AKKURATE LIMITED

Register to unlock more data on OkredoRegister

AKKURATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03539620

Incorporation date

02/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1998)
dot icon16/10/2025
Progress report in a winding up by the court
dot icon02/07/2025
Appointment of a liquidator
dot icon17/10/2024
Progress report in a winding up by the court
dot icon07/03/2024
Notice of removal of liquidator by court
dot icon18/10/2023
Progress report in a winding up by the court
dot icon17/10/2022
Progress report in a winding up by the court
dot icon24/05/2022
Registered office address changed from 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA to Mha Macintyre Hudson, 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-05-24
dot icon07/10/2021
Progress report in a winding up by the court
dot icon06/05/2021
Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 2021-05-06
dot icon29/10/2020
Progress report in a winding up by the court
dot icon18/10/2019
Progress report in a winding up by the court
dot icon26/10/2018
Progress report in a winding up by the court
dot icon19/10/2018
Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 2018-10-19
dot icon19/07/2018
Notice of removal of liquidator by court
dot icon19/07/2018
Appointment of a liquidator
dot icon28/11/2017
Appointment of a liquidator
dot icon28/11/2017
Notice of removal of liquidator by court
dot icon20/10/2017
Progress report in a winding up by the court
dot icon18/10/2016
Insolvency filing
dot icon09/03/2016
Order of court to wind up
dot icon09/03/2016
Insolvency court order
dot icon10/11/2015
Appointment of a liquidator
dot icon02/09/2015
Registered office address changed from 65 Alfred Road London W2 5EU to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2015-09-02
dot icon01/09/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/09/2015
Appointment of a liquidator
dot icon10/06/2015
Order of court to wind up
dot icon28/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon11/02/2015
Compulsory strike-off action has been suspended
dot icon11/02/2015
Compulsory strike-off action has been discontinued
dot icon10/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon31/10/2014
Termination of appointment of Stephen John Fuller as a secretary on 2014-06-30
dot icon01/10/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon17/07/2014
Termination of appointment of Stephen John Fuller as a secretary on 2014-06-30
dot icon17/07/2014
Registered office address changed from C/O Harris Cartier Llp Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 65 Alfred Road London W2 5EU on 2014-07-17
dot icon03/07/2014
Total exemption full accounts made up to 2012-12-31
dot icon03/07/2014
Full accounts made up to 2011-12-31
dot icon03/07/2014
Group of companies' accounts made up to 2010-12-31
dot icon03/07/2014
Group of companies' accounts made up to 2009-12-31
dot icon14/06/2014
Compulsory strike-off action has been discontinued
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon01/07/2013
Director's details changed for John Christopher Richmond on 2013-06-24
dot icon20/06/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon20/06/2013
Annual return made up to 2012-04-02 with full list of shareholders
dot icon10/06/2013
Annual return made up to 2011-04-02 with full list of shareholders
dot icon08/12/2011
Miscellaneous
dot icon10/11/2011
Auditor's resignation
dot icon12/07/2011
Full accounts made up to 2008-12-31
dot icon13/10/2010
Appointment of Stephen John Fuller as a secretary
dot icon16/09/2010
Registered office address changed from Po Box 61741 Royal Mail 9 Howick Place London SW1P 1AA United Kingdom on 2010-09-16
dot icon16/09/2010
Termination of appointment of Anthony Yusuf as a secretary
dot icon16/09/2010
Termination of appointment of Alessandra Moschillo as a director
dot icon16/09/2010
Termination of appointment of Anthony Yusuf as a director
dot icon17/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon17/05/2010
Director's details changed for John Christopher Richmond on 2010-04-02
dot icon17/05/2010
Director's details changed for Alessandra Moschillo on 2010-04-02
dot icon17/05/2010
Director's details changed for John Christopher Richmond on 2010-04-02
dot icon17/05/2010
Director's details changed for Alessandra Moschillo on 2010-04-02
dot icon24/04/2009
Return made up to 02/04/09; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon22/05/2008
Registered office changed on 22/05/2008 from 165 queen victoria street london EC4V 4DD united kingdom
dot icon22/04/2008
Return made up to 02/04/08; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from unit 1 9 park hill london SW4 9NS
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon03/04/2007
Return made up to 02/04/07; full list of members
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon18/04/2006
Return made up to 02/04/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/04/2005
Return made up to 02/04/05; full list of members
dot icon09/11/2004
New director appointed
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon31/10/2004
Director resigned
dot icon21/09/2004
Miscellaneous
dot icon26/04/2004
Return made up to 02/04/04; full list of members
dot icon10/10/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon29/04/2003
Return made up to 02/04/03; full list of members
dot icon14/02/2003
Accounts for a small company made up to 2002-04-30
dot icon05/07/2002
Return made up to 02/04/02; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-04-30
dot icon24/01/2002
Ad 21/12/01--------- £ si 100@1=100 £ ic 100/200
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/01/2002
£ nc 100/200 21/12/01
dot icon30/08/2001
Registered office changed on 30/08/01 from: 5TH floor 7-10 chandos street london W1G 9DQ
dot icon23/08/2001
Accounts for a small company made up to 2000-04-30
dot icon20/07/2001
Return made up to 02/04/01; full list of members
dot icon06/07/2001
Registered office changed on 06/07/01 from: po box 2588 843 finchley road london NW11 8NQ
dot icon04/09/2000
Accounts for a small company made up to 1999-04-30
dot icon17/05/2000
Return made up to 02/04/00; full list of members
dot icon11/08/1999
Return made up to 02/04/99; full list of members
dot icon08/04/1999
New director appointed
dot icon01/04/1999
New secretary appointed;new director appointed
dot icon27/05/1998
Registered office changed on 27/05/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon27/05/1998
Secretary resigned
dot icon27/05/1998
Director resigned
dot icon02/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
02/04/2017
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
dot iconNext due on
30/09/2015
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moschillo, Saverio
Director
21/12/2001 - Present
5
Moschillo, Alessandra
Director
29/01/2004 - 04/08/2010
5
SEMKEN LIMITED
Nominee Secretary
01/04/1998 - 13/05/1998
1539
LUFMER LIMITED
Nominee Director
01/04/1998 - 13/05/1998
1514
Richmond, John Christopher
Director
26/03/1999 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKKURATE LIMITED

AKKURATE LIMITED is an(a) Liquidation company incorporated on 02/04/1998 with the registered office located at Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London EC2Y 5AU. 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 AKKURATE LIMITED?

toggle

AKKURATE LIMITED is currently Liquidation. It was registered on 02/04/1998 .

Where is AKKURATE LIMITED located?

toggle

AKKURATE LIMITED is registered at Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does AKKURATE LIMITED do?

toggle

AKKURATE LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for AKKURATE LIMITED?

toggle

The latest filing was on 16/10/2025: Progress report in a winding up by the court.