AKKROO SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AKKROO SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08402553

Incorporation date

14/02/2013

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon20/02/2026
Termination of appointment of David Tomizuka as a director on 2026-02-05
dot icon15/01/2026
Accounts for a small company made up to 2024-12-31
dot icon08/01/2026
Registered office address changed from 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2026-01-08
dot icon06/01/2026
Termination of appointment of Higgs Secretarial Limited as a secretary on 2026-01-06
dot icon23/09/2025
Director's details changed for David Tomizuka on 2023-02-22
dot icon09/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon25/07/2025
Appointment of Mehul Chatrabhuj Nagrani as a director on 2025-07-23
dot icon25/07/2025
Appointment of Scott Mogel as a director on 2025-07-23
dot icon25/07/2025
Termination of appointment of Jeremy Bloom as a director on 2025-01-01
dot icon28/03/2025
Accounts for a small company made up to 2023-12-31
dot icon12/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon27/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon09/03/2024
Accounts for a small company made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon21/04/2023
Accounts for a small company made up to 2021-12-31
dot icon16/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Registered office address changed from , Unit 3.01 Piano House Brighton Terrace, London, SW9 8DJ, United Kingdom to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on 2023-02-22
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon03/02/2022
Termination of appointment of Christopher Mark Wickson as a director on 2022-01-28
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon06/04/2020
Registration of charge 084025530001, created on 2020-04-01
dot icon18/11/2019
Appointment of Higgs Secretarial Limited as a secretary on 2019-11-18
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon07/05/2019
Resolutions
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon25/04/2019
Second filing of a statement of capital following an allotment of shares on 2018-06-29
dot icon25/04/2019
Change of share class name or designation
dot icon17/04/2019
Appointment of Jeremy Bloom as a director on 2019-04-12
dot icon17/04/2019
Appointment of David Tomizuka as a director on 2019-04-12
dot icon17/04/2019
Termination of appointment of Andrew Alastair Joseph Higgs as a director on 2019-04-12
dot icon17/04/2019
Termination of appointment of Gareth Michael Cadwallader as a director on 2019-04-12
dot icon17/04/2019
Termination of appointment of Christopher Wickson as a secretary on 2019-04-12
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon25/07/2018
Resolutions
dot icon21/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Director's details changed for Mr Andrew Alastair Joseph Higgs on 2018-05-29
dot icon27/03/2018
Registered office address changed from , Unit 1.01 Piano House Brighton Terrace, London, SW9 8DJ, United Kingdom to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on 2018-03-27
dot icon13/03/2018
Appointment of Mr Gareth Michael Cadwallader as a director on 2018-03-01
dot icon28/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon18/01/2018
Statement of capital following an allotment of shares on 2018-01-04
dot icon03/01/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon03/01/2018
Registered office address changed from , Unit 1.01 Piano House Brighton Terrace, London, SW9 8DJ, United Kingdom to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on 2018-01-03
dot icon03/01/2018
Registered office address changed from , Ergon House 6th Floor, Horseferry Road, London, SW1P 2AL, England to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on 2018-01-03
dot icon16/10/2017
Director's details changed for Mr Christopher Mark Wickson on 2017-10-16
dot icon11/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon24/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon06/01/2017
Resolutions
dot icon04/01/2017
Change of share class name or designation
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon05/12/2016
Termination of appointment of Gareth Michael Cadwallader as a director on 2016-11-28
dot icon24/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/07/2016
Appointment of Mr Andrew Alastair Joseph Higgs as a director on 2016-07-01
dot icon11/07/2016
Appointment of Mr Gareth Michael Cadwallader as a director on 2016-07-01
dot icon15/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon17/06/2015
Registered office address changed from , 22 - 26, Albert Embankment, London, SE1 7TJ to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on 2015-06-17
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon04/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-11
dot icon25/06/2013
Change of share class name or designation
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-13
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-11
dot icon25/06/2013
Resolutions
dot icon25/06/2013
Resolutions
dot icon05/03/2013
Current accounting period shortened from 2014-02-28 to 2013-05-31
dot icon14/02/2013
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
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGGS SECRETARIAL LIMITED
Corporate Secretary
18/11/2019 - 06/01/2026
103
Tomizuka, David
Director
12/04/2019 - 05/02/2026
1
Bloom, Jeremy
Director
12/04/2019 - 01/01/2025
1
Andrew Alastair Joseph Higgs
Director
01/07/2016 - 12/04/2019
7
Wickson, Christopher
Secretary
14/02/2013 - 12/04/2019
-

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

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 AKKROO SOLUTIONS LIMITED

AKKROO SOLUTIONS LIMITED is an(a) Active company incorporated on 14/02/2013 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. 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 AKKROO SOLUTIONS LIMITED?

toggle

AKKROO SOLUTIONS LIMITED is currently Active. It was registered on 14/02/2013 .

Where is AKKROO SOLUTIONS LIMITED located?

toggle

AKKROO SOLUTIONS LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does AKKROO SOLUTIONS LIMITED do?

toggle

AKKROO SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AKKROO SOLUTIONS LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of David Tomizuka as a director on 2026-02-05.