AKN LABS LIMITED

Register to unlock more data on OkredoRegister

AKN LABS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05953059

Incorporation date

02/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

St John's Innovation Centre St John's Innovation Park, Cowley Road, Cambridge CB4 0WSCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2006)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon07/01/2026
Change of details for Mr Anuradha Kapila Nissanka Arachchige as a person with significant control on 2026-01-01
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Termination of appointment of Antony John Brzosko as a secretary on 2025-01-02
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon16/11/2024
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to St John's Innovation Centre St John's Innovation Park Cowley Road Cambridge CB4 0WS on 2024-11-16
dot icon16/11/2024
Director's details changed for Mr. Anuradha Kapila Nissanka Arachchige on 2024-11-14
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Change of details for Mr Anuradha Kapila Nissanka Arachchige as a person with significant control on 2019-12-01
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Registered office address changed from 38 West Street Comberton Cambridge CB23 7DS to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 2016-06-02
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/11/2013
Director's details changed for Anuradha Kapila Nissanka on 2013-11-11
dot icon18/11/2013
Registered office address changed from 5a West Drive Highfields Caldecote Cambridge CB23 7NY United Kingdom on 2013-11-18
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Registered office address changed from C/O Kapila Nissanka 5a West Drive Highfields Caldecote Cambridge Cambridgeshire CB23 7NY United Kingdom on 2012-02-22
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/09/2011
Director's details changed for Anuradha Kapila Nissanka Arachchige on 2011-09-15
dot icon15/09/2011
Registered office address changed from 53 Gwydir Street Cambridge Cambridgeshire CB1 2LG United Kingdom on 2011-09-15
dot icon27/02/2011
Previous accounting period extended from 2010-10-31 to 2010-12-31
dot icon27/02/2011
Registered office address changed from 23 Cambridge Science Park Milton Road Cambridge CB4 0EY United Kingdom on 2011-02-27
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Anuradha Kapila Nissanka Arachchige on 2010-01-28
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/02/2009
Secretary appointed mr. Antony john brzosko
dot icon23/02/2009
Appointment terminated secretary jonathan beves
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Location of debenture register
dot icon26/01/2009
Location of register of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from 53 gwydir street cambridge CB1 2LG
dot icon01/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon04/07/2008
Memorandum and Articles of Association
dot icon04/07/2008
Memorandum and Articles of Association
dot icon27/06/2008
Certificate of change of name
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon21/12/2006
New director appointed
dot icon20/12/2006
Director resigned
dot icon20/12/2006
Director's particulars changed
dot icon02/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
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
3
300.00
-
0.00
-
-
2022
3
1.44K
-
15.39K
-
-
2022
3
1.44K
-
15.39K
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.44K £Ascended381.00 % *

Total Assets(GBP)

-

Turnover(GBP)

15.39K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nissanka, Kapila
Director
02/10/2006 - 20/12/2006
-
Nissanka Arachchige, Anuradha Kapila
Director
02/10/2006 - Present
-
Beves, Jonathan
Secretary
02/10/2006 - 20/02/2009
-
Brzosko, Antony John
Secretary
20/02/2009 - 02/01/2025
-

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

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AKN LABS LIMITED

AKN LABS LIMITED is an(a) Active company incorporated on 02/10/2006 with the registered office located at St John's Innovation Centre St John's Innovation Park, Cowley Road, Cambridge CB4 0WS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AKN LABS LIMITED?

toggle

AKN LABS LIMITED is currently Active. It was registered on 02/10/2006 .

Where is AKN LABS LIMITED located?

toggle

AKN LABS LIMITED is registered at St John's Innovation Centre St John's Innovation Park, Cowley Road, Cambridge CB4 0WS.

What does AKN LABS LIMITED do?

toggle

AKN LABS LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does AKN LABS LIMITED have?

toggle

AKN LABS LIMITED had 3 employees in 2022.

What is the latest filing for AKN LABS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with updates.