AKAL COMPUTER SYSTEMS LTD.

Register to unlock more data on OkredoRegister

AKAL COMPUTER SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476819

Incorporation date

01/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edenhurst Carlton Road, South Godstone, Godstone RH9 8LECopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1997)
dot icon26/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon16/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon07/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon09/06/2020
Registered office address changed from Akal House Longthornton Road London SW16 5QD to Edenhurst Carlton Road South Godstone Godstone RH9 8LE on 2020-06-09
dot icon29/04/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon10/08/2018
Amended total exemption full accounts made up to 2017-11-30
dot icon05/04/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon13/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/06/2014
Director's details changed for Gregory John Burnard on 2014-02-01
dot icon21/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon20/01/2011
Director's details changed for Mr Amit Kumar Agrawal on 2010-04-26
dot icon20/01/2011
Secretary's details changed for Mr Amit Kumar Agrawal on 2010-04-26
dot icon17/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Amit Kumar Agrawal on 2009-12-01
dot icon18/01/2010
Director's details changed for Gregory John Burnard on 2009-12-01
dot icon06/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/02/2009
Return made up to 01/12/08; full list of members
dot icon04/02/2009
Director's change of particulars / amit argrawal / 01/01/2005
dot icon26/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/12/2007
Return made up to 01/12/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 01/12/06; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/01/2006
Return made up to 01/12/05; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 01/12/04; full list of members
dot icon05/08/2004
Resolutions
dot icon05/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Ad 01/10/03--------- £ si 5000@1=5000 £ ic 2/5002
dot icon12/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/12/2002
Return made up to 01/12/02; full list of members
dot icon13/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon31/12/2001
Return made up to 01/12/01; full list of members
dot icon17/09/2001
New secretary appointed
dot icon13/09/2001
Secretary resigned
dot icon17/04/2001
Accounts for a small company made up to 2000-11-30
dot icon22/02/2001
Full accounts made up to 1999-11-30
dot icon02/01/2001
Return made up to 01/12/00; full list of members
dot icon25/01/2000
Return made up to 29/11/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1998-11-30
dot icon09/04/1999
Registered office changed on 09/04/99 from: 90 green lane thornton heath surrey CR7 8BF
dot icon23/12/1998
Return made up to 01/12/98; full list of members
dot icon26/10/1998
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon19/01/1998
Director resigned
dot icon09/01/1998
New director appointed
dot icon09/01/1998
Registered office changed on 09/01/98 from: 20 holywell row temple house london EC2A 4JB
dot icon09/01/1998
New secretary appointed
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
Director resigned
dot icon16/12/1997
Certificate of re-registration from Public Limited Company to Private
dot icon16/12/1997
Application for reregistration from PLC to private
dot icon16/12/1997
Re-registration of Memorandum and Articles
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon01/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+16.60 % *

* during past year

Cash in Bank

£39,986.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/02/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
44.57K
-
0.00
66.87K
-
2022
3
20.49K
-
0.00
34.29K
-
2023
3
23.21K
-
0.00
39.99K
-
2023
3
23.21K
-
0.00
39.99K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

23.21K £Ascended13.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.99K £Ascended16.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agrawal, Amit Kumar
Director
01/10/2003 - Present
-
Burnard, Gregory John
Director
15/12/1997 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AKAL COMPUTER SYSTEMS LTD.

AKAL COMPUTER SYSTEMS LTD. is an(a) Active company incorporated on 01/12/1997 with the registered office located at Edenhurst Carlton Road, South Godstone, Godstone RH9 8LE. 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 AKAL COMPUTER SYSTEMS LTD.?

toggle

AKAL COMPUTER SYSTEMS LTD. is currently Active. It was registered on 01/12/1997 .

Where is AKAL COMPUTER SYSTEMS LTD. located?

toggle

AKAL COMPUTER SYSTEMS LTD. is registered at Edenhurst Carlton Road, South Godstone, Godstone RH9 8LE.

What does AKAL COMPUTER SYSTEMS LTD. do?

toggle

AKAL COMPUTER SYSTEMS LTD. operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

How many employees does AKAL COMPUTER SYSTEMS LTD. have?

toggle

AKAL COMPUTER SYSTEMS LTD. had 3 employees in 2023.

What is the latest filing for AKAL COMPUTER SYSTEMS LTD.?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-11-30.