AKD MATERIALS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

AKD MATERIALS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06199753

Incorporation date

02/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon31/12/2025
Registered office address changed from C/O Frp 4 Beaconsfield Road St. Albans AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-31
dot icon18/12/2025
Liquidators' statement of receipts and payments to 2025-10-20
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Appointment of a voluntary liquidator
dot icon29/10/2024
Declaration of solvency
dot icon29/10/2024
Registered office address changed from 6 Miller's Court Chiswick Mall London W4 2PF England to C/O Frp 4 Beaconsfield Road St. Albans AL1 3rd on 2024-10-29
dot icon18/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-01-06 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Change of details for Mrs Marianne Elisabeth Denney as a person with significant control on 2016-04-06
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon21/09/2022
Secretary's details changed for Mrs Marianne Elisabeth Denney on 2022-09-20
dot icon21/09/2022
Change of details for Mr Alan Keith Denney as a person with significant control on 2016-04-06
dot icon21/09/2022
Director's details changed for Mrs Marianne Elisabeth Denney on 2022-09-20
dot icon21/09/2022
Director's details changed for Mr Alan Keith Denney on 2022-09-20
dot icon20/09/2022
Registered office address changed from 8 Furber Street London W6 0HE to 6 Miller's Court Chiswick Mall London W4 2PF on 2022-09-20
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon07/09/2020
Change of details for Mrs Marianne Elisabeth Denney as a person with significant control on 2020-04-03
dot icon07/09/2020
Change of details for Mr Alan Keith Denney as a person with significant control on 2020-04-03
dot icon07/09/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon03/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon07/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon27/02/2014
Appointment of Mrs Marianne Denney as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Statement of capital following an allotment of shares on 2010-04-05
dot icon26/09/2011
Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 2011-09-26
dot icon10/06/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon16/04/2010
Director's details changed for Alan Keith Denney on 2010-04-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 02/04/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/09/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon12/05/2008
Return made up to 02/04/08; full list of members
dot icon12/05/2008
Secretary's change of particulars / marianne denny / 12/05/2008
dot icon01/06/2007
Registered office changed on 01/06/07 from: 8 furber street london W6 0HE
dot icon02/05/2007
Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
New director appointed
dot icon02/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
06/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.57M
-
0.00
-
-
2022
2
1.80M
-
0.00
704.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denney, Marianne Elisabeth
Director
06/04/2013 - Present
1
Denney, Alan Keith
Director
02/04/2007 - Present
3
FILETRAVEL COMPANY SECRETARY LIMITED
Corporate Secretary
02/04/2007 - 02/04/2007
542
FILETRAVEL COMPANY DIRECTOR LIMITED
Corporate Director
02/04/2007 - 02/04/2007
542
Denney, Marianne Elisabeth
Secretary
02/04/2007 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKD MATERIALS CONSULTING LIMITED

AKD MATERIALS CONSULTING LIMITED is an(a) Liquidation company incorporated on 02/04/2007 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKD MATERIALS CONSULTING LIMITED?

toggle

AKD MATERIALS CONSULTING LIMITED is currently Liquidation. It was registered on 02/04/2007 .

Where is AKD MATERIALS CONSULTING LIMITED located?

toggle

AKD MATERIALS CONSULTING LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does AKD MATERIALS CONSULTING LIMITED do?

toggle

AKD MATERIALS CONSULTING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AKD MATERIALS CONSULTING LIMITED?

toggle

The latest filing was on 31/12/2025: Registered office address changed from C/O Frp 4 Beaconsfield Road St. Albans AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-31.