AKQA LIMITED

Register to unlock more data on OkredoRegister

AKQA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02964394

Incorporation date

02/09/1994

Size

Full

Contacts

Registered address

Registered address

1 St John's Lane, London, EC1M 4BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1994)
dot icon13/02/2026
Full accounts made up to 2024-12-31
dot icon13/02/2026
Termination of appointment of Jonathan Neil Eggar as a secretary on 2026-02-01
dot icon13/02/2026
Termination of appointment of Jonathan Neil Eggar as a director on 2026-02-01
dot icon23/01/2026
Appointment of Suresh Hariharan as a director on 2026-01-22
dot icon23/01/2026
Appointment of Geoffrey Robertson Northcott as a director on 2026-01-22
dot icon23/12/2025
Termination of appointment of Alexander Ashby as a director on 2025-12-23
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon09/09/2025
Secretary's details changed for Mr Jon Neil Eggar on 2025-09-09
dot icon09/09/2025
Director's details changed for Mr Jonathan Neill Eggar on 2025-09-09
dot icon28/11/2024
Appointment of Alexander Ashby as a director on 2024-11-28
dot icon22/11/2024
Termination of appointment of Ajaz Khowaj Quoram Ahmed as a director on 2024-10-16
dot icon17/09/2024
Director's details changed for Mr Ajaz Khowaj Quoram Ahmed on 2024-09-17
dot icon17/09/2024
Director's details changed for Mr Jonathan Neill Eggar on 2024-09-17
dot icon17/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon31/07/2023
Director's details changed for Mr Jonathan Neill Eggar on 2020-06-06
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon24/09/2022
Amended full accounts made up to 2021-12-31
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Notification of Wpp Us Investments Limited as a person with significant control on 2022-05-03
dot icon03/05/2022
Cessation of Wpp Global as a person with significant control on 2022-05-03
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon06/09/2021
Change of details for Wpp Global as a person with significant control on 2018-11-26
dot icon06/09/2021
Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26
dot icon18/08/2021
Full accounts made up to 2020-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon07/08/2020
Full accounts made up to 2019-12-31
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon13/11/2018
Termination of appointment of Andrew Grant Balfour Scott as a director on 2018-11-12
dot icon13/11/2018
Termination of appointment of Mark Julian Read as a director on 2018-11-12
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon19/03/2018
Termination of appointment of Suresh Hariharan as a secretary on 2018-03-19
dot icon19/03/2018
Appointment of Mr Jon Neil Eggar as a secretary on 2018-03-19
dot icon19/03/2018
Appointment of Mr Jon Neil Eggar as a director on 2018-03-19
dot icon07/02/2018
Appointment of Mr Suresh Hariharan as a secretary on 2017-12-01
dot icon07/02/2018
Termination of appointment of Richard Shamsi as a director on 2017-12-31
dot icon07/02/2018
Termination of appointment of Richard Shamsi as a secretary on 2017-12-31
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon15/11/2016
Appointment of Mr Richard Shamsi as a director on 2016-11-14
dot icon11/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon11/10/2016
Termination of appointment of Thomas Bedecarre as a director on 2016-01-17
dot icon23/11/2015
Appointment of Mr Richard Shamsi as a secretary on 2015-11-23
dot icon23/11/2015
Termination of appointment of Philippe Bordet as a secretary on 2015-11-23
dot icon02/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon03/01/2015
Compulsory strike-off action has been discontinued
dot icon02/01/2015
Annual return made up to 2014-09-02 with full list of shareholders
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon18/02/2014
Annual return made up to 2013-09-02 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2012-12-31
dot icon11/10/2013
Full accounts made up to 2012-07-31
dot icon02/08/2013
Appointment of Mark Julian Read as a director
dot icon02/08/2013
Termination of appointment of Anton Levy as a director
dot icon02/08/2013
Appointment of Andrew Grant Balfour Scott as a director
dot icon02/08/2013
Termination of appointment of Christopher Lanning as a director
dot icon02/08/2013
Appointment of Wpp Group (Nominees) Limited as a secretary
dot icon04/06/2013
Previous accounting period shortened from 2013-07-31 to 2012-12-31
dot icon12/03/2013
Previous accounting period shortened from 2012-12-31 to 2012-07-31
dot icon05/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon15/09/2010
Director's details changed for Anton Levy on 2010-09-01
dot icon15/09/2010
Director's details changed for Ajaz Ahmed on 2010-09-01
dot icon15/09/2010
Director's details changed for Thomas Bedecarre on 2010-09-01
dot icon15/09/2010
Director's details changed for Christopher Lanning on 2010-09-01
dot icon16/08/2010
Appointment of Mr Philippe Bordet as a secretary
dot icon16/08/2010
Termination of appointment of Nick Constantinou as a secretary
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon18/09/2009
Return made up to 02/09/09; full list of members
dot icon18/09/2009
Secretary's change of particulars / nick constantinou / 18/09/2009
dot icon10/08/2009
Appointment terminated secretary andrew oxon
dot icon10/08/2009
Secretary appointed nick constantinou
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Secretary appointed andrew oxon
dot icon20/05/2009
Appointment terminated secretary arthur wilson
dot icon16/09/2008
Return made up to 02/09/08; full list of members
dot icon01/09/2008
Appointment terminated secretary stephen watford
dot icon01/09/2008
Secretary appointed arthur thomas ralph wilson
dot icon20/05/2008
Full accounts made up to 2007-12-31
dot icon17/10/2007
Return made up to 02/09/07; no change of members
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Director resigned
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 02/09/06; full list of members
dot icon07/06/2006
New secretary appointed
dot icon07/06/2006
Secretary resigned
dot icon02/03/2006
Full accounts made up to 2004-12-31
dot icon04/01/2006
Registered office changed on 04/01/06 from: princes house 38 jermyn street st jamess london SW1Y 6DN
dot icon23/09/2005
Return made up to 02/09/05; full list of members
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed
dot icon17/11/2004
Full accounts made up to 2003-12-31
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon12/10/2004
New director appointed
dot icon30/09/2004
Return made up to 02/09/04; full list of members
dot icon28/09/2004
Secretary resigned
dot icon27/09/2004
New secretary appointed
dot icon04/11/2003
Full accounts made up to 2001-12-31
dot icon31/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon20/09/2003
Return made up to 02/09/03; full list of members
dot icon30/01/2003
Particulars of mortgage/charge
dot icon20/11/2002
Director resigned
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon07/10/2002
Return made up to 02/09/02; full list of members
dot icon12/06/2002
Registered office changed on 12/06/02 from: white hart house silwood road ascot berkshire SL5 0PY
dot icon10/06/2002
Certificate of change of name
dot icon21/05/2002
Full accounts made up to 2000-12-31
dot icon05/11/2001
Return made up to 02/09/01; full list of members
dot icon20/04/2001
Memorandum and Articles of Association
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Ad 09/09/94--------- £ si 1@1
dot icon05/02/2001
Accounts for a medium company made up to 1999-12-31
dot icon24/01/2001
Return made up to 02/09/00; full list of members
dot icon24/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon01/11/1999
Return made up to 02/09/99; no change of members
dot icon13/07/1999
Accounts for a small company made up to 1998-12-31
dot icon13/11/1998
Return made up to 02/09/98; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon14/04/1998
Accounts for a small company made up to 1996-12-31
dot icon14/04/1998
Accounts for a small company made up to 1995-12-31
dot icon17/03/1998
Return made up to 02/09/97; full list of members
dot icon20/02/1998
Ad 30/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon15/01/1997
Return made up to 02/09/96; no change of members
dot icon15/01/1997
Location of register of members address changed
dot icon15/01/1997
Secretary resigned
dot icon31/01/1996
Registered office changed on 31/01/96 from: white hart house silwood road ascot berkshire SL5 0PY
dot icon28/01/1996
New secretary appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
Return made up to 02/09/95; full list of members
dot icon08/01/1996
Registered office changed on 08/01/96 from: 2 cheapside court buckhurst road ascot berkshire SL5 7RF
dot icon11/09/1995
Accounting reference date extended from 30/09 to 31/12
dot icon23/02/1995
Director resigned
dot icon23/02/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Secretary resigned;new secretary appointed
dot icon22/11/1994
Registered office changed on 22/11/94 from: white hart house silwood rd ascot berkshire SL5 0PY
dot icon10/11/1994
Certificate of change of name
dot icon02/09/1994
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
08/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
23/07/2013 - Present
328
Shamsi, Richard
Director
14/11/2016 - 31/12/2017
28
Treagus, Matthew
Director
01/10/1999 - 08/06/2001
12
Ahmed, Ajaz
Director
24/11/1994 - 16/10/2024
16
Norris-Jones, Daniel
Director
01/10/1999 - 30/10/2002
6

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 AKQA LIMITED

AKQA LIMITED is an(a) Active company incorporated on 02/09/1994 with the registered office located at 1 St John's Lane, London, EC1M 4BL. There are currently 3 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 AKQA LIMITED?

toggle

AKQA LIMITED is currently Active. It was registered on 02/09/1994 .

Where is AKQA LIMITED located?

toggle

AKQA LIMITED is registered at 1 St John's Lane, London, EC1M 4BL.

What does AKQA LIMITED do?

toggle

AKQA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for AKQA LIMITED?

toggle

The latest filing was on 13/02/2026: Full accounts made up to 2024-12-31.