AK AND AK BUILDING TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AK AND AK BUILDING TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05159705

Incorporation date

22/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London EC3R 8EECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon23/02/2026
Change of details for Mrs Anna Abrahamyan as a person with significant control on 2026-02-23
dot icon23/02/2026
Notification of Aram Kocharyan as a person with significant control on 2026-02-23
dot icon26/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/12/2024
Registered office address changed from C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 2024-12-09
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon07/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon02/02/2023
Director's details changed for Ms Naira Davtyan on 2023-01-17
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/03/2019
Amended total exemption full accounts made up to 2017-06-30
dot icon05/02/2019
Amended total exemption full accounts made up to 2016-06-30
dot icon11/01/2019
Confirmation statement made on 2018-05-21 with no updates
dot icon05/01/2019
Compulsory strike-off action has been discontinued
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon20/10/2018
Compulsory strike-off action has been discontinued
dot icon17/10/2018
Amended total exemption small company accounts made up to 2015-06-30
dot icon17/10/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon21/06/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon13/06/2017
Appointment of Ms Naira Davtyan as a director on 2017-06-06
dot icon12/06/2017
Termination of appointment of Alain Comby as a director on 2017-06-06
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon24/02/2017
Appointment of Coddan Secretary Service Limited as a secretary on 2017-02-21
dot icon24/02/2017
Termination of appointment of Rmcs Company Secretaries Limited as a secretary on 2017-02-21
dot icon15/12/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon13/05/2016
Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 2016-05-13
dot icon20/02/2016
Compulsory strike-off action has been discontinued
dot icon17/02/2016
Total exemption small company accounts made up to 2014-06-30
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon04/03/2015
Appointment of Rmcs Company Secretaries Limited as a secretary on 2015-03-04
dot icon04/03/2015
Registered office address changed from 590a Kingsbury Road Erdington Birmingham B24 9ND to Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW on 2015-03-04
dot icon29/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon17/07/2013
Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB England on 2013-07-17
dot icon15/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2013
Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham B24 9ND England on 2013-07-05
dot icon15/05/2013
Termination of appointment of Csl Secretaries Limited as a secretary
dot icon16/04/2013
Termination of appointment of Stefan Saladin as a director
dot icon16/04/2013
Appointment of Mr Alain Comby as a director
dot icon07/03/2013
Amended accounts made up to 2011-06-30
dot icon10/11/2012
Compulsory strike-off action has been discontinued
dot icon07/11/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon23/10/2012
First Gazette notice for compulsory strike-off
dot icon18/06/2012
Total exemption full accounts made up to 2011-06-30
dot icon13/12/2011
Appointment of Csl Secretaries Limited as a secretary
dot icon12/12/2011
Appointment of Stefan Saladin as a director
dot icon12/12/2011
Termination of appointment of Wilton Directors Limited as a director
dot icon12/12/2011
Termination of appointment of Michel Capt as a director
dot icon12/12/2011
Termination of appointment of Barbara Schnell as a director
dot icon12/12/2011
Termination of appointment of Wilton Corporate Service Limited as a secretary
dot icon08/11/2011
Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on 2011-11-08
dot icon23/08/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/08/2011
Total exemption full accounts made up to 2009-06-30
dot icon23/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon23/08/2011
Annual return made up to 2010-06-22 with full list of shareholders
dot icon23/08/2011
Administrative restoration application
dot icon19/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon06/07/2010
First Gazette notice for compulsory strike-off
dot icon03/07/2009
Return made up to 22/06/09; full list of members
dot icon14/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon14/11/2008
Total exemption full accounts made up to 2007-06-30
dot icon14/11/2008
Total exemption full accounts made up to 2006-06-30
dot icon21/10/2008
Return made up to 22/06/08; full list of members
dot icon02/09/2008
Director appointed wilton directors LIMITED
dot icon02/09/2008
Location of register of members
dot icon02/09/2008
Secretary appointed wilton corporate service LIMITED
dot icon02/09/2008
Registered office changed on 02/09/2008 from, c/o spofforths, unit 9 donnington park, birdham road chichester, west sussex, PO20 7AJ
dot icon08/08/2008
Appointment terminated director donnington corporate services LTD
dot icon08/08/2008
Appointment terminated secretary donnington secretaries LIMITED
dot icon18/06/2008
Appointment terminated director thomas baranzelli
dot icon11/02/2008
New director appointed
dot icon08/08/2007
Return made up to 22/06/07; full list of members
dot icon28/06/2007
Director resigned
dot icon06/03/2007
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon27/06/2006
Return made up to 22/06/06; full list of members
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon22/03/2006
Director resigned
dot icon07/11/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon17/10/2005
Director's particulars changed
dot icon17/10/2005
Registered office changed on 17/10/05 from: 10/11 dacre street, westminster, london, SW1H 0DJ
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Secretary resigned
dot icon29/09/2005
New director appointed
dot icon29/09/2005
New secretary appointed
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon01/07/2005
Return made up to 22/06/05; full list of members
dot icon02/07/2004
Ad 22/06/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+28.93 % *

* during past year

Cash in Bank

£13,471.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.01M
-
0.00
10.45K
-
2022
2
3.20M
-
0.00
13.47K
-
2022
2
3.20M
-
0.00
13.47K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.20M £Ascended6.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.47K £Ascended28.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSL SECRETARIES LIMITED
Corporate Secretary
27/10/2011 - 14/05/2013
329
CODDAN SECRETARY SERVICE LIMITED
Corporate Secretary
21/02/2017 - Present
289
PRIMROSE COMPANY SECRETARIES LIMITED
Corporate Secretary
04/03/2015 - 21/02/2017
40
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/06/2004 - 22/06/2004
99600
DONNINGTON SECRETARIES LIMITED
Corporate Secretary
15/09/2005 - 08/08/2008
57

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AK AND AK BUILDING TECHNOLOGIES LIMITED

AK AND AK BUILDING TECHNOLOGIES LIMITED is an(a) Active company incorporated on 22/06/2004 with the registered office located at Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London EC3R 8EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AK AND AK BUILDING TECHNOLOGIES LIMITED?

toggle

AK AND AK BUILDING TECHNOLOGIES LIMITED is currently Active. It was registered on 22/06/2004 .

Where is AK AND AK BUILDING TECHNOLOGIES LIMITED located?

toggle

AK AND AK BUILDING TECHNOLOGIES LIMITED is registered at Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London EC3R 8EE.

What does AK AND AK BUILDING TECHNOLOGIES LIMITED do?

toggle

AK AND AK BUILDING TECHNOLOGIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does AK AND AK BUILDING TECHNOLOGIES LIMITED have?

toggle

AK AND AK BUILDING TECHNOLOGIES LIMITED had 2 employees in 2022.

What is the latest filing for AK AND AK BUILDING TECHNOLOGIES LIMITED?

toggle

The latest filing was on 23/02/2026: Change of details for Mrs Anna Abrahamyan as a person with significant control on 2026-02-23.