AKATR LTD

Register to unlock more data on OkredoRegister

AKATR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08182469

Incorporation date

16/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Union Street, Ryde, Isle Of Wight PO33 2LECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2012)
dot icon02/02/2026
Registration of charge 081824690008, created on 2026-01-28
dot icon20/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon03/11/2025
Change of details for Mr Theo Qumes Afsarian as a person with significant control on 2025-11-03
dot icon29/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon19/02/2025
Registration of charge 081824690007, created on 2025-02-13
dot icon18/02/2025
Registration of charge 081824690006, created on 2025-02-13
dot icon12/02/2025
Satisfaction of charge 081824690004 in full
dot icon12/02/2025
Satisfaction of charge 081824690005 in full
dot icon10/02/2025
Satisfaction of charge 2 in full
dot icon10/02/2025
Satisfaction of charge 081824690003 in full
dot icon10/02/2025
Satisfaction of charge 1 in full
dot icon08/11/2024
Cessation of Hamid Afsarian as a person with significant control on 2023-07-01
dot icon08/11/2024
Notification of Theo Qumes Afsarian as a person with significant control on 2023-07-01
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon26/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/05/2024
Appointment of Mr Theo Qumes Afsarian as a director on 2023-07-01
dot icon31/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-08-31
dot icon27/05/2021
Previous accounting period extended from 2020-08-31 to 2020-09-30
dot icon13/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon27/09/2018
Cessation of Ali Reza Sorayyapour as a person with significant control on 2018-05-11
dot icon21/09/2018
Confirmation statement made on 2018-08-16 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/05/2018
Registration of charge 081824690005, created on 2018-05-11
dot icon17/05/2018
Termination of appointment of Ali Reza Sorayyapour as a director on 2018-05-11
dot icon24/04/2018
Registration of charge 081824690004, created on 2018-04-24
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/11/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/10/2013
Registration of charge 081824690003
dot icon16/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2012
Statement of capital following an allotment of shares on 2012-08-16
dot icon31/08/2012
Appointment of Hamid Afsarian as a director
dot icon31/08/2012
Appointment of Mr Ali Reza Sorayyapour as a director
dot icon16/08/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon16/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+122.19 % *

* during past year

Cash in Bank

£37,868.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.14K
-
0.00
17.04K
-
2022
0
53.83K
-
0.00
37.87K
-
2022
0
53.83K
-
0.00
37.87K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

53.83K £Ascended19.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.87K £Ascended122.19 % *

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
Afsarian, Theo Qumes
Director
01/07/2023 - Present
-
Afsarian, Theo Qumes
Director
01/07/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKATR LTD

AKATR LTD is an(a) Active company incorporated on 16/08/2012 with the registered office located at 33 Union Street, Ryde, Isle Of Wight PO33 2LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AKATR LTD?

toggle

AKATR LTD is currently Active. It was registered on 16/08/2012 .

Where is AKATR LTD located?

toggle

AKATR LTD is registered at 33 Union Street, Ryde, Isle Of Wight PO33 2LE.

What does AKATR LTD do?

toggle

AKATR LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AKATR LTD?

toggle

The latest filing was on 02/02/2026: Registration of charge 081824690008, created on 2026-01-28.