AKINIKA DEBT RECOVERY LIMITED

Register to unlock more data on OkredoRegister

AKINIKA DEBT RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01242485

Incorporation date

30/01/1976

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1976)
dot icon21/02/2025
Final Gazette dissolved following liquidation
dot icon21/11/2024
Return of final meeting in a members' voluntary winding up
dot icon13/05/2024
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London EC2V 7NQ
dot icon13/05/2024
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ
dot icon09/05/2024
Declaration of solvency
dot icon09/05/2024
Resolutions
dot icon09/05/2024
Appointment of a voluntary liquidator
dot icon09/05/2024
Registered office address changed from , 65 Gresham Street London, EC2V 7NQ, England to 1 More London Place London SE1 2AF on 2024-05-09
dot icon21/12/2023
Termination of appointment of Mark Billingham as a director on 2023-12-21
dot icon15/12/2023
Appointment of Capita Corporate Director Limited as a director on 2023-12-12
dot icon01/11/2023
Resolutions
dot icon01/11/2023
Solvency Statement dated 23/10/23
dot icon01/11/2023
Statement by Directors
dot icon01/11/2023
Statement of capital on 2023-11-01
dot icon31/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/08/2023
Change of details for Akinika Limited as a person with significant control on 2023-08-04
dot icon04/08/2023
Registered office address changed from , 33/34 Winckley Square, Preston, Lancashire, PR1 3EL to 1 More London Place London SE1 2AF on 2023-08-04
dot icon26/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon06/02/2023
Termination of appointment of Aparajita Ajit as a director on 2023-01-25
dot icon27/10/2022
Termination of appointment of Aimie Nicole Chapple as a director on 2022-10-17
dot icon19/10/2022
Appointment of Mark Billingham as a director on 2022-10-17
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Termination of appointment of Kevin Andrew Francis as a director on 2022-07-15
dot icon15/07/2022
Appointment of Ms Aparajita Ajit as a director on 2022-07-15
dot icon04/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/06/2022
Termination of appointment of Andrew John Bowman as a director on 2022-06-21
dot icon15/03/2022
Appointment of Mr Christopher Charles Clements as a director on 2022-03-14
dot icon15/03/2022
Termination of appointment of Tom Frans Vanoverschelde as a director on 2022-03-14
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Termination of appointment of Damian James Scally as a director on 2021-09-01
dot icon19/08/2021
Appointment of Mr Tom Frans Vanoverschelde as a director on 2021-08-17
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/07/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon24/11/2020
Director's details changed for Mr Kevin Andrew Francis on 2020-09-25
dot icon24/11/2020
Director's details changed for Aimie Nicole Chapple on 2020-09-25
dot icon24/11/2020
Director's details changed for Mr Andrew John Bowman on 2020-09-25
dot icon18/11/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon27/10/2020
Appointment of Damian James Scally as a director on 2020-10-26
dot icon27/10/2020
Termination of appointment of Adam Joseph Blake as a director on 2020-10-23
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon14/05/2020
Director's details changed for Mr Andrew John Bowman on 2019-06-06
dot icon19/11/2019
Appointment of Aimie Nicole Chapple as a director on 2019-11-18
dot icon13/08/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2019
Register inspection address has been changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR
dot icon04/07/2019
Register(s) moved to registered office address 33/34 Winckley Square Preston Lancashire PR1 3EL
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Termination of appointment of Philip Andrew O'shiel as a director on 2018-08-31
dot icon28/08/2018
Appointment of Mr Andrew John Bowman as a director on 2018-08-24
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon11/07/2018
Appointment of Mr Adam Joseph Blake as a director on 2018-06-04
dot icon02/07/2018
Termination of appointment of Marcella Diane Rich as a director on 2018-06-04
dot icon28/06/2018
Termination of appointment of Nicolas Norman Bedford as a director on 2018-06-28
dot icon27/06/2018
Director's details changed for Mr Nicolas Norman Bedford on 2018-06-15
dot icon25/06/2018
Appointment of Mr Kevin Andrew Francis as a director on 2018-06-20
dot icon25/06/2018
Director's details changed for Mrs Marcella Diane Rich on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Philip Andrew O'shiel on 2018-06-15
dot icon29/11/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon29/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon29/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon23/11/2017
Appointment of Mr Nicolas Norman Bedford as a director on 2017-07-12
dot icon22/11/2017
Termination of appointment of Paul William Carson as a director on 2017-07-17
dot icon22/11/2017
Termination of appointment of Peter Marcus Telford as a director on 2017-07-06
dot icon22/11/2017
Appointment of Mr Philip Andrew O'shiel as a director on 2017-09-20
dot icon22/11/2017
Appointment of Mrs Marcella Diane Rich as a director on 2017-07-04
dot icon14/08/2017
Termination of appointment of Karen Suzanne Clements as a director on 2017-05-05
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon25/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Termination of appointment of Capita Corporate Director Limited as a director on 2016-08-03
dot icon10/08/2016
Appointment of Ms Karen Suzanne Clements as a director on 2016-07-28
dot icon10/08/2016
Appointment of Mr Peter Marcus Telford as a director on 2016-07-29
dot icon09/08/2016
Termination of appointment of Michael David Barnard as a director on 2016-07-28
dot icon09/08/2016
Termination of appointment of Thomas Christopher Richards as a director on 2016-07-28
dot icon09/08/2016
Appointment of Mr Paul William Carson as a director on 2016-07-29
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/04/2015
Termination of appointment of John Norman Ricketts as a director on 2015-03-24
dot icon23/02/2015
Miscellaneous
dot icon29/01/2015
Termination of appointment of Simon John Davies as a director on 2015-01-28
dot icon29/01/2015
Appointment of Mr Thomas Christopher Richards as a director on 2015-01-28
dot icon15/12/2014
Auditor's resignation
dot icon11/12/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon18/07/2014
Register(s) moved to registered inspection location 17 Rochester Row London SW1P 1QT
dot icon18/07/2014
Register inspection address has been changed to 17 Rochester Row London SW1P 1QT
dot icon08/07/2014
Director's details changed for Michael David Barnard on 2014-07-07
dot icon29/11/2013
Auditor's resignation
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon31/05/2013
Certificate of change of name
dot icon21/05/2013
Statement of company's objects
dot icon21/05/2013
Resolutions
dot icon21/03/2013
Appointment of Mr Simon John Davies as a director
dot icon20/03/2013
Appointment of Capita Group Secretary Limited as a secretary
dot icon20/03/2013
Termination of appointment of Gregory Harmer as a director
dot icon20/03/2013
Termination of appointment of Ronald Whitehead as a director
dot icon20/03/2013
Termination of appointment of Barry Pugh as a director
dot icon20/03/2013
Appointment of Capita Corporate Director Limited as a director
dot icon20/03/2013
Appointment of Michael David Barnard as a director
dot icon20/03/2013
Termination of appointment of Guy Barrington as a director
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon01/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon26/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon26/08/2010
Director's details changed for John Norman Ricketts on 2010-08-04
dot icon26/08/2010
Director's details changed for Barry Lawrence Pugh on 2010-08-04
dot icon26/08/2010
Director's details changed for Guy James Barrington on 2010-08-04
dot icon26/08/2010
Director's details changed for Ronald Whitehead on 2010-08-04
dot icon26/08/2010
Director's details changed for Gregory Edward Harmer on 2010-08-04
dot icon26/08/2010
Registered office address changed from , C/O the Company Secretary, 33/34 Winckley Square, Preston, Lancashire, PR1 3EL on 2010-08-26
dot icon29/09/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 04/08/09; full list of members
dot icon21/04/2009
Appointment terminated director peter wallwork
dot icon21/04/2009
Appointment terminated secretary william wilson
dot icon18/02/2009
Appointment terminated director paul anslow
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 04/08/08; full list of members
dot icon09/07/2008
Appointment terminated director colin mclean
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 04/08/07; full list of members
dot icon29/06/2007
Memorandum and Articles of Association
dot icon01/06/2007
Certificate of change of name
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon22/03/2007
Director's particulars changed
dot icon22/03/2007
Director's particulars changed
dot icon22/03/2007
Director's particulars changed
dot icon22/03/2007
Director's particulars changed
dot icon22/03/2007
Secretary's particulars changed
dot icon26/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon08/11/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
Director's particulars changed
dot icon05/09/2006
Return made up to 04/08/06; full list of members
dot icon28/06/2006
Director's particulars changed
dot icon25/01/2006
Full accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/08/2005
Return made up to 04/08/05; full list of members
dot icon14/01/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon27/08/2004
Return made up to 04/08/04; full list of members
dot icon09/08/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon02/04/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon27/09/2003
Declaration of satisfaction of mortgage/charge
dot icon03/09/2003
Return made up to 04/08/03; full list of members
dot icon30/01/2003
Auditor's resignation
dot icon28/01/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon08/10/2002
New director appointed
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon20/08/2002
Return made up to 04/08/02; full list of members
dot icon12/02/2002
New director appointed
dot icon12/10/2001
Full accounts made up to 2000-12-31
dot icon31/08/2001
Return made up to 04/08/01; full list of members
dot icon11/07/2001
Director resigned
dot icon03/04/2001
Director's particulars changed
dot icon20/11/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon20/09/2000
Director's particulars changed
dot icon09/08/2000
Return made up to 04/08/00; full list of members
dot icon12/07/2000
Amended full group accounts made up to 1999-12-31
dot icon24/05/2000
Full group accounts made up to 1999-12-31
dot icon05/11/1999
Conso 08/10/99
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon18/10/1999
Full group accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 04/08/99; no change of members
dot icon23/07/1999
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon01/06/1999
Registered office changed on 01/06/99 from:\legal & trade house, 33/34 winckley square, preston, lancashire PR1 3EL
dot icon02/03/1999
Auditor's resignation
dot icon12/01/1999
Declaration of satisfaction of mortgage/charge
dot icon04/12/1998
Auditor's resignation
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon28/10/1998
Director's particulars changed
dot icon16/09/1998
New director appointed
dot icon21/08/1998
Return made up to 04/08/98; no change of members
dot icon17/03/1998
Full accounts made up to 1997-09-30
dot icon11/08/1997
Return made up to 04/08/97; full list of members
dot icon20/07/1997
Full group accounts made up to 1996-09-30
dot icon11/06/1997
Director's particulars changed
dot icon06/06/1997
Director resigned
dot icon10/04/1997
Director resigned
dot icon14/08/1996
Return made up to 04/08/96; no change of members
dot icon21/07/1996
New director appointed
dot icon09/07/1996
Full group accounts made up to 1995-09-30
dot icon29/12/1995
Director's particulars changed
dot icon16/08/1995
Director's particulars changed
dot icon10/08/1995
Return made up to 04/08/95; no change of members
dot icon25/07/1995
Full accounts made up to 1994-09-30
dot icon25/04/1995
Return made up to 04/04/95; full list of members
dot icon08/11/1994
Director resigned
dot icon22/07/1994
Director resigned
dot icon19/07/1994
Full accounts made up to 1993-09-30
dot icon11/07/1994
Director's particulars changed
dot icon12/04/1994
Return made up to 04/04/94; no change of members
dot icon16/11/1993
Director's particulars changed
dot icon11/10/1993
Resolutions
dot icon08/07/1993
Full accounts made up to 1992-09-30
dot icon22/04/1993
Return made up to 04/04/93; no change of members
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon20/05/1992
Director's particulars changed
dot icon27/04/1992
Return made up to 04/04/92; full list of members
dot icon01/07/1991
Registered office changed on 01/07/91 from:\97/99, borough high street,, london., SE1 1NU
dot icon07/06/1991
Director's particulars changed
dot icon23/05/1991
Full accounts made up to 1990-09-30
dot icon09/05/1991
Return made up to 04/04/91; full list of members
dot icon06/02/1991
Director's particulars changed;director resigned
dot icon13/09/1990
Full accounts made up to 1989-09-30
dot icon04/05/1990
Return made up to 04/04/90; full list of members
dot icon26/02/1990
New director appointed
dot icon04/09/1989
Director resigned
dot icon22/08/1989
Full accounts made up to 1988-09-30
dot icon22/08/1989
Return made up to 10/07/89; full list of members
dot icon01/08/1989
New director appointed
dot icon03/04/1989
Director resigned
dot icon24/01/1989
Director's particulars changed
dot icon24/01/1989
Director resigned
dot icon26/10/1988
Particulars of mortgage/charge
dot icon24/10/1988
New secretary appointed
dot icon24/10/1988
Director resigned
dot icon24/10/1988
Secretary resigned
dot icon10/10/1988
New director appointed
dot icon15/06/1988
Registered office changed on 15/06/88 from:\1-4 vigo street, london W1X lah
dot icon09/06/1988
Full accounts made up to 1987-09-30
dot icon09/06/1988
Return made up to 19/04/88; full list of members
dot icon23/03/1988
Director resigned
dot icon02/03/1988
Particulars of mortgage/charge
dot icon02/03/1988
New director appointed
dot icon28/01/1988
Resolutions
dot icon09/09/1987
Director's particulars changed
dot icon09/09/1987
Director's particulars changed
dot icon05/06/1987
Full accounts made up to 1986-09-30
dot icon05/06/1987
Return made up to 30/04/87; full list of members
dot icon29/05/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Registered office changed on 16/09/86 from:\goldsmith house, 137/141 regent street, london, W1R 7LD
dot icon12/07/1986
New director appointed
dot icon23/06/1986
New director appointed
dot icon11/06/1986
Director resigned
dot icon07/05/1986
Accounts for a medium company made up to 1985-09-30
dot icon07/05/1986
Return made up to 02/04/86; full list of members
dot icon26/11/1976
Particulars of mortgage/charge
dot icon30/01/1976
Miscellaneous
dot icon30/01/1976
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

385
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/06/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
385
-
-
0.00
-
-
2021
385
-
-
0.00
-
-

Employees

2021

Employees

385 Ascended- *

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Christopher James
Director
01/09/1998 - 07/01/2003
42
Clark, Richard Michael
Director
04/02/2002 - 10/01/2003
3
Wallwork, Peter John
Director
07/12/2006 - 17/03/2009
10
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
12/12/2023 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
28/02/2013 - Present
337

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

121
WHEATHILL FARMS LIMITEDThurlby Grange, Thurlby, Bourne, Lincolnshire PE10 0EA
Dissolved

Category:

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

Comp. code:

01942272

Reg. date:

28/08/1985

Turnover:

-

No. of employees:

400
DAWNFRESH SEAFOODS LIMITEDC/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, Eh12 5hd EH12 5HD
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

SC053773

Reg. date:

08/08/1973

Turnover:

-

No. of employees:

377
BROOMCO53245 LIMITEDC/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN
Dissolved

Category:

Manufacture of prepared meals and dishes

Comp. code:

04754759

Reg. date:

06/05/2003

Turnover:

-

No. of employees:

328
TYPHOO TEA LIMITEDC/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG
Dissolved

Category:

Tea processing

Comp. code:

05573418

Reg. date:

26/09/2005

Turnover:

-

No. of employees:

297
ONYX FASHION LTD12b Navigation Street, Leicester LE1 3UR
Dissolved

Category:

Finishing of textiles

Comp. code:

11194104

Reg. date:

08/02/2018

Turnover:

-

No. of employees:

298

Description

copy info iconCopy

About AKINIKA DEBT RECOVERY LIMITED

AKINIKA DEBT RECOVERY LIMITED is an(a) Dissolved company incorporated on 30/01/1976 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 385 according to last financial statements.

Frequently Asked Questions

What is the current status of AKINIKA DEBT RECOVERY LIMITED?

toggle

AKINIKA DEBT RECOVERY LIMITED is currently Dissolved. It was registered on 30/01/1976 and dissolved on 21/02/2025.

Where is AKINIKA DEBT RECOVERY LIMITED located?

toggle

AKINIKA DEBT RECOVERY LIMITED is registered at 1 More London Place, London SE1 2AF.

What does AKINIKA DEBT RECOVERY LIMITED do?

toggle

AKINIKA DEBT RECOVERY LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

How many employees does AKINIKA DEBT RECOVERY LIMITED have?

toggle

AKINIKA DEBT RECOVERY LIMITED had 385 employees in 2021.

What is the latest filing for AKINIKA DEBT RECOVERY LIMITED?

toggle

The latest filing was on 21/02/2025: Final Gazette dissolved following liquidation.