ACHKEY LIMITED

Register to unlock more data on OkredoRegister

ACHKEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03471757

Incorporation date

26/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1997)
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon15/10/2024
Registration of charge 034717570005, created on 2024-10-10
dot icon15/02/2024
Satisfaction of charge 3 in full
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon18/07/2023
Memorandum and Articles of Association
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-02
dot icon21/06/2023
Consolidation of shares on 2023-06-02
dot icon21/06/2023
Resolutions
dot icon19/06/2023
Withdrawal of a person with significant control statement on 2023-06-19
dot icon19/06/2023
Notification of Jamie Anton Edney as a person with significant control on 2023-06-02
dot icon19/06/2023
Notification of Ayshah Abdulaziz Edney as a person with significant control on 2023-06-02
dot icon13/06/2023
Cancellation of shares. Statement of capital on 2023-06-02
dot icon13/06/2023
Purchase of own shares.
dot icon13/06/2023
Termination of appointment of Michael Stuart Wilkinson as a director on 2023-06-02
dot icon29/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/05/2022
Termination of appointment of Anthony John Wilkinson as a director on 2021-12-02
dot icon27/01/2022
Termination of appointment of Mark Wilkinson as a director on 2021-12-02
dot icon27/01/2022
Termination of appointment of Richard David Jobling as a director on 2021-12-02
dot icon10/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/04/2021
Director's details changed for Mr Jamie Anton Edney on 2016-12-06
dot icon16/04/2021
Director's details changed for Mrs Ayshah Abdulaziz Edney on 2016-12-06
dot icon11/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon11/12/2020
Director's details changed for Richard David Jobling on 2020-05-13
dot icon09/06/2020
Termination of appointment of David Peter Wilkinson as a director on 2020-05-31
dot icon09/06/2020
Satisfaction of charge 2 in full
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon27/02/2019
Accounts for a small company made up to 2018-05-31
dot icon07/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon31/10/2018
Appointment of Mr Anthony John Wilkinson as a director on 2018-10-23
dot icon20/09/2018
Termination of appointment of John Stephen Wilkinson as a director on 2018-08-31
dot icon20/09/2018
Termination of appointment of John Stephen Wilkinson as a secretary on 2018-08-31
dot icon02/07/2018
Memorandum and Articles of Association
dot icon02/07/2018
Resolutions
dot icon20/02/2018
Accounts for a small company made up to 2017-05-31
dot icon06/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon03/03/2017
Accounts for a small company made up to 2016-05-31
dot icon13/12/2016
Appointment of Mrs Ayshah Abdulaziz Edney as a director on 2016-12-06
dot icon13/12/2016
Appointment of Mr Jamie Anton Edney as a director on 2016-12-06
dot icon13/12/2016
Appointment of Mark Wilkinson as a director on 2016-12-06
dot icon13/12/2016
Appointment of Richard David Jobling as a director on 2016-12-06
dot icon13/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon26/02/2016
Accounts for a small company made up to 2015-05-31
dot icon18/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon03/01/2015
Accounts for a small company made up to 2014-05-31
dot icon22/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon18/11/2014
Registered office address changed from C/O Begbies Chettle Agar Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 2014-11-18
dot icon10/11/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon10/10/2014
Resolutions
dot icon30/01/2014
Accounts for a small company made up to 2013-05-31
dot icon12/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon12/12/2012
Secretary's details changed for John Stephen Wilkinson on 2012-01-01
dot icon07/12/2012
Accounts for a small company made up to 2012-05-31
dot icon23/02/2012
Accounts for a small company made up to 2011-05-31
dot icon09/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon15/02/2011
Accounts for a small company made up to 2010-05-31
dot icon23/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon18/02/2010
Accounts for a small company made up to 2009-05-31
dot icon23/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon23/12/2009
Director's details changed for Michael Stuart Wilkinson on 2009-11-26
dot icon01/04/2009
Accounts for a small company made up to 2008-05-31
dot icon22/12/2008
Return made up to 26/11/08; full list of members
dot icon26/03/2008
Accounts for a small company made up to 2007-05-31
dot icon19/12/2007
Return made up to 26/11/07; full list of members
dot icon19/12/2007
Location of debenture register
dot icon19/12/2007
Location of register of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: c/o hope agar epworth house 25 city road london EC1Y 1AR
dot icon05/06/2007
New secretary appointed
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Secretary resigned
dot icon25/03/2007
Accounts for a small company made up to 2006-05-31
dot icon21/12/2006
Return made up to 26/11/06; full list of members
dot icon17/02/2006
Accounts for a small company made up to 2005-05-31
dot icon03/01/2006
Return made up to 26/11/05; full list of members
dot icon24/03/2005
Accounts for a small company made up to 2004-05-31
dot icon04/01/2005
Return made up to 26/11/04; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-05-31
dot icon30/03/2004
Memorandum and Articles of Association
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon12/01/2004
Return made up to 26/11/03; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2002-05-31
dot icon18/12/2002
Return made up to 26/11/02; full list of members
dot icon22/01/2002
Full accounts made up to 2001-05-31
dot icon17/01/2002
Return made up to 26/11/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-05-31
dot icon13/12/2000
Return made up to 26/11/00; change of members
dot icon28/03/2000
Full accounts made up to 1999-05-31
dot icon23/12/1999
Return made up to 26/11/99; full list of members
dot icon15/11/1999
Ad 18/10/99--------- £ si [email protected]=5008 £ ic 60098/65106
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon27/07/1999
Statement of affairs
dot icon27/07/1999
Ad 28/02/98--------- £ si [email protected]
dot icon24/03/1999
Full accounts made up to 1998-05-31
dot icon24/12/1998
Return made up to 26/11/98; full list of members
dot icon07/10/1998
Accounting reference date shortened from 30/11/98 to 31/05/98
dot icon08/07/1998
Registered office changed on 08/07/98 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN
dot icon09/06/1998
Memorandum and Articles of Association
dot icon09/06/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New secretary appointed;new director appointed
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Secretary resigned
dot icon23/04/1998
Nc inc already adjusted 28/02/98
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon19/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon11/02/1998
Certificate of change of name
dot icon26/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

3
2022
change arrow icon-98.64 % *

* during past year

Cash in Bank

£1,339.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
591.60K
-
0.00
98.71K
-
2022
3
544.17K
-
0.00
1.34K
-
2022
3
544.17K
-
0.00
1.34K
-

Employees

2022

Employees

3 Descended-67 % *

Net Assets(GBP)

544.17K £Descended-8.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34K £Descended-98.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Mark
Director
06/12/2016 - 02/12/2021
15
CRIPPS SECRETARIES LIMITED
Corporate Secretary
26/11/1997 - 28/02/1998
208
Jobling, Richard David
Director
06/12/2016 - 02/12/2021
6
Wilkinson, John Stephen
Director
28/02/1998 - 31/08/2018
-
Edney, Jamie Anton
Director
06/12/2016 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACHKEY LIMITED

ACHKEY LIMITED is an(a) Active company incorporated on 26/11/1997 with the registered office located at C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACHKEY LIMITED?

toggle

ACHKEY LIMITED is currently Active. It was registered on 26/11/1997 .

Where is ACHKEY LIMITED located?

toggle

ACHKEY LIMITED is registered at C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJ.

What does ACHKEY LIMITED do?

toggle

ACHKEY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ACHKEY LIMITED have?

toggle

ACHKEY LIMITED had 3 employees in 2022.

What is the latest filing for ACHKEY LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-05-31.