AKHTAR & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

AKHTAR & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07478574

Incorporation date

29/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2b Aldermary Road, Manchester M21 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2010)
dot icon08/10/2025
Change of details for Mr Rizwan Uz Zaman as a person with significant control on 2025-10-08
dot icon08/10/2025
Director's details changed for Mr Rizwan Uz Zaman on 2025-10-08
dot icon08/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon03/10/2025
Appointment of Miss Hina Bashir as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Hina Bashir as a director on 2025-10-01
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon20/04/2025
Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 2B Aldermary Road Manchester M21 7QN on 2025-04-20
dot icon20/04/2025
Appointment of Mr Rizwan Uz Zaman as a director on 2025-04-20
dot icon20/04/2025
Termination of appointment of Ian Lamont as a director on 2025-04-20
dot icon20/04/2025
Notification of Rizwan Uz Zaman as a person with significant control on 2025-04-20
dot icon20/04/2025
Cessation of Ian Lamont as a person with significant control on 2025-04-20
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon24/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/07/2023
Registered office address changed from 47 Pentland Avenue Pentland Avenue Clayton Bradford BD14 6JG England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-07-05
dot icon05/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon17/07/2022
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 47 Pentland Avenue Pentland Avenue Clayton Bradford BD14 6JG on 2022-07-17
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon23/05/2019
Termination of appointment of Lee Taylor as a director on 2019-05-23
dot icon23/05/2019
Appointment of Mr Ian Lamont as a director on 2019-05-23
dot icon23/05/2019
Registered office address changed from 100 100 Digital Drive Billericay CM12 0DD England to 85 Great Portland Street London W1W 7LT on 2019-05-23
dot icon23/05/2019
Secretaries register information at 2019-05-23 on withdrawal from the public register
dot icon23/05/2019
Withdrawal of the secretaries register information from the public register
dot icon23/05/2019
Withdrawal of the directors' register information from the public register
dot icon23/05/2019
Directors' register information at 2019-05-23 on withdrawal from the public register
dot icon23/05/2019
Withdrawal of the directors' residential address register information from the public register
dot icon23/05/2019
Cessation of Lee Taylor as a person with significant control on 2019-05-23
dot icon23/05/2019
Notification of Ian Lamont as a person with significant control on 2019-05-23
dot icon11/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon11/01/2018
Elect to keep the directors' residential address register information on the public register
dot icon11/01/2018
Elect to keep the secretaries register information on the public register
dot icon11/01/2018
Elect to keep the directors' register information on the public register
dot icon11/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-09-18 with updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/10/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 100 100 Digital Drive Billericay CM12 0DD on 2016-10-20
dot icon18/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon18/09/2016
Appointment of Mr Lee Taylor as a director on 2016-09-12
dot icon11/09/2016
Termination of appointment of Maryam Akhtar as a director on 2016-09-09
dot icon05/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-30 with full list of shareholders
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon11/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/03/2015
Termination of appointment of Grosvenor Hill Limited as a secretary on 2015-03-11
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon22/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/02/2012
Director's details changed for Ms Maryam Akhtar on 2012-02-14
dot icon25/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon18/02/2011
Director's details changed for Ms Maryam Akhtar on 2011-02-17
dot icon29/12/2010
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
08/10/2026
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
-
1.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamont, Ian
Director
23/05/2019 - 20/04/2025
5
Bashir, Hina
Director
01/10/2025 - 01/10/2025
1
Mr Rizwan Uz Zaman
Director
20/04/2025 - Present
-

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 AKHTAR & ASSOCIATES LIMITED

AKHTAR & ASSOCIATES LIMITED is an(a) Active company incorporated on 29/12/2010 with the registered office located at 2b Aldermary Road, Manchester M21 7QN. 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 AKHTAR & ASSOCIATES LIMITED?

toggle

AKHTAR & ASSOCIATES LIMITED is currently Active. It was registered on 29/12/2010 .

Where is AKHTAR & ASSOCIATES LIMITED located?

toggle

AKHTAR & ASSOCIATES LIMITED is registered at 2b Aldermary Road, Manchester M21 7QN.

What does AKHTAR & ASSOCIATES LIMITED do?

toggle

AKHTAR & ASSOCIATES LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for AKHTAR & ASSOCIATES LIMITED?

toggle

The latest filing was on 08/10/2025: Change of details for Mr Rizwan Uz Zaman as a person with significant control on 2025-10-08.