AKKAIL LTD

Register to unlock more data on OkredoRegister

AKKAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11394666

Incorporation date

04/06/2018

Size

Dormant

Contacts

Registered address

Registered address

4385, 11394666 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2018)
dot icon29/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon01/02/2024
Registered office address changed to PO Box 4385, 11394666 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-01
dot icon20/07/2023
Termination of appointment of Victoria Ann Gatward-Warner as a director on 2023-03-31
dot icon18/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon25/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon25/03/2022
Register inspection address has been changed from 15 Flat 4 East Street Faversham ME13 8AD England to 2 Cornwall Road Herne Bay Kent CT6 7SY
dot icon25/03/2022
Termination of appointment of Sophie Payne as a secretary on 2022-03-25
dot icon25/03/2022
Termination of appointment of Sophie Payne as a director on 2022-03-25
dot icon21/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon26/01/2022
Registered office address changed from 15 East Street Flat 4 Faversham Kent ME13 8AD England to Office 1222, 321-323 High Road Office 1222 321-323 High Road Romford RM6 6AX on 2022-01-26
dot icon29/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon03/08/2020
Registered office address changed from 1 the Links Herne Bay Kent CT6 7GQ England to 15 East Street Flat 4 Faversham Kent ME13 8AD on 2020-08-03
dot icon27/03/2020
Register(s) moved to registered inspection location 15 Flat 4 East Street Faversham ME13 8AD
dot icon27/03/2020
Register inspection address has been changed to 15 Flat 4 East Street Faversham ME13 8AD
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon05/03/2020
Change of details for Mr Luke Courtney as a person with significant control on 2020-02-10
dot icon05/03/2020
Micro company accounts made up to 2019-06-30
dot icon10/02/2020
Appointment of Mrs Victoria Ann Gatward-Warner as a director on 2020-02-10
dot icon09/12/2019
Termination of appointment of Claire Louise Snoad as a director on 2019-12-09
dot icon09/11/2019
Appointment of Miss Claire Louise Snoad as a director on 2019-11-09
dot icon09/07/2019
Director's details changed for Mr Luke Courtney on 2019-07-01
dot icon09/07/2019
Cessation of Martin Hicks as a person with significant control on 2019-01-24
dot icon25/06/2019
Registered office address changed from 2 Cornwall Road Herne Bay Herne Bay Kent CT6 7SY United Kingdom to 1 the Links Herne Bay Kent CT6 7GQ on 2019-06-25
dot icon03/06/2019
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 2 Cornwall Road Herne Bay Herne Bay Kent CT6 7SY on 2019-06-03
dot icon15/03/2019
Change of details for Mr Luke Courtney as a person with significant control on 2019-03-15
dot icon15/03/2019
Director's details changed for Mr Luke Courtney on 2019-03-15
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon12/02/2019
Appointment of Miss Sophie Payne as a director on 2019-02-12
dot icon12/02/2019
Appointment of Miss Sophie Payne as a secretary on 2019-02-12
dot icon11/02/2019
Termination of appointment of Martin Hicks as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of Elliot Moore as a director on 2019-01-14
dot icon20/08/2018
Change of details for Mr Martin Hicks as a person with significant control on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr Martin Hicks on 2018-08-20
dot icon29/06/2018
Appointment of Mr Elliot Moore as a director on 2018-06-29
dot icon04/06/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
50.00
-
2022
-
100.00
-
0.00
50.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hicks, Martin
Director
04/06/2018 - 11/02/2019
-
Courtney, Luke Martin
Director
04/06/2018 - Present
2
Gatward-Warner, Victoria Ann
Director
10/02/2020 - 31/03/2023
-
Payne, Sophie
Secretary
12/02/2019 - 25/03/2022
-
Moore, Elliot
Director
29/06/2018 - 14/01/2019
-

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

100,001
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 AKKAIL LTD

AKKAIL LTD is an(a) Active company incorporated on 04/06/2018 with the registered office located at 4385, 11394666 - 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 AKKAIL LTD?

toggle

AKKAIL LTD is currently Active. It was registered on 04/06/2018 .

Where is AKKAIL LTD located?

toggle

AKKAIL LTD is registered at 4385, 11394666 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AKKAIL LTD do?

toggle

AKKAIL LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for AKKAIL LTD?

toggle

The latest filing was on 29/03/2025: Confirmation statement made on 2025-03-15 with no updates.