AKSHAYA SERVICES LTD

Register to unlock more data on OkredoRegister

AKSHAYA SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06668288

Incorporation date

08/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vista Business Centre Suite-No B511, 5th Floor,, 50 Salisbury Road, Hounslow TW4 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2008)
dot icon31/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon28/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon26/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon23/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon29/09/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon29/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/09/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon30/09/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon14/05/2021
Registered office address changed from 50 Salisbury Road C/O Impulse Business Solutions Suite B511 5th Floor Vista Buinsess Centre Hounslow TW4 6JQ England to Vista Business Centre Suite-No B511, 5th Floor, 50 Salisbury Road Hounslow TW4 6JQ on 2021-05-14
dot icon31/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon16/09/2019
Confirmation statement made on 2019-08-08 with updates
dot icon16/10/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/11/2017
Notification of Hima Bindu Panditi as a person with significant control on 2017-11-02
dot icon02/11/2017
Termination of appointment of Mohan Kumar Maddu as a director on 2017-11-02
dot icon02/11/2017
Cessation of Mohan Kumar Maddu as a person with significant control on 2017-11-02
dot icon02/11/2017
Registered office address changed from 54 Renfrew Road Hounslow TW4 7RW to 50 Salisbury Road C/O Impulse Business Solutions Suite B511 5th Floor Vista Buinsess Centre Hounslow TW4 6JQ on 2017-11-02
dot icon02/11/2017
Appointment of Mr Hima Bindu Panditi as a director on 2017-11-02
dot icon01/11/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon06/01/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon25/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon20/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon11/08/2013
Director's details changed for Mr Mohana Kumar Madhu on 2013-08-08
dot icon28/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/04/2013
Previous accounting period extended from 2012-08-31 to 2013-01-31
dot icon14/11/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/01/2011
Compulsory strike-off action has been discontinued
dot icon30/12/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon30/12/2010
Director's details changed for Mr Mohana Kumar Madhu on 2010-08-08
dot icon30/12/2010
Registered office address changed from 369 Bath Road Hounslow Middlesex TW4 7RL United Kingdom on 2010-12-30
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon18/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon02/12/2009
Compulsory strike-off action has been discontinued
dot icon01/12/2009
Annual return made up to 2009-08-08 with full list of shareholders
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon08/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
8.43K
-
0.00
5.14K
-
2022
3
375.00
-
0.00
4.82K
-
2023
0
1.65K
-
0.00
-
-
2023
0
1.65K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.65K £Ascended340.53 % *

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
Maddu, Mohan Kumar
Director
08/08/2008 - 02/11/2017
11
Panditi, Hima Bindu
Director
02/11/2017 - Present
19

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKSHAYA SERVICES LTD

AKSHAYA SERVICES LTD is an(a) Active company incorporated on 08/08/2008 with the registered office located at Vista Business Centre Suite-No B511, 5th Floor,, 50 Salisbury Road, Hounslow TW4 6JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AKSHAYA SERVICES LTD?

toggle

AKSHAYA SERVICES LTD is currently Active. It was registered on 08/08/2008 .

Where is AKSHAYA SERVICES LTD located?

toggle

AKSHAYA SERVICES LTD is registered at Vista Business Centre Suite-No B511, 5th Floor,, 50 Salisbury Road, Hounslow TW4 6JQ.

What does AKSHAYA SERVICES LTD do?

toggle

AKSHAYA SERVICES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for AKSHAYA SERVICES LTD?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-01-31.