AKL RESEARCH & DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

AKL RESEARCH & DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08699350

Incorporation date

20/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Lexicon Second Floor, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2013)
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-12-22
dot icon16/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon02/11/2025
Change of details for Mr David Richard Sharples as a person with significant control on 2025-11-02
dot icon02/11/2025
Change of details for Mr David Keith Miles as a person with significant control on 2025-11-02
dot icon02/11/2025
Statement of capital following an allotment of shares on 2025-10-22
dot icon23/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon03/10/2024
Confirmation statement made on 2024-09-07 with updates
dot icon18/06/2024
Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Second Floor Mount Street Manchester M2 5NT on 2024-06-18
dot icon18/03/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon25/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon21/09/2023
Second filing of a statement of capital following an allotment of shares on 2019-12-31
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Resolutions
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Statement of capital following an allotment of shares on 2020-08-31
dot icon20/11/2020
Confirmation statement made on 2020-09-10 with updates
dot icon31/03/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon05/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-09-10 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Appointment of Mr Michael Martin as a director on 2019-07-25
dot icon27/06/2019
Registered office address changed from Blackfrairs House White and Company 6th Floor, Blackfrairs House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 2019-06-27
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Director's details changed for David Richard Sharples on 2018-09-10
dot icon18/09/2018
Director's details changed for Mr David Keith Miles on 2018-09-10
dot icon18/09/2018
Director's details changed for David Richard Sharples on 2018-09-10
dot icon18/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon22/03/2018
Appointment of Mr Alan Vaughan Reynolds as a director on 2018-02-27
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-10 with updates
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon21/11/2016
Resolutions
dot icon03/10/2016
Resolutions
dot icon23/09/2016
Statement of capital following an allotment of shares on 2016-09-10
dot icon22/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Secretary's details changed for David Richard Sharples on 2015-09-11
dot icon11/03/2016
Director's details changed for Mr David Keith Miles on 2015-09-11
dot icon11/03/2016
Director's details changed for David Richard Sharples on 2015-09-11
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-09-10
dot icon08/01/2016
Annual return made up to 2015-09-10 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon17/09/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon31/07/2015
Resolutions
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon22/06/2015
Registered office address changed from Units 4-5 Wonastow Road Industrial Estate West Monmouth NP25 5JA to Blackfrairs House White and Company 6th Floor, Blackfrairs House Parsonage Manchester M3 2JA on 2015-06-22
dot icon11/06/2015
Appointment of David Keith Miles as a director on 2015-05-12
dot icon11/06/2015
Appointment of Dr Nicholas John Larkins as a director on 2015-05-12
dot icon23/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon01/04/2015
Resolutions
dot icon12/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon12/09/2014
Registered office address changed from The Director General's House 15 Rockstone Place Southampton Hampshire SO15 2EP to Units 4-5 Wonastow Road Industrial Estate West Monmouth NP25 5JA on 2014-09-12
dot icon10/09/2014
Register inspection address has been changed to The Director General's House Rockstone Place Southampton Hampshire SO15 2EP
dot icon20/09/2013
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
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.27M
-
0.00
927.85K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Michael
Director
25/07/2019 - Present
10
Sharples, David Richard
Director
20/09/2013 - Present
5
Miles, David Keith
Director
12/05/2015 - Present
4
Reynolds, Alan Vaughan
Director
27/02/2018 - Present
1
Sharples, David Richard
Secretary
20/09/2013 - Present
-

Persons with Significant Control

3
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 AKL RESEARCH & DEVELOPMENT LIMITED

AKL RESEARCH & DEVELOPMENT LIMITED is an(a) Active company incorporated on 20/09/2013 with the registered office located at The Lexicon Second Floor, Mount Street, Manchester M2 5NT. There are currently 6 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 AKL RESEARCH & DEVELOPMENT LIMITED?

toggle

AKL RESEARCH & DEVELOPMENT LIMITED is currently Active. It was registered on 20/09/2013 .

Where is AKL RESEARCH & DEVELOPMENT LIMITED located?

toggle

AKL RESEARCH & DEVELOPMENT LIMITED is registered at The Lexicon Second Floor, Mount Street, Manchester M2 5NT.

What does AKL RESEARCH & DEVELOPMENT LIMITED do?

toggle

AKL RESEARCH & DEVELOPMENT LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for AKL RESEARCH & DEVELOPMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Statement of capital following an allotment of shares on 2025-12-22.