AKENFIELD LIMITED

Register to unlock more data on OkredoRegister

AKENFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08505433

Incorporation date

26/04/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 Devonshire Square, London EC2M 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon21/01/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon31/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon01/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon22/08/2024
Registered office address changed from 11 Kite Lane Redditch B97 6TT England to 8 Devonshire Square London EC2M 4PL on 2024-08-22
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon07/08/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon23/01/2024
Change of details for Mr Igor Pavlov as a person with significant control on 2024-01-23
dot icon23/01/2024
Director's details changed for Mr Igor Pavlov on 2024-01-23
dot icon22/01/2024
Cessation of Victor Vasyutin as a person with significant control on 2024-01-22
dot icon19/01/2024
Termination of appointment of Victor Vasyutin Zolkin as a director on 2024-01-06
dot icon03/01/2024
Compulsory strike-off action has been discontinued
dot icon02/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon09/12/2022
Notification of Vladislav Rodimov as a person with significant control on 2022-11-24
dot icon09/12/2022
Notification of Igor Pavlov as a person with significant control on 2022-11-24
dot icon09/12/2022
Appointment of Mr Vladislav Rodimov as a director on 2022-11-25
dot icon09/12/2022
Appointment of Mr Igor Pavlov as a director on 2022-11-25
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon01/07/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon03/11/2021
Micro company accounts made up to 2020-12-22
dot icon03/11/2021
Current accounting period extended from 2021-12-22 to 2021-12-31
dot icon29/09/2021
Director's details changed for Mr Victor Vasyutin Zolkin on 2021-09-27
dot icon29/09/2021
Change of details for Mr Victor Vasyutin as a person with significant control on 2021-09-27
dot icon29/09/2021
Registered office address changed from 53 Eardley Crescent London SW5 9JT England to 11 Kite Lane Redditch B97 6TT on 2021-09-29
dot icon17/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon13/05/2021
Registered office address changed from 53 Eardley Crescent Eardley Crescent London SW5 9JT England to 53 Eardley Crescent London SW5 9JT on 2021-05-13
dot icon13/05/2021
Director's details changed for Mr Victor Vasyutin Zolkin on 2021-05-02
dot icon13/05/2021
Change of details for Mr Victor Vasyutin as a person with significant control on 2021-04-29
dot icon13/05/2021
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 53 Eardley Crescent Eardley Crescent London SW5 9JT on 2021-05-13
dot icon03/04/2021
Total exemption full accounts made up to 2019-12-22
dot icon03/04/2021
Total exemption full accounts made up to 2018-12-22
dot icon03/04/2021
Total exemption full accounts made up to 2017-12-23
dot icon03/04/2021
Confirmation statement made on 2020-04-26 with updates
dot icon03/04/2021
Administrative restoration application
dot icon26/11/2019
Final Gazette dissolved via compulsory strike-off
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon04/06/2019
Appointment of Mr Victor Vasyutin Zolkin as a director on 2019-06-04
dot icon14/05/2019
Termination of appointment of Michael Maurice Krieger as a director on 2019-05-14
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon20/03/2019
Previous accounting period shortened from 2018-12-23 to 2018-12-22
dot icon20/12/2018
Previous accounting period shortened from 2017-12-24 to 2017-12-23
dot icon24/09/2018
Previous accounting period shortened from 2017-12-25 to 2017-12-24
dot icon15/06/2018
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon20/12/2017
Previous accounting period shortened from 2016-12-26 to 2016-12-25
dot icon27/09/2017
Previous accounting period shortened from 2016-12-27 to 2016-12-26
dot icon26/09/2017
Compulsory strike-off action has been discontinued
dot icon25/09/2017
Total exemption small company accounts made up to 2015-12-31
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon03/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon28/12/2016
Current accounting period shortened from 2015-12-28 to 2015-12-27
dot icon29/09/2016
Previous accounting period shortened from 2015-12-29 to 2015-12-28
dot icon03/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon06/02/2016
Total exemption small company accounts made up to 2014-12-29
dot icon21/12/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon29/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon06/12/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon26/04/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
1
1.56M
-
0.00
-
-
2021
1
1.56M
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.56M £Ascended- *

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
Krieger, Michael Maurice
Director
26/04/2013 - 14/05/2019
27
Mr Vladislav Rodimov
Director
25/11/2022 - Present
-
Mr Igor Pavlov
Director
25/11/2022 - Present
-
Vasyutin Zolkin, Victor
Director
04/06/2019 - 06/01/2024
-

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+
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 AKENFIELD LIMITED

AKENFIELD LIMITED is an(a) Active company incorporated on 26/04/2013 with the registered office located at 8 Devonshire Square, London EC2M 4PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AKENFIELD LIMITED?

toggle

AKENFIELD LIMITED is currently Active. It was registered on 26/04/2013 .

Where is AKENFIELD LIMITED located?

toggle

AKENFIELD LIMITED is registered at 8 Devonshire Square, London EC2M 4PL.

What does AKENFIELD LIMITED do?

toggle

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

How many employees does AKENFIELD LIMITED have?

toggle

AKENFIELD LIMITED had 1 employees in 2021.

What is the latest filing for AKENFIELD LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-09 with no updates.