AKHA CONSULTANTS LTD

Register to unlock more data on OkredoRegister

AKHA CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732620

Incorporation date

15/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1999)
dot icon09/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon14/02/2024
Satisfaction of charge 1 in full
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon31/05/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon21/02/2022
Termination of appointment of Robert David Hewitt as a secretary on 2022-02-21
dot icon03/02/2022
Certificate of change of name
dot icon02/02/2022
Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 2022-02-02
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon14/11/2017
Change of details for Mrs Judith Olivia Hill as a person with significant control on 2017-11-13
dot icon14/11/2017
Change of details for Mr Anthony Knightly Hill as a person with significant control on 2017-11-13
dot icon14/11/2017
Director's details changed for Mrs Judith Olivia Hill on 2017-11-13
dot icon14/11/2017
Secretary's details changed for Mr Robert David Hewitt on 2017-11-13
dot icon14/11/2017
Director's details changed for Mr Anthony Knightly Hill on 2017-11-13
dot icon13/11/2017
Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 2017-11-13
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Sub-division of shares on 2014-04-04
dot icon12/05/2014
Change of share class name or designation
dot icon12/05/2014
Resolutions
dot icon23/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Anthony Knightly Hill on 2010-03-01
dot icon07/04/2010
Director's details changed for Mrs Judith Olivia Hill on 2010-04-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 15/03/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 15/03/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 15/03/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 15/03/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 15/03/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 15/03/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 15/03/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/11/2002
Particulars of mortgage/charge
dot icon30/04/2002
Return made up to 15/03/02; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 15/03/01; full list of members
dot icon06/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon30/03/2000
Return made up to 15/03/00; full list of members
dot icon21/02/2000
New secretary appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon08/07/1999
Certificate of change of name
dot icon08/07/1999
Registered office changed on 08/07/99 from: 152-160 city road london EC1V 2NX
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Secretary resigned
dot icon15/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.90K
-
0.00
69.99K
-
2022
0
8.90K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
14/03/1999 - 25/05/1999
3007
Temples (Professional Services) Limited
Nominee Director
14/03/1999 - 25/05/1999
2154
Mr Anthony Knightly Hill
Director
26/05/1999 - Present
1
Mrs Judith Olivia Hill
Director
26/05/1999 - Present
-
Hewitt, Robert David
Secretary
01/07/1999 - 20/02/2022
12

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+
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 AKHA CONSULTANTS LTD

AKHA CONSULTANTS LTD is an(a) Active company incorporated on 15/03/1999 with the registered office located at Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AW. 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 AKHA CONSULTANTS LTD?

toggle

AKHA CONSULTANTS LTD is currently Active. It was registered on 15/03/1999 .

Where is AKHA CONSULTANTS LTD located?

toggle

AKHA CONSULTANTS LTD is registered at Beechey House, 87 Church Street, Crowthorne, Berkshire RG45 7AW.

What does AKHA CONSULTANTS LTD do?

toggle

AKHA CONSULTANTS LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AKHA CONSULTANTS LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-15 with no updates.