Background WavePink WaveYellow Wave

AK & SK VENTURES LIMITED (12531372)

AK & SK VENTURES LIMITED (12531372) is an active UK company. incorporated on 24 March 2020. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AK & SK VENTURES LIMITED has been registered for 6 years. Current directors include KAMANI, Adam Mahmud.

Company Number
12531372
Status
active
Type
ltd
Incorporated
24 March 2020
Age
6 years
Address
Unit 2.3 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAMANI, Adam Mahmud
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AK & SK VENTURES LIMITED

AK & SK VENTURES LIMITED is an active company incorporated on 24 March 2020 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AK & SK VENTURES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12531372

LTD Company

Age

6 Years

Incorporated 24 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

AMK GB PROPERTY LIMITED
From: 24 March 2020To: 3 July 2020
Contact
Address

Unit 2.3 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

15 Little Peter Street Manchester M15 4PS England
From: 20 July 2020To: 15 September 2023
49/51 Dale Street Manchester M1 2HF United Kingdom
From: 24 March 2020To: 20 July 2020
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Dec 21
Director Left
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 24 Mar 2020

PATEL, Mahesh

Resigned
Dale Street, ManchesterM1 2HF
Born July 1965
Director
Appointed 24 Mar 2020
Resigned 25 Nov 2022

Persons with significant control

1

Mr Adam Mahmud Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Resolution
3 July 2020
RESOLUTIONSResolutions
Incorporation Company
24 March 2020
NEWINCIncorporation