AKHTER COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

AKHTER COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02253061

Incorporation date

09/05/1988

Size

Full

Contacts

Registered address

Registered address

1-3 Marshgate Business Centre, Harlow Business Park, Harlow CM19 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Director's details changed for Mr Alan Laffoley on 2025-08-20
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon11/11/2024
Satisfaction of charge 022530610013 in full
dot icon11/11/2024
Satisfaction of charge 022530610014 in full
dot icon30/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon06/06/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Appointment of Dr Wassim Javade Mughal as a director on 2024-01-02
dot icon10/01/2024
Termination of appointment of Humayun Akhter Mughal as a director on 2023-12-29
dot icon23/08/2023
Notification of Humayun Akhter Mughal as a person with significant control on 2023-04-24
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon21/08/2023
Cessation of Akhter Group Ltd as a person with significant control on 2023-04-25
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon16/05/2023
Sub-division of shares on 2023-03-27
dot icon20/04/2023
Resolutions
dot icon03/04/2023
Solvency Statement dated 07/12/22
dot icon03/04/2023
Statement by Directors
dot icon16/02/2023
Resolutions
dot icon29/01/2023
Cancellation of shares. Statement of capital on 2022-12-07
dot icon29/01/2023
Purchase of own shares.
dot icon31/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon15/06/2022
Registered office address changed from Akhter House Perry Road Harlow Essex CM18 7PN to 1-3 Marshgate Business Centre Harlow Business Park Harlow CM19 5QP on 2022-06-15
dot icon07/10/2021
Amended full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Satisfaction of charge 022530610017 in full
dot icon12/05/2021
Satisfaction of charge 022530610015 in full
dot icon01/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/09/2019
Second filing for the appointment of Latifa Hamdan as a director
dot icon28/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon04/04/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Appointment of Mrs Latifa Hamdan as a director on 2019-04-01
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon20/08/2018
Termination of appointment of John Oakley as a director on 2018-08-08
dot icon23/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/01/2018
Director's details changed for Professor Humayun Akhter Mughal on 1992-09-30
dot icon19/12/2017
Re-registration of Memorandum and Articles
dot icon19/12/2017
Certificate of re-registration from Public Limited Company to Private
dot icon19/12/2017
Resolutions
dot icon19/12/2017
Re-registration from a public company to a private limited company
dot icon04/12/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/01/2017
Full accounts made up to 2016-06-30
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon06/01/2016
Full accounts made up to 2015-06-30
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon16/03/2015
Appointment of Mr Anthony Philip Klein as a secretary on 2015-02-27
dot icon16/03/2015
Termination of appointment of Norren Imam as a secretary on 2015-02-27
dot icon08/01/2015
Full accounts made up to 2014-06-30
dot icon13/10/2014
Satisfaction of charge 9 in full
dot icon13/10/2014
Satisfaction of charge 11 in full
dot icon13/10/2014
Satisfaction of charge 8 in full
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/05/2014
Registration of charge 022530610014
dot icon14/05/2014
Registration of charge 022530610016
dot icon14/05/2014
Registration of charge 022530610015
dot icon14/05/2014
Registration of charge 022530610017
dot icon03/02/2014
Registration of charge 022530610013
dot icon08/01/2014
Auditor's resignation
dot icon03/01/2014
Full accounts made up to 2013-06-30
dot icon20/12/2013
Auditor's resignation
dot icon17/10/2013
Appointment of Mrs Norren Imam as a secretary
dot icon17/10/2013
Termination of appointment of David Nuttall as a secretary
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/01/2012
Full accounts made up to 2011-06-30
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/12/2010
Full accounts made up to 2010-06-30
dot icon17/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon08/09/2009
Full accounts made up to 2009-06-30
dot icon08/07/2009
Appointment terminated director alan tillbrook
dot icon08/07/2009
Appointment terminated director anthony deane
dot icon05/02/2009
Full accounts made up to 2008-06-30
dot icon09/10/2008
Return made up to 30/09/08; full list of members
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/08/2008
Appointment terminate, director and secretary robert jeffrey piper logged form
dot icon12/08/2008
Secretary appointed david nuttall
dot icon21/05/2008
Appointment terminated director james prendergast
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon08/10/2007
Return made up to 30/09/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-06-30
dot icon10/01/2007
Particulars of mortgage/charge
dot icon10/10/2006
Return made up to 30/09/06; full list of members
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon19/04/2006
Full accounts made up to 2005-06-30
dot icon16/11/2005
Delivery ext'd 3 mth 30/06/05
dot icon03/10/2005
Return made up to 30/09/05; full list of members
dot icon17/06/2005
Particulars of mortgage/charge
dot icon03/02/2005
Certificate of re-registration from Private to Public Limited Company
dot icon03/02/2005
Auditor's report
dot icon03/02/2005
Auditor's statement
dot icon03/02/2005
Balance Sheet
dot icon03/02/2005
Re-registration of Memorandum and Articles
dot icon03/02/2005
Declaration on reregistration from private to PLC
dot icon03/02/2005
Application for reregistration from private to PLC
dot icon03/02/2005
Resolutions
dot icon01/02/2005
Full accounts made up to 2004-06-30
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon01/11/2004
Return made up to 30/09/04; full list of members
dot icon14/10/2004
Memorandum and Articles of Association
dot icon14/10/2004
Resolutions
dot icon04/06/2004
Secretary resigned;director resigned
dot icon04/06/2004
New secretary appointed
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon30/09/2003
Return made up to 30/09/03; full list of members
dot icon12/02/2003
Full accounts made up to 2002-06-30
dot icon23/10/2002
Return made up to 30/09/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon20/09/2001
Return made up to 30/09/01; full list of members
dot icon01/06/2001
Director resigned
dot icon28/03/2001
Full accounts made up to 2000-06-30
dot icon16/10/2000
Return made up to 30/09/00; full list of members
dot icon10/10/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1999-06-30
dot icon28/10/1999
Return made up to 30/09/99; full list of members
dot icon05/08/1999
Director resigned
dot icon15/01/1999
Full accounts made up to 1998-06-30
dot icon07/01/1999
Particulars of mortgage/charge
dot icon02/11/1998
Return made up to 30/09/98; full list of members
dot icon22/01/1998
Full accounts made up to 1997-06-30
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Return made up to 30/09/97; full list of members
dot icon10/07/1997
Resolutions
dot icon04/07/1997
New director appointed
dot icon23/06/1997
Registered office changed on 23/06/97 from: 6 breams buildings london EC4A 1HP
dot icon23/06/1997
Resolutions
dot icon23/06/1997
Resolutions
dot icon02/04/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon02/04/1997
Resolutions
dot icon17/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon28/02/1997
New director appointed
dot icon27/02/1997
Particulars of mortgage/charge
dot icon06/11/1996
Full accounts made up to 1996-03-31
dot icon17/10/1996
Return made up to 30/09/96; no change of members
dot icon11/10/1996
Director resigned
dot icon01/02/1996
Return made up to 30/09/95; full list of members
dot icon14/07/1995
Full accounts made up to 1995-03-31
dot icon24/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
£ ic 1000000/250000 01/11/94 £ sr 750000@1=750000
dot icon30/10/1994
Full accounts made up to 1994-03-31
dot icon05/10/1994
Return made up to 30/09/94; full list of members
dot icon22/06/1994
Particulars of mortgage/charge
dot icon01/06/1994
Particulars of mortgage/charge
dot icon08/10/1993
Full accounts made up to 1993-03-31
dot icon07/10/1993
Return made up to 30/09/93; no change of members
dot icon10/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/10/1992
Full accounts made up to 1992-03-31
dot icon07/10/1992
Return made up to 30/09/92; full list of members
dot icon10/09/1992
Registered office changed on 10/09/92 from: akhter house perry road staple tye harlow essex. CM18 7NE
dot icon01/06/1992
Particulars of contract relating to shares
dot icon01/06/1992
Ad 27/01/92--------- £ si 750000@1=750000 £ ic 250000/1000000
dot icon20/02/1992
Resolutions
dot icon20/02/1992
£ nc 1000000/2000000 27/01/92
dot icon18/02/1992
Particulars of contract relating to shares
dot icon18/02/1992
Ad 15/03/90--------- £ si 249900@1
dot icon23/12/1991
Return made up to 10/10/91; full list of members
dot icon19/11/1991
Declaration of satisfaction of mortgage/charge
dot icon04/11/1991
Full accounts made up to 1991-03-31
dot icon11/06/1991
Declaration of satisfaction of mortgage/charge
dot icon22/05/1991
Resolutions
dot icon22/05/1991
Nc inc already adjusted 15/03/90 15/03/90
dot icon08/05/1991
New director appointed
dot icon08/04/1991
Resolutions
dot icon26/02/1991
Particulars of mortgage/charge
dot icon17/12/1990
Return made up to 30/11/90; full list of members
dot icon14/12/1990
Full accounts made up to 1990-03-31
dot icon08/11/1990
Particulars of mortgage/charge
dot icon06/09/1990
Director resigned
dot icon31/07/1989
Resolutions
dot icon31/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon31/07/1989
Return made up to 15/06/89; full list of members
dot icon17/05/1989
Particulars of mortgage/charge
dot icon06/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1988
Registered office changed on 06/10/88 from: 63-67 tabernacle street london EC2A 4AH
dot icon04/10/1988
Wd 28/09/88 ad 09/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon09/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mughal, Wassim Javade
Director
02/01/2024 - Present
7
Hamdan, Latifa
Director
01/04/2019 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AKHTER COMPUTERS LIMITED

AKHTER COMPUTERS LIMITED is an(a) Active company incorporated on 09/05/1988 with the registered office located at 1-3 Marshgate Business Centre, Harlow Business Park, Harlow CM19 5QP. 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 AKHTER COMPUTERS LIMITED?

toggle

AKHTER COMPUTERS LIMITED is currently Active. It was registered on 09/05/1988 .

Where is AKHTER COMPUTERS LIMITED located?

toggle

AKHTER COMPUTERS LIMITED is registered at 1-3 Marshgate Business Centre, Harlow Business Park, Harlow CM19 5QP.

What does AKHTER COMPUTERS LIMITED do?

toggle

AKHTER COMPUTERS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for AKHTER COMPUTERS LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.