Company NameAAK Natural Emulsifiers Limited
DirectorsJan Rene Schou and Pontus Anders Johan Malmunger
Company StatusActive
Company Number07734226
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameMr Damian Taylor
StatusCurrent
Appointed10 September 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressKing George Dock King George Dock
Hull
HU9 5PX
Director NameMr Jan Rene Schou
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKing George Dock King George Dock
Hull
HU9 5PX
Director NameMr Pontus Anders Johan Malmunger
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed21 December 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleLawyer
Country of ResidenceSweden
Correspondence AddressKing George Dock King George Dock
Hull
HU9 5PX
Director NameMr Manan Khanna
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Courtyard
283 Ashley Road Hale
Altrincham
Cheshire
WA15 0EW
Secretary NameMr Tom Mellett
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address1a The Courtyard
283 Ashley Road Hale
Altrincham
Cheshire
WA15 0EW
Director NameMr Sonny Arora
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard, 283 Ashley Road
Hale
Altrincham
Cheshire
WA14 3NG
Secretary NameManita Arora
NationalityBritish
StatusResigned
Appointed13 September 2013(2 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 10 September 2019)
RoleCompany Director
Correspondence AddressUnit 1 The Courtyard 283 Ashley Road
Hale
Cheshire
WA14 3NG
Director NameMr Johan Westman
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2019(8 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKing George Dock King George Dock
Hull
HU9 5PX
Director NameMr Fredrik Nilsson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKing George Dock King George Dock
Hull
HU9 5PX
Director NameMr Marco Oomen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed10 September 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKing George Dock King George Dock
Hull
HU9 5PX
Director NameMr Johannes Gerardus Lenferink
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed10 September 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKing George Dock King George Dock
Hull
HU9 5PX

Contact

Telephone0161 9241050
Telephone regionManchester

Location

Registered AddressKing George Dock
Hull
HU9 5PX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£83,722
Cash£468,092
Current Liabilities£1,082,942

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
20 September 2023Full accounts made up to 31 December 2022 (23 pages)
29 August 2023Appointment of Ms Susanne Jaspers as a director on 29 August 2023 (2 pages)
29 August 2023Termination of appointment of Jan Rene Schou as a director on 29 August 2023 (1 page)
28 November 2022Register inspection address has been changed to Office 3, 6 Garden Place Victoria Street Altrincham Cheshire WA14 1ET (1 page)
28 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (22 pages)
7 April 2022Termination of appointment of Johannes Gerardus Lenferink as a director on 7 April 2022 (1 page)
17 January 2022Company name changed aak soya international LIMITED\certificate issued on 17/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
(3 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
15 June 2021Termination of appointment of Sonny Arora as a director on 31 May 2021 (1 page)
11 May 2021Full accounts made up to 31 December 2020 (22 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
21 December 2020Appointment of Mr Pontus Anders Johan Malmunger as a director on 21 December 2020 (2 pages)
21 December 2020Termination of appointment of Fredrik Nilsson as a director on 21 December 2020 (1 page)
9 December 2020Termination of appointment of Marco Oomen as a director on 9 December 2020 (1 page)
3 July 2020Appointment of Mr Jan Rene Schou as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of Johan Westman as a director on 1 July 2020 (1 page)
4 May 2020Full accounts made up to 31 December 2019 (19 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
15 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 October 2019Change of share class name or designation (2 pages)
3 October 2019Appointment of Mr Marco Oomen as a director on 10 September 2019 (2 pages)
2 October 2019Appointment of Mr Johan Westman as a director on 10 September 2019 (2 pages)
2 October 2019Appointment of Mr Fredrik Nilsson as a director on 10 September 2019 (2 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 October 2019Appointment of Mr Johannes Gerardus Lenferink as a director on 10 September 2019 (2 pages)
19 September 2019Appointment of Mr Damian Taylor as a secretary on 10 September 2019 (2 pages)
19 September 2019Cessation of Sonny Arora as a person with significant control on 10 September 2019 (1 page)
19 September 2019Registered office address changed from 283a the Courtyard Ashley Road Hale Altrincham Cheshire WA14 3NG England to King George Dock King George Dock Hull HU9 5PX on 19 September 2019 (1 page)
19 September 2019Notification of Aak Ab (Publ) as a person with significant control on 10 September 2019 (2 pages)
19 September 2019Termination of appointment of Manita Arora as a secretary on 10 September 2019 (1 page)
13 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
(3 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Registered office address changed from 1a the Courtyard 283 Ashley Road Hale Altrincham Cheshire WA15 0EW to 283a the Courtyard Ashley Road Hale Altrincham Cheshire WA14 3NG on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 1a the Courtyard 283 Ashley Road Hale Altrincham Cheshire WA15 0EW to 283a the Courtyard Ashley Road Hale Altrincham Cheshire WA14 3NG on 23 January 2017 (1 page)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
23 September 2013Termination of appointment of Tom Mellett as a secretary (2 pages)
23 September 2013Appointment of Manita Arora as a secretary (3 pages)
23 September 2013Appointment of Manita Arora as a secretary (3 pages)
23 September 2013Termination of appointment of Tom Mellett as a secretary (2 pages)
19 September 2013Appointment of Mr Sonny Arora as a director (4 pages)
19 September 2013Termination of appointment of Manan Khanna as a director (2 pages)
19 September 2013Appointment of Mr Sonny Arora as a director (4 pages)
19 September 2013Termination of appointment of Manan Khanna as a director (2 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
12 September 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 September 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
4 September 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
22 January 2013Secretary's details changed for Mr Tom Mellett on 22 January 2013 (1 page)
22 January 2013Director's details changed for Mr Manan Khanna on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Manan Khanna on 22 January 2013 (2 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
22 January 2013Secretary's details changed for Mr Tom Mellett on 22 January 2013 (1 page)
24 December 2012Company name changed agro biotech LTD\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
24 December 2012Company name changed agro biotech LTD\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
24 December 2012Change of name notice (2 pages)
24 December 2012Change of name notice (2 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 August 2011Incorporation (23 pages)
9 August 2011Incorporation (23 pages)