Background WavePink WaveYellow Wave

AKKU TEALING LIMITED (SC758389)

AKKU TEALING LIMITED (SC758389) is an active UK company. incorporated on 9 February 2023. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. AKKU TEALING LIMITED has been registered for 3 years. Current directors include HARADA, Tomoaki, THOMAS, Roshan Mathew.

Company Number
SC758389
Status
active
Type
ltd
Incorporated
9 February 2023
Age
3 years
Address
C/O Temporis Capital Limited Suite 2/3, Glasgow, G2 6TS
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
HARADA, Tomoaki, THOMAS, Roshan Mathew
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKKU TEALING LIMITED

AKKU TEALING LIMITED is an active company incorporated on 9 February 2023 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. AKKU TEALING LIMITED was registered 3 years ago.(SIC: 42220)

Status

active

Active since 3 years ago

Company No

SC758389

LTD Company

Age

3 Years

Incorporated 9 February 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

C/O Temporis Capital Limited Suite 2/3 75 Bothwell Street Glasgow, G2 6TS,

Previous Addresses

75 Bothwell Street C/O Temporis Capital Limited Suite 2/3, 75 Bothwell Street Glasgow G2 6TS Scotland
From: 3 June 2025To: 3 June 2025
75 Bothwell St Glasgow G2 6TS Scotland
From: 23 October 2024To: 3 June 2025
3 Bowling Green Road Cupar KY15 4HD Scotland
From: 9 February 2023To: 23 October 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Share Issue
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARADA, Tomoaki

Active
Suite 2/3, GlasgowG2 6TS
Born October 1984
Director
Appointed 30 Jun 2025

THOMAS, Roshan Mathew

Active
Suite 2/3, GlasgowG2 6TS
Born June 1993
Director
Appointed 30 Jun 2025

GRANT, James Alexander

Resigned
Bowling Green Road, CuparKY15 4HD
Born March 1977
Director
Appointed 09 Feb 2023
Resigned 14 Oct 2024

HART-GEORGE, Christopher Radulph

Resigned
C/O Temporis Capital, 125-130 Strand, LondonWC2R 0AP
Born April 1983
Director
Appointed 14 Oct 2024
Resigned 30 Jun 2025

PRINGLE, Andrew Findlay

Resigned
Bowling Green Road, CuparKY15 4HD
Born October 1966
Director
Appointed 09 Feb 2023
Resigned 14 Oct 2024

WILSON, Jonathan Alexander

Resigned
C/O Temporis Capital, 125-130 Strand, LondonWC2R 0AP
Born August 1974
Director
Appointed 14 Oct 2024
Resigned 29 May 2025

Persons with significant control

3

1 Active
2 Ceased
Wellington House, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2024

Mr James Alexander Grant

Ceased
Bowling Green Road, CuparKY15 4HD
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2023
Ceased 14 Oct 2024

Mr Andrew Findlay Pringle

Ceased
Bowling Green Road, CuparKY15 4HD
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2023
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
16 October 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
27 June 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 February 2024
CS01Confirmation Statement
Incorporation Company
9 February 2023
NEWINCIncorporation