AKTOGEN LIMITED

Register to unlock more data on OkredoRegister

AKTOGEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04932722

Incorporation date

15/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ZOLTAN ASZTALOS, Unit 1 Highlode Industrial Estate, Stocking Fen Road, Ramsey, Huntingdon, Cambridgeshire PE26 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon07/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon18/05/2022
Change of details for Dr Zoltan Imre Asztalos as a person with significant control on 2022-05-10
dot icon18/05/2022
Secretary's details changed for Dr Zoltan Imre Asztalos on 2022-05-10
dot icon18/05/2022
Director's details changed for Dr Zoltan Imre Asztalos on 2022-05-10
dot icon18/05/2022
Director's details changed for Mrs Zoltan Imrene Asztalos on 2022-05-10
dot icon18/05/2022
Director's details changed for Mrs Zoltan Imrene Asztalos on 2022-05-10
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/02/2022
Appointment of Dr Zoltan Imre Asztalos as a secretary on 2022-02-14
dot icon25/02/2022
Director's details changed for Mrs Zoltan Imrene Asztalos on 2022-02-15
dot icon25/02/2022
Director's details changed for Dr Zoltan Imre Asztalos on 2022-02-15
dot icon19/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon16/10/2015
Appointment of Mrs Zoltan Imrene Asztalos as a director on 2015-07-03
dot icon15/10/2015
Director's details changed for Dr Zoltan Imre Asztalos on 2015-10-10
dot icon15/10/2015
Termination of appointment of Michael Robert Thilo as a director on 2015-06-02
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/02/2015
Registered office address changed from 72 Gilbert Road Cambridge Cambridgeshire CB4 3PD to C/O Zoltan Asztalos Unit 1 Highlode Industrial Estate, Stocking Fen Road Ramsey Huntingdon Cambridgeshire PE26 2RB on 2015-02-20
dot icon20/02/2015
Termination of appointment of William James Budenberg as a director on 2015-02-20
dot icon20/02/2015
Termination of appointment of William Budenberg as a secretary on 2015-02-20
dot icon07/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon24/10/2012
Director's details changed for Dr William Budenberg on 2012-10-14
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon05/02/2010
Amended accounts made up to 2008-12-31
dot icon29/12/2009
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon12/11/2009
Appointment of Mr Michael Robert Thilo as a director
dot icon10/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon10/11/2009
Director's details changed for Dr Zoltan Imre Asztalos on 2009-10-15
dot icon10/11/2009
Director's details changed for Dr William Budenberg on 2009-10-15
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 15/10/08; full list of members
dot icon12/12/2008
Ad 09/06/08\gbp si [email protected]=0.99\gbp ic 1/1.99\
dot icon12/12/2008
Director and secretary's change of particulars / william budenberg / 11/12/2008
dot icon01/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/10/2007
Return made up to 15/10/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Return made up to 15/10/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2006
Director resigned
dot icon09/02/2006
Return made up to 15/10/05; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/05/2005
New director appointed
dot icon12/01/2005
Return made up to 15/10/04; full list of members
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Registered office changed on 17/03/04 from: west hill farm, 3 shepreth road foxton cambridge cambridgeshire CB2 6SU
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
New director appointed
dot icon17/01/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon17/01/2004
New secretary appointed
dot icon17/01/2004
New director appointed
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/06/2024
dot iconNext confirmation date
15/10/2026
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
3
185.03K
-
0.00
226.21K
-
2022
2
215.35K
-
0.00
182.93K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/2003 - 14/10/2003
99600
Rountree, John Peter
Director
17/05/2005 - 29/06/2006
9
Budenberg, William James, Dr
Director
09/03/2004 - 19/02/2015
4
Thilo, Michael Robert
Director
11/11/2009 - 01/06/2015
6
Batten, John Roger
Director
14/10/2003 - 09/03/2004
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AKTOGEN LIMITED

AKTOGEN LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at C/O ZOLTAN ASZTALOS, Unit 1 Highlode Industrial Estate, Stocking Fen Road, Ramsey, Huntingdon, Cambridgeshire PE26 2RB. 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 AKTOGEN LIMITED?

toggle

AKTOGEN LIMITED is currently Active. It was registered on 15/10/2003 .

Where is AKTOGEN LIMITED located?

toggle

AKTOGEN LIMITED is registered at C/O ZOLTAN ASZTALOS, Unit 1 Highlode Industrial Estate, Stocking Fen Road, Ramsey, Huntingdon, Cambridgeshire PE26 2RB.

What does AKTOGEN LIMITED do?

toggle

AKTOGEN LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AKTOGEN LIMITED?

toggle

The latest filing was on 07/04/2026: Total exemption full accounts made up to 2025-06-30.