A.K.E. GROUP LIMITED

Register to unlock more data on OkredoRegister

A.K.E. GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04340804

Incorporation date

14/12/2001

Size

Dormant

Contacts

Registered address

Registered address

The Lbarn Dovehills, Bishops Frome, Worcester WR6 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon18/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon20/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon15/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon24/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/02/2023
Accounts for a dormant company made up to 2022-02-28
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon28/06/2022
Registered office address changed from Dovehills Farm Bishops Frome Herefordshire WR6 5BQ United Kingdom to The Lbarn Dovehills Bishops Frome Worcester WR6 5BQ on 2022-06-28
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon16/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon28/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon14/10/2020
Registered office address changed from Unit 16 Swan Court 9 Tanner Street London SE1 3LE England to Dovehills Farm Bishops Frome Herefordshire WR6 5BQ on 2020-10-14
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon02/04/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon29/03/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon23/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon04/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon29/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon30/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon20/04/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon20/04/2016
Registered office address changed from St Owen's Chambers 22 st Owen Street Hereford HR1 2PL to Unit 16 Swan Court 9 Tanner Street London SE1 3LE on 2016-04-20
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon27/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon04/03/2015
Termination of appointment of Andrew Alexander Kain as a director on 2015-02-28
dot icon04/03/2015
Appointment of Mr Richard Campbell Mitchelson as a director on 2015-02-28
dot icon29/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon28/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon25/02/2014
Termination of appointment of Aileen Dover as a director
dot icon17/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon25/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon21/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon24/08/2012
Accounts for a dormant company made up to 2012-02-28
dot icon22/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon28/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon22/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr Andrew Alexander Kain on 2010-10-14
dot icon17/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/11/2010
Appointment of Mrs Aileen Carrie Dover as a director
dot icon16/11/2010
Termination of appointment of Bethan Kain as a director
dot icon04/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon14/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mrs Bethan Jane Kain on 2009-12-14
dot icon27/11/2009
Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ on 2009-11-27
dot icon26/11/2009
Termination of appointment of Nathan Maknight Company Secretarial Limited as a secretary
dot icon22/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon21/12/2008
Return made up to 14/12/08; full list of members
dot icon13/05/2008
Appointment terminated secretary bethan kain
dot icon13/05/2008
Registered office changed on 13/05/2008 from elgar house, holmer road hereford herefordshire HR4 9SF
dot icon13/05/2008
Secretary appointed nathan maknight company secretarial LIMITED
dot icon18/12/2007
Return made up to 14/12/07; full list of members
dot icon01/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon01/04/2007
Return made up to 14/12/06; full list of members
dot icon15/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon04/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon22/12/2005
Return made up to 14/12/05; full list of members
dot icon24/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon14/12/2004
Return made up to 14/12/04; full list of members
dot icon13/01/2004
Return made up to 14/12/03; full list of members
dot icon06/01/2004
Accounts for a dormant company made up to 2003-02-28
dot icon24/06/2003
Return made up to 14/12/02; full list of members
dot icon06/06/2002
Accounting reference date extended from 31/12/02 to 28/02/03
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New secretary appointed;new director appointed
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Secretary resigned
dot icon14/12/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/12/2001 - 14/12/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/12/2001 - 14/12/2001
43699
Kain, Andrew Alexander
Director
14/12/2001 - 28/02/2015
11
Kain, Bethan Jane
Secretary
14/12/2001 - 25/04/2008
3
NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED
Corporate Secretary
25/04/2008 - 20/11/2009
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.K.E. GROUP LIMITED

A.K.E. GROUP LIMITED is an(a) Active company incorporated on 14/12/2001 with the registered office located at The Lbarn Dovehills, Bishops Frome, Worcester WR6 5BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.K.E. GROUP LIMITED?

toggle

A.K.E. GROUP LIMITED is currently Active. It was registered on 14/12/2001 .

Where is A.K.E. GROUP LIMITED located?

toggle

A.K.E. GROUP LIMITED is registered at The Lbarn Dovehills, Bishops Frome, Worcester WR6 5BQ.

What does A.K.E. GROUP LIMITED do?

toggle

A.K.E. GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A.K.E. GROUP LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-14 with no updates.