Akira Financial Limited

General information

Name:

Akira Financial Ltd

Office Address:

9 Northgate Street IP1 3BX Ipswich

Number: 06015098

Incorporation date: 2006-11-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • jon.emin@akirafinancial.co.uk

Website

www.akirafinancial.co.uk

Description

Data updated on:

Registered at 9 Northgate Street, Ipswich IP1 3BX Akira Financial Limited is classified as a Private Limited Company issued a 06015098 registration number. The company was started on 2006-11-30. The firm's registered with SIC code 64910 which means Financial leasing. 2022-04-30 is the last time when company accounts were reported.

10 transactions have been registered in 2012 with a sum total of £27,883. In 2011 there was a similar number of transactions (exactly 38) that added up to £103,402. The Council conducted 5 transactions in 2010, this added up to £19,090. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 53 transactions and issued invoices for £150,374. Cooperation with the Oxfordshire County Council council covered the following areas: Balance Sheet General.

Carmen E. and Jonathan E. are listed as enterprise's directors and have been managing the firm since December 2016. Additionally, the managing director's assignments are constantly assisted with by a secretary - Michael F., who was chosen by the business 18 years ago.

Financial data based on annual reports

Company staff

Carmen E.

Role: Director

Appointed: 01 December 2016

Latest update: 24 March 2024

Jonathan E.

Role: Director

Appointed: 30 November 2006

Latest update: 24 March 2024

Michael F.

Role: Secretary

Appointed: 30 November 2006

Latest update: 24 March 2024

People with significant control

Executives who have control over this firm are as follows: Jonathan E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan E. owns 1/2 or less of company shares. Carmen E. owns 1/2 or less of company shares.

Jonathan E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Carmen E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 31 August 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 August 2013
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 31 August 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 31 August 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 18 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Saturday 18th November 2023 (CS01)
filed on: 21st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Oxfordshire County Council 10 £ 27 882.63
2012-04-23 4100594528 £ 4 079.08 Balance Sheet General
2012-02-22 4100569984 £ 4 079.08 Balance Sheet General
2012-01-23 4100557946 £ 4 079.08 Balance Sheet General
2011 Oxfordshire County Council 38 £ 103 401.79
2011-04-21 4100458123 £ 5 161.68 Balance Sheet General
2011-02-23 4100433367 £ 5 161.68 Balance Sheet General
2011-01-21 4100419795 £ 5 161.68 Balance Sheet General
2010 Oxfordshire County Council 5 £ 19 089.89
2010-12-22 4100410068 £ 5 161.68 Balance Sheet General
2010-11-23 4100398249 £ 5 161.68 Balance Sheet General
2010-12-22 4100410067 £ 3 510.93 Balance Sheet General

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
17
Company Age

Closest companies