AKE INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

AKE INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06982794

Incorporation date

06/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Lbarn Dovehills, Bishops Frome, Worcester WR6 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2009)
dot icon10/03/2026
Termination of appointment of John Chase as a director on 2026-03-07
dot icon10/03/2026
Confirmation statement made on 2025-11-23 with no updates
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon24/01/2025
Termination of appointment of Shaun Anthony Howell as a director on 2025-01-14
dot icon31/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon31/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon14/02/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon24/11/2022
Register inspection address has been changed from Unit 3 Block a Skylon Court Coldnose Road Rotherwas Hereford Herefordshire HR2 6JS United Kingdom to The Lbarn Dovehills Bishops Frome Worcester WR6 5BQ
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon28/06/2022
Registered office address changed from Dovehills Farm Bishops Frome Herefordshire WR6 5BQ United Kingdom to The Lbarn Dovehills Bishops Frome Worcester WR6 5BQ on 2022-06-28
dot icon02/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon16/02/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon14/10/2020
Registered office address changed from Unit 16 Swan Court 9 Tanner Street London SE1 3LE to Dovehills Farm Bishops Frome Herefordshire WR6 5BQ on 2020-10-14
dot icon21/01/2020
Confirmation statement made on 2019-11-23 with no updates
dot icon18/11/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon23/11/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/05/2018
Appointment of Mr John Chase as a director on 2018-05-29
dot icon06/01/2018
Compulsory strike-off action has been discontinued
dot icon04/01/2018
Unaudited abridged accounts made up to 2016-12-31
dot icon04/01/2018
Confirmation statement made on 2017-11-23 with updates
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon16/02/2017
Statement of capital following an allotment of shares on 2015-10-30
dot icon29/12/2016
Director's details changed for Mr Shaun Anthony Howell on 2016-12-16
dot icon29/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Register(s) moved to registered inspection location Unit 3 Block a Skylon Court Coldnose Road Rotherwas Hereford Herefordshire HR2 6JS
dot icon13/01/2016
Termination of appointment of Michael Stewart as a director on 2015-12-07
dot icon13/01/2016
Previous accounting period shortened from 2016-02-28 to 2015-12-31
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon25/11/2015
Register inspection address has been changed from C/O Andrew Kain Enterprises Ltd St Owen's Chambers 22 st. Owen Street Hereford HR1 2PL England to Unit 3 Block a Skylon Court Coldnose Road Rotherwas Hereford Herefordshire HR2 6JS
dot icon13/10/2015
Registered office address changed from , St Owen's Chambers 22 st. Owen Street, Hereford, Herefordshire, HR1 2PL to Unit 16 Swan Court 9 Tanner Street London SE1 3LE on 2015-10-13
dot icon08/10/2015
Appointment of Mr Michael Stewart as a director on 2015-10-05
dot icon18/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon29/05/2015
Termination of appointment of Steven Billy Mitchell as a director on 2015-05-28
dot icon13/04/2015
Statement of capital following an allotment of shares on 2014-07-29
dot icon02/03/2015
Termination of appointment of Andrew Alexander Kain as a director on 2015-02-28
dot icon18/02/2015
Appointment of Mr Andrew Christopher Roberts as a director on 2014-07-29
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/10/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon07/10/2014
Director's details changed for Mr Richard Campbell Mitchelson on 2014-05-01
dot icon13/08/2014
Resolutions
dot icon04/08/2014
Registration of charge 069827940003
dot icon04/08/2014
Registration of charge 069827940002
dot icon21/05/2014
Satisfaction of charge 1 in full
dot icon27/03/2014
Statement of capital following an allotment of shares on 2013-04-29
dot icon25/02/2014
Termination of appointment of Aileen Carrie Dover as a director on 2014-02-12
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon23/08/2012
Register(s) moved to registered office address
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon02/09/2011
Director's details changed for Mrs Aileen Carrie Dover on 2011-05-01
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-10-13
dot icon18/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon16/11/2010
Previous accounting period shortened from 2010-08-31 to 2010-02-28
dot icon16/11/2010
Appointment of Mr Steven Billy Mitchell as a director
dot icon16/11/2010
Appointment of Mr Richard Campbell Mitchelson as a director
dot icon15/11/2010
Appointment of Mr Shaun Anthony Howell as a director
dot icon10/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon10/08/2010
Register(s) moved to registered inspection location
dot icon10/08/2010
Register inspection address has been changed
dot icon24/11/2009
Certificate of change of name
dot icon19/11/2009
Registered office address changed from , 20 Hugh Thomas Avenue, Hereford, Herefordshire, HR4 9RB on 2009-11-19
dot icon19/11/2009
Appointment of Mr Andrew Alexander Kain as a director
dot icon03/11/2009
Change of name notice
dot icon21/10/2009
Appointment of Mrs Aileen Carrie Dover as a director
dot icon21/10/2009
Registered office address changed from , 20 Hugh Thomas Avenue, Hereford, HR4 9RB on 2009-10-21
dot icon15/10/2009
Termination of appointment of Andrew Davis as a director
dot icon14/09/2009
Registered office changed on 14/09/2009 from, 41 chalton street, london, NW1 1JD
dot icon06/08/2009
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
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
398.11K
-
0.00
113.40K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Andrew Christopher
Director
29/07/2014 - Present
89
Mr Richard Campbell Mitchelson
Director
14/10/2010 - Present
14
Davis, Andrew Simon
Director
06/08/2009 - 13/08/2009
3388
Dover, Aileen Carrie
Director
13/08/2009 - 12/02/2014
7
Stewart, Michael
Director
05/10/2015 - 07/12/2015
4

Persons with Significant Control

1
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 AKE INTERNATIONAL LTD

AKE INTERNATIONAL LTD is an(a) Active company incorporated on 06/08/2009 with the registered office located at The Lbarn Dovehills, Bishops Frome, Worcester WR6 5BQ. There are currently 2 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 AKE INTERNATIONAL LTD?

toggle

AKE INTERNATIONAL LTD is currently Active. It was registered on 06/08/2009 .

Where is AKE INTERNATIONAL LTD located?

toggle

AKE INTERNATIONAL LTD is registered at The Lbarn Dovehills, Bishops Frome, Worcester WR6 5BQ.

What does AKE INTERNATIONAL LTD do?

toggle

AKE INTERNATIONAL LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for AKE INTERNATIONAL LTD?

toggle

The latest filing was on 10/03/2026: Termination of appointment of John Chase as a director on 2026-03-07.