AKKODIS LIMITED

Register to unlock more data on OkredoRegister

AKKODIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02435654

Incorporation date

24/10/1989

Size

Small

Contacts

Registered address

Registered address

10 Bishops Square, London E1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1989)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon06/01/2025
Application to strike the company off the register
dot icon30/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon05/07/2024
Accounts for a small company made up to 2023-12-31
dot icon29/02/2024
Change of details for Adecco Group Ag as a person with significant control on 2024-02-29
dot icon29/02/2024
Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 2024-02-29
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon17/07/2023
Termination of appointment of Daniel Miles Harris as a director on 2023-07-13
dot icon17/07/2023
Appointment of Mr Nicholas Edward De La Grense as a director on 2023-07-13
dot icon14/07/2023
Accounts for a small company made up to 2022-12-31
dot icon13/04/2023
Cessation of Glotel Holdings Limited as a person with significant control on 2021-03-23
dot icon27/03/2023
Termination of appointment of Gavin Kenneth Tagg as a director on 2023-03-24
dot icon13/02/2023
Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 2020-09-30
dot icon19/12/2022
Appointment of Mrs Samantha Clare Allen as a secretary on 2022-12-14
dot icon03/11/2022
Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 2022-11-03
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon21/06/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Certificate of change of name
dot icon04/01/2022
Second filing of Confirmation Statement dated 2020-09-22
dot icon04/01/2022
Second filing of Confirmation Statement dated 2021-09-22
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon16/08/2021
Termination of appointment of Alexandra Helen Bishop as a director on 2021-08-16
dot icon08/07/2021
Termination of appointment of Medeco Developments Limited as a director on 2021-07-08
dot icon08/07/2021
Termination of appointment of Medeco Developments Ltd as a secretary on 2021-07-08
dot icon08/04/2021
Termination of appointment of Yann Serge Stephane Halka as a director on 2021-04-06
dot icon08/04/2021
Appointment of Mr Daniel Miles Harris as a director on 2021-04-06
dot icon07/04/2021
Director's details changed for Mrs Alexandra Helen Bishop on 2021-02-02
dot icon30/09/2020
Director's details changed for Medeco Developments Limited on 2020-09-30
dot icon30/09/2020
Secretary's details changed for Medeco Developments Ltd on 2020-09-30
dot icon30/09/2020
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon24/01/2020
Director's details changed for Mr Yann Serge Stephane Halka on 2019-08-21
dot icon02/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon25/02/2019
Termination of appointment of Gavin Tagg as a secretary on 2019-02-20
dot icon21/02/2019
Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 2019-02-20
dot icon20/02/2019
Appointment of Mr Gavin Kenneth Tagg as a director on 2019-02-20
dot icon06/02/2019
Appointment of Mr Yann Serge Stephane Halka as a director on 2019-02-01
dot icon04/02/2019
Termination of appointment of Robert Marcel Wolff as a director on 2019-02-01
dot icon17/01/2019
Termination of appointment of John Logan Marshall Iii as a director on 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon05/07/2018
Termination of appointment of Marcello Pozzoni as a director on 2018-07-05
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Appointment of Ms Alexandra Helen Bishop as a director on 2018-04-01
dot icon20/02/2018
Termination of appointment of Nicola Tracey Linkleter as a director on 2017-12-08
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon25/09/2017
Notification of Adecco Group Ag as a person with significant control on 2016-04-06
dot icon25/09/2017
Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 2016-04-06
dot icon11/09/2017
Appointment of Mr Marcello Pozzoni as a director on 2017-07-17
dot icon08/09/2017
Appointment of Mr Robert Marcel Wolff as a director on 2017-07-17
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Termination of appointment of Timothy Briant as a director on 2017-05-31
dot icon23/11/2016
Appointment of Mrs Nicola Tracey Linkleter as a director on 2016-10-01
dot icon21/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon12/02/2016
Certificate of change of name
dot icon25/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon18/11/2015
Appointment of Mr John Logan Marshall Iii as a director on 2015-10-01
dot icon06/11/2015
Termination of appointment of Peter William Searle as a director on 2015-09-30
dot icon05/11/2015
Appointment of Mr Gavin Tagg as a secretary on 2015-09-01
dot icon05/11/2015
Termination of appointment of Lindsay Horwood as a secretary on 2015-09-01
dot icon11/06/2015
Termination of appointment of Neil Thomas George Martin as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr Timothy Briant as a director on 2015-06-01
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Termination of appointment of Sid Barnes as a director on 2014-11-28
dot icon24/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon24/09/2014
Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG
dot icon24/09/2014
Director's details changed for Medeco Developments Limited on 2014-02-27
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Appointment of Mr Sid Barnes as a director
dot icon01/04/2014
Secretary's details changed for Medeco Developments Ltd on 2014-02-27
dot icon27/02/2014
Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 2014-02-27
dot icon05/12/2013
Appointment of Medeco Developments Limited as a director
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon04/07/2012
Secretary's details changed for Mrs Lindsay Horwood on 2010-07-16
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Statement of company's objects
dot icon18/10/2011
Appointment of Medeco Developments Ltd as a secretary
dot icon07/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon07/10/2011
Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD
dot icon24/06/2011
Full accounts made up to 2010-12-31
dot icon08/11/2010
Termination of appointment of Sara Mccracken as a secretary
dot icon07/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mr Peter William Searle on 2010-09-22
dot icon07/10/2010
Director's details changed for Mr Neil Martin on 2010-09-22
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon17/03/2010
Appointment of Mrs Lindsay Horwood as a secretary
dot icon24/02/2010
Appointment of Ms Sara Benita Mccracken as a secretary
dot icon23/02/2010
Termination of appointment of Timothy Briant as a secretary
dot icon10/02/2010
Register inspection address has been changed
dot icon27/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Appointment terminated director andrew baker
dot icon06/11/2008
Appointment terminated director peter darraugh
dot icon06/11/2008
Appointment terminated secretary gavin tagg
dot icon06/11/2008
Secretary appointed timothy briant
dot icon05/11/2008
Director appointed neil thomas george martin
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Return made up to 22/09/08; no change of members
dot icon21/04/2008
Director's change of particulars / peter searle / 17/04/2008
dot icon11/04/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon28/10/2007
Full accounts made up to 2007-03-31
dot icon17/10/2007
Return made up to 22/09/07; no change of members
dot icon09/08/2007
Registered office changed on 09/08/07 from: bridge house, 63-65 north wharf road, paddington london, greater london W2 1LA
dot icon07/08/2007
Secretary resigned
dot icon07/08/2007
Director resigned
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon09/12/2006
Registered office changed on 09/12/06 from: the communications building, 48 leicester square, london, WC2H 7LT
dot icon16/11/2006
Return made up to 22/09/06; full list of members
dot icon23/10/2006
Amended full accounts made up to 2006-03-31
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon18/01/2006
Secretary resigned;director resigned
dot icon02/12/2005
Resolutions
dot icon02/12/2005
New secretary appointed
dot icon26/10/2005
Director's particulars changed
dot icon07/10/2005
Return made up to 22/09/05; full list of members
dot icon14/04/2005
Full accounts made up to 2004-03-31
dot icon22/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Declaration of satisfaction of mortgage/charge
dot icon29/01/2005
Declaration of satisfaction of mortgage/charge
dot icon17/12/2004
Director resigned
dot icon20/10/2004
Return made up to 22/09/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-03-31
dot icon05/02/2004
Director's particulars changed
dot icon01/10/2003
Return made up to 22/09/03; full list of members
dot icon30/08/2003
Full accounts made up to 2002-03-31
dot icon05/06/2003
Auditor's resignation
dot icon03/06/2003
Full accounts made up to 2001-03-31
dot icon09/03/2003
Registered office changed on 09/03/03 from: the quadrangle, 180 wardour street, london, W1F 8FY
dot icon21/10/2002
Return made up to 22/09/02; full list of members
dot icon07/10/2002
Director's particulars changed
dot icon04/04/2002
Certificate of change of name
dot icon31/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon23/10/2001
Return made up to 22/09/01; full list of members
dot icon28/09/2001
Secretary's particulars changed;director's particulars changed
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon11/10/2000
Return made up to 22/09/00; full list of members
dot icon06/10/2000
New secretary appointed;new director appointed
dot icon18/01/2000
Director's particulars changed
dot icon18/01/2000
Secretary's particulars changed;director's particulars changed
dot icon17/01/2000
New director appointed
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon27/10/1999
Return made up to 30/09/99; full list of members
dot icon29/10/1998
Return made up to 30/09/98; full list of members
dot icon23/10/1998
Full accounts made up to 1998-03-31
dot icon27/05/1998
Auditor's resignation
dot icon24/02/1998
New secretary appointed;new director appointed
dot icon24/02/1998
Secretary resigned
dot icon10/12/1997
Return made up to 30/09/97; no change of members
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon07/11/1996
Return made up to 30/09/96; full list of members
dot icon08/07/1996
Secretary's particulars changed;director's particulars changed
dot icon23/11/1995
Return made up to 30/09/95; no change of members
dot icon24/07/1995
Full group accounts made up to 1995-03-31
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Registered office changed on 21/12/94 from: dean house, 102 dean street, london, W1V 5RA
dot icon25/10/1994
Return made up to 30/09/94; full list of members
dot icon19/08/1994
Particulars of mortgage/charge
dot icon17/08/1994
Full group accounts made up to 1994-03-31
dot icon26/07/1994
Particulars of contract relating to shares
dot icon26/07/1994
Ad 31/03/94--------- £ si 99900@1=99900 £ ic 2/99902
dot icon26/07/1994
Resolutions
dot icon02/11/1993
Return made up to 30/09/93; no change of members
dot icon02/11/1993
Accounts for a small company made up to 1993-03-31
dot icon18/11/1992
Director's particulars changed
dot icon13/10/1992
Return made up to 30/09/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1992-03-31
dot icon21/01/1992
Return made up to 24/10/91; full list of members
dot icon23/12/1991
Accounts for a small company made up to 1991-03-31
dot icon30/10/1991
Registered office changed on 30/10/91 from: mortimer house, 37/41 mortimer street, london, W1N 8AA
dot icon09/10/1991
Particulars of mortgage/charge
dot icon21/08/1991
Particulars of mortgage/charge
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon06/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/01/1991
Particulars of mortgage/charge
dot icon18/01/1990
Accounting reference date notified as 31/03
dot icon07/11/1989
Director resigned;new director appointed
dot icon07/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saffer, Alan
Director
19/09/2000 - 14/11/2005
34
Harris, Daniel Miles
Director
06/04/2021 - 13/07/2023
25
Halka, Yann Serge Stephane
Director
31/01/2019 - 05/04/2021
25
Wolff, Robert Marcel
Director
16/07/2017 - 31/01/2019
36
Briant, Timothy
Secretary
29/10/2008 - 31/01/2010
42

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKKODIS LIMITED

AKKODIS LIMITED is an(a) Dissolved company incorporated on 24/10/1989 with the registered office located at 10 Bishops Square, London E1 6EG. 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 AKKODIS LIMITED?

toggle

AKKODIS LIMITED is currently Dissolved. It was registered on 24/10/1989 and dissolved on 01/04/2025.

Where is AKKODIS LIMITED located?

toggle

AKKODIS LIMITED is registered at 10 Bishops Square, London E1 6EG.

What does AKKODIS LIMITED do?

toggle

AKKODIS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for AKKODIS LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.