AKITA GROUP LIMITED

Register to unlock more data on OkredoRegister

AKITA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06643657

Incorporation date

11/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06643657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2008)
dot icon27/03/2026
Registered office address changed to PO Box 4385, 06643657 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-27
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon17/07/2025
Cessation of Philip Anthony Williams as a person with significant control on 2025-07-11
dot icon17/07/2025
Termination of appointment of Philip Anthony Williams as a secretary on 2025-07-11
dot icon17/07/2025
Termination of appointment of Philip Anthony Williams as a director on 2025-07-11
dot icon17/07/2025
Appointment of Mr Michael Ronald Searles as a director on 2025-07-11
dot icon17/07/2025
Registered office address changed from , C/O Simas Accounting & Tax 10 Stephenson Court, Fraser Road,, Priory Business Park, Bedford, Bedfordshire, MK44 3WJ, England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2025-07-17
dot icon17/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon12/06/2025
Cessation of Charlotte Carter as a person with significant control on 2025-06-12
dot icon12/06/2025
Change of details for Mr Philip Anthony Williams as a person with significant control on 2025-06-12
dot icon10/06/2025
Termination of appointment of Margaret Frances Williams as a secretary on 2025-06-04
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon05/12/2024
Termination of appointment of Joanne Riordan as a secretary on 2024-08-20
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/02/2024
Change of details for Mr Philip Anthony Williams as a person with significant control on 2023-12-05
dot icon31/01/2024
Director's details changed for Mr Philip Anthony Williams on 2023-12-05
dot icon31/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Change of details for Mrs Charlotte Carter as a person with significant control on 2021-09-04
dot icon15/02/2023
Change of details for Mr Philip Anthony Williams as a person with significant control on 2021-09-04
dot icon05/12/2022
Termination of appointment of Anthony Philip Williams as a secretary on 2022-12-05
dot icon05/12/2022
Appointment of Mr Philip Anthony Williams as a secretary on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon13/07/2022
Secretary's details changed for Mr Anthony Philip Williams on 2022-07-07
dot icon13/07/2022
Secretary's details changed for Mr Anthony Philip Williams on 2022-07-07
dot icon13/07/2022
Secretary's details changed for Mrs Joanne Riordan on 2022-07-07
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2021
Registered office address changed from , 25-27 Church Street, Rushden, NN10 9YU, England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2021-01-10
dot icon22/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon09/06/2020
Appointment of Mr Anthony Philip Williams as a secretary on 2020-06-03
dot icon04/06/2020
Appointment of Mrs Joanne Riordan as a secretary on 2020-06-03
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon08/01/2020
Registered office address changed from , 1st Floor 71a High Street, Rushden, Northamptonshire, NN10 0QE to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2020-01-08
dot icon28/12/2019
Previous accounting period shortened from 2019-03-28 to 2019-03-27
dot icon19/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-03-31
dot icon29/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon01/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-03-29
dot icon30/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon04/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon18/05/2015
Registered office address changed from , Avenue Farm Avenue Farm Lane, Wilden, Bedford, Bedfordshire, MK44 2PY to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2015-05-18
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon29/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon13/03/2013
Termination of appointment of Charlotte Carter as a director
dot icon13/11/2012
Director's details changed for Mrs Charlotte Carter on 2012-09-01
dot icon12/11/2012
Director's details changed for Miss Charlotte Williams on 2010-09-01
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/09/2012
Registered office address changed from , C/O Millennium Studios, Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP, England on 2012-09-06
dot icon12/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon28/06/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon06/06/2011
Registered office address changed from , 135-137 Tavistock Street, Bedford, MK40 2SB, United Kingdom on 2011-06-06
dot icon14/03/2011
Director's details changed for Miss Charlotte Williams on 2011-03-04
dot icon14/03/2011
Director's details changed for Mr Philip Anthony Williams on 2011-03-04
dot icon10/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Charlotte Williams as a secretary
dot icon28/07/2010
Appointment of Mrs Margaret Frances Williams as a secretary
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon06/08/2009
Return made up to 11/07/09; full list of members
dot icon11/07/2008
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
31/03/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
27/03/2025
dot iconNext due on
27/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
22.44K
-
0.00
11.11K
-
2022
13
10.51K
-
0.00
18.19K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Searles, Michael Ronald
Director
11/07/2025 - Present
68
Carter, Charlotte
Director
11/07/2008 - 28/02/2013
9
Williams, Philip Anthony
Director
11/07/2008 - 11/07/2025
23
Riordan, Joanne
Secretary
03/06/2020 - 20/08/2024
-
Williams, Margaret Frances
Secretary
11/07/2010 - 04/06/2025
-

Persons with Significant Control

6
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 AKITA GROUP LIMITED

AKITA GROUP LIMITED is an(a) Active company incorporated on 11/07/2008 with the registered office located at 4385, 06643657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 AKITA GROUP LIMITED?

toggle

AKITA GROUP LIMITED is currently Active. It was registered on 11/07/2008 .

Where is AKITA GROUP LIMITED located?

toggle

AKITA GROUP LIMITED is registered at 4385, 06643657 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AKITA GROUP LIMITED do?

toggle

AKITA GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AKITA GROUP LIMITED?

toggle

The latest filing was on 27/03/2026: Registered office address changed to PO Box 4385, 06643657 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-27.