AKRIS U.K. LTD

Register to unlock more data on OkredoRegister

AKRIS U.K. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05436091

Incorporation date

26/04/2005

Size

Small

Contacts

Registered address

Registered address

30 Old Bond Street, London W1S 4QQCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon17/04/2026
Accounts for a small company made up to 2025-12-31
dot icon10/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon09/06/2025
Accounts for a small company made up to 2024-12-31
dot icon02/06/2025
Secretary's details changed for Ms Gitta Altmann on 2025-06-02
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon11/04/2024
Accounts for a small company made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon11/07/2023
Registered office address changed from 5 Chancery Lane C/O Excello Law Limited London WC2A 1LG England to 30 Old Bond Street London W1S 4QQ on 2023-07-11
dot icon05/06/2023
Accounts for a small company made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon04/04/2022
Accounts for a small company made up to 2021-12-31
dot icon06/11/2021
Registered office address changed from 5 C/O Excello Law Limited Chancery Lane London WC2A 1LG England to 5 Chancery Lane C/O Excello Law Limited London WC2A 1LG on 2021-11-06
dot icon06/11/2021
Registered office address changed from 5 Chancery Lane Chancery Lane London WC2A 1LG England to 5 C/O Excello Law Limited Chancery Lane London WC2A 1LG on 2021-11-06
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon07/05/2021
Registered office address changed from Winston House 2 Dollis Park London N3 1HF England to 5 Chancery Lane Chancery Lane London WC2A 1LG on 2021-05-07
dot icon07/05/2021
Secretary's details changed for Ms Gitta Altmann on 2021-05-01
dot icon07/05/2021
Register(s) moved to registered inspection location 110 Bishopsgate Bishopsgate London EC2N 4AY
dot icon07/05/2021
Register inspection address has been changed to 110 Bishopsgate Bishopsgate London EC2N 4AY
dot icon22/09/2020
Accounts for a small company made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon24/03/2017
Accounts for a small company made up to 2015-12-31
dot icon07/03/2017
Registered office address changed from Ogr Stock Denton Llp 2nd Floor, Winston House 2 Dollis Park London N3 1HF to Winston House 2 Dollis Park London N3 1HF on 2017-03-07
dot icon16/01/2017
Registered office address changed from Winston House 349 Regents Park Road London N3 1DH England to Ogr Stock Denton Llp 2nd Floor, Winston House 2 Dollis Park London N3 1HF on 2017-01-16
dot icon21/12/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon11/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon11/05/2016
Registered office address changed from 349 Regents Park Road London N3 1DH to Winston House 349 Regents Park Road London N3 1DH on 2016-05-11
dot icon10/05/2016
Secretary's details changed for Ms Gitta Altmann on 2016-05-10
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon07/05/2015
Secretary's details changed for Ms Gitta Altmann on 2014-06-01
dot icon07/05/2015
Registered office address changed from 349 Regents Park Road Regents Park Road London N3 1DH England to 349 Regents Park Road London N3 1DH on 2015-05-07
dot icon08/09/2014
Registered office address changed from 14 New Street London EC2M 4HE to 349 Regents Park Road Regents Park Road London N3 1DH on 2014-09-08
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon08/07/2013
Termination of appointment of Ernst Wegmann as a director
dot icon23/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon10/04/2013
Full accounts made up to 2012-12-31
dot icon12/10/2012
Appointment of Heinz Rohner as a director
dot icon08/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon25/05/2010
Director's details changed for Peter Kriemler on 2010-04-26
dot icon25/05/2010
Director's details changed for Ernst Wegmann on 2010-04-26
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-11-09
dot icon11/12/2009
Resolutions
dot icon14/05/2009
Return made up to 26/04/09; full list of members
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon22/05/2008
Return made up to 26/04/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 26/04/07; full list of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
New secretary appointed
dot icon17/07/2006
Registered office changed on 17/07/06 from: 1 park row leeds LS1 5AB
dot icon23/06/2006
Return made up to 26/04/06; full list of members
dot icon09/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
New director appointed
dot icon13/07/2005
Ad 05/07/05--------- £ si 19999@1=19999 £ ic 1/20000
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon30/06/2005
Nc inc already adjusted 15/06/05
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon20/06/2005
Certificate of change of name
dot icon26/04/2005
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
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.78M
-
0.00
458.96K
-
2022
7
1.81M
-
0.00
210.45K
-
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
Kriemler, Peter
Director
05/07/2005 - Present
-
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
26/04/2005 - 17/07/2006
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
26/04/2005 - 05/07/2005
807
Altmann, Gitta
Secretary
17/07/2006 - Present
7
Rohner, Heinz
Director
26/09/2012 - Present
-

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 AKRIS U.K. LTD

AKRIS U.K. LTD is an(a) Active company incorporated on 26/04/2005 with the registered office located at 30 Old Bond Street, London W1S 4QQ. 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 AKRIS U.K. LTD?

toggle

AKRIS U.K. LTD is currently Active. It was registered on 26/04/2005 .

Where is AKRIS U.K. LTD located?

toggle

AKRIS U.K. LTD is registered at 30 Old Bond Street, London W1S 4QQ.

What does AKRIS U.K. LTD do?

toggle

AKRIS U.K. LTD operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for AKRIS U.K. LTD?

toggle

The latest filing was on 17/04/2026: Accounts for a small company made up to 2025-12-31.