AKMEX DESIGNS LIMITED

Register to unlock more data on OkredoRegister

AKMEX DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08887323

Incorporation date

11/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

33-35 Daws Lane, London NW7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2014)
dot icon17/02/2026
Total exemption full accounts made up to 2025-02-27
dot icon20/11/2025
Previous accounting period shortened from 2025-02-23 to 2025-02-22
dot icon13/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon16/07/2025
Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to 33-35 Daws Lane London NW7 4SD on 2025-07-16
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-27
dot icon01/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon03/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-02-27
dot icon21/09/2023
Unaudited abridged accounts made up to 2023-02-27
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Current accounting period shortened from 2022-02-24 to 2022-02-23
dot icon24/11/2022
Previous accounting period shortened from 2022-02-25 to 2022-02-24
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon23/08/2022
Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to 26 High Street Rickmansworth WD3 1ER on 2022-08-23
dot icon18/07/2022
Unaudited abridged accounts made up to 2021-02-27
dot icon23/06/2022
Director's details changed for Mr Brent Ashdown on 2022-06-22
dot icon21/02/2022
Previous accounting period shortened from 2021-02-26 to 2021-02-25
dot icon23/11/2021
Previous accounting period shortened from 2021-02-27 to 2021-02-26
dot icon08/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon12/07/2021
Unaudited abridged accounts made up to 2020-02-27
dot icon26/02/2021
Previous accounting period shortened from 2020-02-28 to 2020-02-27
dot icon10/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-02-28
dot icon03/01/2020
Registered office address changed from 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX United Kingdom to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2020-01-03
dot icon02/01/2020
Confirmation statement made on 2019-10-27 with updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-02-28
dot icon23/04/2019
Confirmation statement made on 2018-10-27 with no updates
dot icon23/04/2019
Confirmation statement made on 2017-02-11 with no updates
dot icon23/04/2019
Administrative restoration application
dot icon02/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon15/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon26/10/2017
Termination of appointment of Barbara Kahan as a director on 2017-10-25
dot icon26/10/2017
Director's details changed for Mr Brent Asdown on 2017-10-26
dot icon25/10/2017
Notification of Brent Ashdown as a person with significant control on 2017-03-01
dot icon25/10/2017
Appointment of Mr Brent Asdown as a director on 2017-03-01
dot icon25/10/2017
Cessation of Woodberry Secretarial Limited as a person with significant control on 2017-05-01
dot icon25/10/2017
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 2017-10-25
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon11/02/2014
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2025
dot iconNext account date
22/02/2026
dot iconNext due on
22/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.44K
-
0.00
4.00K
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brent Ashdown
Director
01/03/2017 - Present
-
Kahan, Barbara
Director
11/02/2014 - 25/10/2017
27931

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

100,000+
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 AKMEX DESIGNS LIMITED

AKMEX DESIGNS LIMITED is an(a) Active company incorporated on 11/02/2014 with the registered office located at 33-35 Daws Lane, London NW7 4SD. 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 AKMEX DESIGNS LIMITED?

toggle

AKMEX DESIGNS LIMITED is currently Active. It was registered on 11/02/2014 .

Where is AKMEX DESIGNS LIMITED located?

toggle

AKMEX DESIGNS LIMITED is registered at 33-35 Daws Lane, London NW7 4SD.

What does AKMEX DESIGNS LIMITED do?

toggle

AKMEX DESIGNS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for AKMEX DESIGNS LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-02-27.