AKD SOLUTIONS LTD

Register to unlock more data on OkredoRegister

AKD SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06722116

Incorporation date

13/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Royal Court, 123 Connersville Way, Croydon, Greater London CR0 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2008)
dot icon30/10/2025
Registered office address changed from 51 Church Street Enfield Middlesex EN2 6AN United Kingdom to 2 Royal Court, 123 Connersville Way Croydon Greater London CR0 4FS on 2025-10-30
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2025
Registered office address changed from Unit 4 Daisy Business Park 19-35 Sylvan Grove London SE15 1PD England to 51 Church Street Enfield Middlesex EN2 6AN on 2025-07-29
dot icon25/09/2024
Director's details changed for Mr Akin David Thomas on 2024-09-25
dot icon25/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-10-31
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon29/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/11/2022
Micro company accounts made up to 2021-10-31
dot icon23/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon27/10/2021
Micro company accounts made up to 2020-10-31
dot icon19/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon21/04/2020
Registered office address changed from Daisy Business Park Unit 4 Daisy Business Park Sylvan Grove London SE15 1PD United Kingdom to Unit 4 Daisy Business Park 19-35 Sylvan Grove London SE15 1PD on 2020-04-21
dot icon21/04/2020
Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Daisy Business Park Unit 4 Daisy Business Park Sylvan Grove London SE15 1PD on 2020-04-21
dot icon31/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon27/08/2019
Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 2019-08-27
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-13 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/01/2017
Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 2017-01-09
dot icon19/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-16
dot icon28/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon05/05/2015
Micro company accounts made up to 2014-10-31
dot icon05/12/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Akintunde David Thomas on 2013-10-14
dot icon12/11/2014
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to Convention House St Mary's Street Leeds West Yorkshire LS9 7DP on 2014-11-12
dot icon05/09/2014
Termination of appointment of Denise Elaine Thomas as a director on 2014-09-05
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/01/2014
Director's details changed for Mr Akintunde David Thomas on 2013-12-06
dot icon03/01/2014
Director's details changed for Mrs Denise Elaine Thomas on 2013-12-06
dot icon04/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/07/2013
Appointment of Mr Akin David Thomas as a director
dot icon19/07/2013
Certificate of change of name
dot icon19/07/2013
Change of name notice
dot icon01/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon09/08/2012
Termination of appointment of Akin Thomas as a director
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/03/2012
Appointment of Mrs Denise Elaine Thomas as a director
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2012
Statement of capital following an allotment of shares on 2011-04-11
dot icon02/02/2012
Annual return made up to 2011-10-13 with full list of shareholders
dot icon02/02/2012
Statement of capital following an allotment of shares on 2011-04-11
dot icon02/02/2012
Director's details changed for Mr Akintunde Thomas on 2012-01-23
dot icon02/02/2012
Statement of capital following an allotment of shares on 2011-04-11
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/03/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon13/12/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon25/11/2009
Registered office address changed from 223 Bellingham Road Bellingham Road London SE6 1EQ United Kingdom on 2009-11-25
dot icon13/10/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon13/10/2008
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
31/10/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
74.21K
-
0.00
-
-
2022
8
80.24K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Akin David
Director
16/07/2013 - Present
7
Mrs Denise Elaine Thomas
Director
04/03/2012 - 04/09/2014
3
Thomas, Akintunde David
Director
12/10/2008 - 08/05/2012
4
INCORPORATE SECRETARIAT LIMITED
Corporate Secretary
12/10/2008 - 12/10/2008
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKD SOLUTIONS LTD

AKD SOLUTIONS LTD is an(a) Active company incorporated on 13/10/2008 with the registered office located at 2 Royal Court, 123 Connersville Way, Croydon, Greater London CR0 4FS. There is currently 1 active director 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 SOLUTIONS LTD?

toggle

AKD SOLUTIONS LTD is currently Active. It was registered on 13/10/2008 .

Where is AKD SOLUTIONS LTD located?

toggle

AKD SOLUTIONS LTD is registered at 2 Royal Court, 123 Connersville Way, Croydon, Greater London CR0 4FS.

What does AKD SOLUTIONS LTD do?

toggle

AKD SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AKD SOLUTIONS LTD?

toggle

The latest filing was on 30/10/2025: Registered office address changed from 51 Church Street Enfield Middlesex EN2 6AN United Kingdom to 2 Royal Court, 123 Connersville Way Croydon Greater London CR0 4FS on 2025-10-30.