Background WavePink WaveYellow Wave

AKKU SOLUTIONS LTD (13768568)

AKKU SOLUTIONS LTD (13768568) is an active UK company. incorporated on 26 November 2021. with registered office in Birmingham. The company operates in the Construction sector, engaged in electrical installation. AKKU SOLUTIONS LTD has been registered for 4 years. Current directors include HORTON, Vanessa, SAUNDERS, Philip Bernard, SAUNDERS, Toby.

Company Number
13768568
Status
active
Type
ltd
Incorporated
26 November 2021
Age
4 years
Address
128 Bunbury Road, Birmingham, B31 2DN
Industry Sector
Construction
Business Activity
Electrical installation
Directors
HORTON, Vanessa, SAUNDERS, Philip Bernard, SAUNDERS, Toby
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKKU SOLUTIONS LTD

AKKU SOLUTIONS LTD is an active company incorporated on 26 November 2021 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in electrical installation. AKKU SOLUTIONS LTD was registered 4 years ago.(SIC: 43210)

Status

active

Active since 4 years ago

Company No

13768568

LTD Company

Age

4 Years

Incorporated 26 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

128 Bunbury Road Birmingham, B31 2DN,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 26 November 2021To: 9 October 2022
Timeline

9 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HORTON, Vanessa

Active
Cambridge Road, BirminghamB13 9UD
Born April 1962
Director
Appointed 08 Oct 2022

SAUNDERS, Philip Bernard

Active
Bunbury Road, BirminghamB31 2DN
Born June 1967
Director
Appointed 08 Oct 2022

SAUNDERS, Toby

Active
Bunbury Road, BirminghamB31 2DN
Born June 1996
Director
Appointed 26 Nov 2021

1ST SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 03 Dec 2021
Resigned 29 Nov 2022

Persons with significant control

3

Mr Philip Bernard Saunders

Active
Bunbury Road, BirminghamB31 2DN
Born June 1967

Nature of Control

Significant influence or control
Notified 08 Oct 2022

Mrs Vanessa Horton

Active
Cambridge Road, BirminghamB13 9UD
Born April 1962

Nature of Control

Significant influence or control
Notified 08 Oct 2022

Mr Toby Saunders

Active
Bunbury Road, BirminghamB31 2DN
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
9 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 December 2021
AP04Appointment of Corporate Secretary
Incorporation Company
26 November 2021
NEWINCIncorporation