AKSWARD LIMITED

Register to unlock more data on OkredoRegister

AKSWARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05433208

Incorporation date

22/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seacourt Tower, West Way, Oxford OX2 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2005)
dot icon31/03/2026
Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England to Suite a 1-3 Canfield Place London NW6 3BT
dot icon17/03/2026
Purchase of own shares.
dot icon12/03/2026
Cancellation of shares. Statement of capital on 2026-01-17
dot icon23/02/2026
Cessation of David Anthony Perkins as a person with significant control on 2026-02-17
dot icon07/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/02/2025
Termination of appointment of David Anthony Perkins as a director on 2025-02-05
dot icon07/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon17/02/2023
Accounts for a small company made up to 2022-06-30
dot icon16/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon20/01/2022
Accounts for a small company made up to 2021-06-30
dot icon08/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon24/02/2021
Accounts for a small company made up to 2020-06-30
dot icon09/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon25/02/2020
Accounts for a small company made up to 2019-06-30
dot icon06/05/2019
Confirmation statement made on 2019-04-22 with updates
dot icon23/01/2019
Accounts for a small company made up to 2018-06-30
dot icon12/10/2018
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon11/10/2018
Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon27/09/2018
Cancellation of shares. Statement of capital on 2018-06-21
dot icon05/09/2018
Purchase of own shares.
dot icon31/08/2018
Second filing for the notification of Gary Allen as a person with significant control
dot icon31/08/2018
Second filing for the notification of Craig Lee Gamble as a person with significant control
dot icon31/08/2018
Second filing for the notification of David Anthony Perkins as a person with significant control
dot icon31/08/2018
Registered office address changed from One West Smithfield London EC1A 9JU to Seacourt Tower West Way Oxford OX2 0JJ on 2018-08-31
dot icon17/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon16/05/2018
Notification of Craig Lee Gamble as a person with significant control on 2017-12-20
dot icon16/05/2018
Notification of David Anthony Perkins as a person with significant control on 2017-12-20
dot icon16/05/2018
Notification of Gary Allen as a person with significant control on 2017-12-20
dot icon15/05/2018
Withdrawal of a person with significant control statement on 2018-05-15
dot icon25/01/2018
Audited abridged accounts made up to 2017-06-30
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon09/01/2018
Cancellation of shares. Statement of capital on 2017-12-20
dot icon09/01/2018
Resolutions
dot icon04/10/2017
Purchase of own shares. Shares purchased into treasury:
dot icon18/09/2017
Termination of appointment of Roger Miles Fisher as a secretary on 2017-09-07
dot icon18/09/2017
Termination of appointment of Roger Miles Fisher as a director on 2017-09-07
dot icon24/08/2017
Purchase of own shares. Shares purchased into treasury:
dot icon18/08/2017
Termination of appointment of Anthony William Ward as a director on 2017-08-04
dot icon11/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon16/12/2016
Accounts for a small company made up to 2016-06-30
dot icon12/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon01/12/2015
Accounts for a small company made up to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon12/04/2015
Termination of appointment of Michael David Beare as a director on 2015-03-20
dot icon02/03/2015
Accounts for a small company made up to 2014-06-30
dot icon11/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon11/05/2014
Director's details changed for Mr David Anthony Perkins on 2014-03-07
dot icon21/11/2013
Accounts for a small company made up to 2013-06-30
dot icon21/06/2013
Statement of capital on 2013-06-21
dot icon21/06/2013
Statement by directors
dot icon21/06/2013
Solvency statement dated 14/06/13
dot icon21/06/2013
Cancellation of shares. Statement of capital on 2013-06-21
dot icon21/06/2013
Termination of appointment of Paul Todd as a director
dot icon21/06/2013
Resolutions
dot icon26/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon26/05/2013
Director's details changed for Mr Craig Lee Gamble on 2012-05-02
dot icon12/11/2012
Accounts for a small company made up to 2012-06-30
dot icon29/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr Roger Miles Fisher on 2011-05-01
dot icon28/05/2012
Secretary's details changed for Roger Miles Fisher on 2011-05-01
dot icon07/11/2011
Accounts for a medium company made up to 2011-06-30
dot icon21/09/2011
Appointment of Mr Craig Lee Gamble as a director
dot icon16/09/2011
Purchase of own shares.
dot icon13/09/2011
Cancellation of shares. Statement of capital on 2011-09-13
dot icon13/09/2011
Resolutions
dot icon19/08/2011
Termination of appointment of Anthony Sibthorp as a director
dot icon23/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon18/11/2010
Full accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mr Gary Allen on 2009-10-01
dot icon11/06/2010
Director's details changed for Mr Anthony William Ward on 2009-10-01
dot icon11/06/2010
Director's details changed for Mr David Anthony Perkins on 2009-10-01
dot icon11/06/2010
Director's details changed for Mr Michael David Beare on 2009-10-01
dot icon11/06/2010
Director's details changed for Mr Paul Anthony Todd on 2009-10-01
dot icon11/06/2010
Director's details changed for Anthony Nicholas Sibthorp on 2009-10-01
dot icon05/03/2010
Accounts for a medium company made up to 2009-06-30
dot icon18/05/2009
Return made up to 22/04/09; full list of members
dot icon18/05/2009
Director's change of particulars / david perkins / 18/05/2009
dot icon18/05/2009
Director's change of particulars / david perkins / 18/05/2009
dot icon07/04/2009
Director appointed mr david anthony perkins
dot icon07/04/2009
Director appointed mr paul todd
dot icon07/04/2009
Director appointed mr michael david beare
dot icon03/04/2009
Director appointed mr gary allen
dot icon04/12/2008
Accounts for a medium company made up to 2008-06-30
dot icon05/08/2008
Appointment terminated director david may
dot icon20/05/2008
Return made up to 22/04/08; full list of members
dot icon10/12/2007
Accounts for a small company made up to 2007-06-30
dot icon22/05/2007
Return made up to 22/04/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon21/05/2007
Director's particulars changed
dot icon08/05/2007
Director resigned
dot icon16/11/2006
Accounts for a small company made up to 2006-06-30
dot icon30/05/2006
Return made up to 22/04/06; full list of members
dot icon27/01/2006
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon17/10/2005
Registered office changed on 17/10/05 from: 20 west mills newbury berkshire RG14 5HG
dot icon21/09/2005
Particulars of mortgage/charge
dot icon15/09/2005
New secretary appointed;new director appointed
dot icon24/08/2005
Particulars of contract relating to shares
dot icon24/08/2005
Ad 18/07/05--------- £ si 399999@1=399999 £ ic 70596/470595
dot icon24/08/2005
Ad 18/07/05--------- £ si 70595@1=70595 £ ic 1/70596
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon26/07/2005
Nc inc already adjusted 18/07/05
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Secretary resigned
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon01/06/2005
Memorandum and Articles of Association
dot icon23/05/2005
Certificate of change of name
dot icon22/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

41
2023
change arrow icon-12.19 % *

* during past year

Cash in Bank

£189,232.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
1.41M
-
0.00
408.83K
-
2022
45
1.45M
-
0.00
215.50K
-
2023
41
1.22M
-
0.00
189.23K
-
2023
41
1.22M
-
0.00
189.23K
-

Employees

2023

Employees

41 Descended-9 % *

Net Assets(GBP)

1.22M £Descended-15.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.23K £Descended-12.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Gary
Director
01/01/2009 - Present
3
HLF NOMINEES LIMITED
Corporate Secretary
21/04/2005 - 17/07/2005
96
HLF NOMINEES LIMITED
Corporate Director
21/04/2005 - 17/07/2005
96
Ward, Anthony William
Director
17/07/2005 - 03/08/2017
7
Perkins, David Anthony
Director
01/01/2009 - 05/02/2025
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AKSWARD LIMITED

AKSWARD LIMITED is an(a) Active company incorporated on 22/04/2005 with the registered office located at Seacourt Tower, West Way, Oxford OX2 0JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of AKSWARD LIMITED?

toggle

AKSWARD LIMITED is currently Active. It was registered on 22/04/2005 .

Where is AKSWARD LIMITED located?

toggle

AKSWARD LIMITED is registered at Seacourt Tower, West Way, Oxford OX2 0JJ.

What does AKSWARD LIMITED do?

toggle

AKSWARD LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does AKSWARD LIMITED have?

toggle

AKSWARD LIMITED had 41 employees in 2023.

What is the latest filing for AKSWARD LIMITED?

toggle

The latest filing was on 31/03/2026: Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England to Suite a 1-3 Canfield Place London NW6 3BT.