Background WavePink WaveYellow Wave

A&K INTERNATIONAL HOLDINGS LIMITED (14261106)

A&K INTERNATIONAL HOLDINGS LIMITED (14261106) is an active UK company. incorporated on 28 July 2022. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. A&K INTERNATIONAL HOLDINGS LIMITED has been registered for 3 years. Current directors include BRIMICOMBE, Ian Martin David, SPREADBURY, Andrew David.

Company Number
14261106
Status
active
Type
ltd
Incorporated
28 July 2022
Age
3 years
Address
St. Georges House, Cheltenham, GL50 3LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIMICOMBE, Ian Martin David, SPREADBURY, Andrew David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&K INTERNATIONAL HOLDINGS LIMITED

A&K INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 28 July 2022 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. A&K INTERNATIONAL HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14261106

LTD Company

Age

3 Years

Incorporated 28 July 2022

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 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

A&K SOUTH AMERICA HOLDINGS LIMITED
From: 28 July 2022To: 27 November 2024
Contact
Address

St. Georges House Ambrose Street Cheltenham, GL50 3LG,

Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Nov 22
Funding Round
Nov 22
Funding Round
May 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRIMICOMBE, Ian Martin David

Active
Ambrose Street, CheltenhamGL50 3LG
Born October 1963
Director
Appointed 24 Oct 2024

SPREADBURY, Andrew David

Active
Ambrose Street, CheltenhamGL50 3LG
Born February 1967
Director
Appointed 27 Oct 2023

BURRETT, Andrew John

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born August 1970
Director
Appointed 28 Jul 2022
Resigned 25 Oct 2024

ELLIS, Michael

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born November 1967
Director
Appointed 28 Jul 2022
Resigned 28 Oct 2022

FROGGATT, Martin James

Resigned
Ambrose Street, CheltenhamGL50 3LG
Born February 1969
Director
Appointed 28 Jul 2022
Resigned 27 Oct 2023

Persons with significant control

1

Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Memorandum Articles
3 February 2025
MAMA
Resolution
16 December 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAMDAAMD
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2022
NEWINCIncorporation