Company NameEkantika Limited
DirectorsSuresh Kanji and Sunita Kanji
Company StatusActive
Company Number06339871
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Suresh Kanji
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Kenyon Way
Little Hulton
Manchester
M38 0DJ
Director NameMrs Sunita Kanji
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Kenyon Way
Little Hulton
Manchester
M38 0DJ
Secretary NameMrs Sunita Kanji
NationalityBritish
StatusCurrent
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Kenyon Way
Little Hulton
Manchester
M38 0DJ

Location

Registered Address164 Kenyon Way
Little Hulton
Manchester
M38 0DJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Sunita Kanji
50.00%
Ordinary
50 at £1Suresh Kanji
50.00%
Ordinary

Financials

Year2014
Turnover£1,112,387
Gross Profit£173,085
Net Worth-£80,063
Cash£24,354
Current Liabilities£233,842

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

14 October 2013Delivered on: 22 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 March 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
16 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
13 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
13 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
13 August 2020Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100.00
(4 pages)
12 August 2020Resolutions
  • RES13 ‐ Allotment of 18 ordinary shares @ £1.00 each 22/07/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2020Purchase of own shares. (3 pages)
6 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2020Purchase of own shares. (3 pages)
6 July 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2020Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 95
(4 pages)
23 June 2020Cancellation of shares. Statement of capital on 30 September 2018
  • GBP 82
(4 pages)
30 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 November 2018Notification of Sunita Kanji as a person with significant control on 6 April 2016 (2 pages)
14 November 2018Notification of Suresh Kanji as a person with significant control on 6 April 2016 (2 pages)
13 November 2018Cessation of Suresh Kanji as a person with significant control on 10 August 2016 (1 page)
13 November 2018Director's details changed for Mrs Sunita Kanji on 8 December 2017 (2 pages)
13 November 2018Director's details changed for Mr Suresh Kanji on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mrs Sunita Kanji on 13 November 2018 (2 pages)
13 November 2018Secretary's details changed for Mrs Sunita Kanji on 13 November 2018 (1 page)
13 November 2018Cessation of Sunita Kanji as a person with significant control on 10 August 2016 (1 page)
12 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 December 2017Change of details for Mrs Sunita Kanji as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Change of details for Mrs Sunita Kanji as a person with significant control on 8 December 2017 (2 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
5 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
7 October 2016Registered office address changed from 2 Cutacre Lane over Hulton Bolton Lancashire BL5 1BQ to 164 Kenyon Way Little Hulton Manchester M38 0DJ on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 2 Cutacre Lane over Hulton Bolton Lancashire BL5 1BQ to 164 Kenyon Way Little Hulton Manchester M38 0DJ on 7 October 2016 (1 page)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
17 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
17 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
4 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(5 pages)
29 May 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
29 May 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
23 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
23 May 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
22 October 2013Registration of charge 063398710001 (17 pages)
22 October 2013Registration of charge 063398710001 (17 pages)
21 October 2013Resolutions
  • RES13 ‐ Loan facility 14/10/2013
(7 pages)
21 October 2013Resolutions
  • RES13 ‐ Loan facility 14/10/2013
(7 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
10 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
10 May 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Sunita Kanji on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Sunita Kanji on 6 September 2012 (2 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Sunita Kanji on 6 September 2012 (2 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 August 2009Return made up to 10/08/09; full list of members (4 pages)
20 August 2009Return made up to 10/08/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 January 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
21 January 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
13 August 2008Return made up to 10/08/08; full list of members (4 pages)
13 August 2008Return made up to 10/08/08; full list of members (4 pages)
30 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Incorporation (11 pages)
10 August 2007Incorporation (11 pages)