Background WavePink WaveYellow Wave

AKER WINES AND SPIRITS LIMITED (13576296)

AKER WINES AND SPIRITS LIMITED (13576296) is an active UK company. incorporated on 20 August 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). AKER WINES AND SPIRITS LIMITED has been registered for 4 years. Current directors include BAYLISS, Ian Mark.

Company Number
13576296
Status
active
Type
ltd
Incorporated
20 August 2021
Age
4 years
Address
Ipgl Limited 3rd Floor, 39 Sloane Street, London, SW1X 9LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BAYLISS, Ian Mark
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKER WINES AND SPIRITS LIMITED

AKER WINES AND SPIRITS LIMITED is an active company incorporated on 20 August 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). AKER WINES AND SPIRITS LIMITED was registered 4 years ago.(SIC: 46342)

Status

active

Active since 4 years ago

Company No

13576296

LTD Company

Age

4 Years

Incorporated 20 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London, SW1X 9LP,

Previous Addresses

10 Norwich Street London EC4A 1BD United Kingdom
From: 20 August 2021To: 25 February 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
New Owner
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jan 25
Director Left
Feb 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAYLISS, Ian Mark

Active
London Road, ReadingRG10 9EU
Born May 1985
Director
Appointed 03 Dec 2021

BOOM, Oliver James Murray

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born June 1995
Director
Appointed 21 Mar 2023
Resigned 02 Dec 2024

CARTER, Andrew James

Resigned
Smallhythe Road, TenterdenTN30 7NG
Born October 1968
Director
Appointed 19 Aug 2022
Resigned 31 Jan 2025

HARVEY, Mark

Resigned
Smallhythe Road, TenterdenTN30 7NG
Born March 1976
Director
Appointed 03 Dec 2021
Resigned 19 Aug 2022

WREN, Samantha Anne

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born November 1966
Director
Appointed 20 Aug 2021
Resigned 21 Mar 2023

Persons with significant control

3

Smallhythe Road, TenterdenTN30 7NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2021

Mr Ian Mark Bayliss

Active
London Road, ReadingRG10 9EU
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2021
Knightsbridge, Sw1x 9lpSW1X 9LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
28 February 2022
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Change Sail Address Company With New Address
25 February 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
22 February 2022
RP04AP01RP04AP01
Notification Of A Person With Significant Control
16 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Resolution
18 January 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2021
NEWINCIncorporation