AKTRION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AKTRION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05246035

Incorporation date

29/09/2004

Size

Medium

Contacts

Registered address

Registered address

1 Hawksworth Road, Central Park, Telford TF2 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2004)
dot icon28/01/2026
Accounts for a medium company made up to 2024-12-31
dot icon08/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon27/10/2025
Termination of appointment of Sarah Caroline Bond as a secretary on 2025-10-15
dot icon27/10/2025
Appointment of Mr Paul Winfield as a secretary on 2025-10-15
dot icon27/10/2025
Cessation of Servest Aktrion Limited as a person with significant control on 2025-10-15
dot icon27/10/2025
Notification of Frederic Marc Noel Patrier as a person with significant control on 2025-10-15
dot icon02/10/2025
Director's details changed for Mr Frederic Marc Noel Patrier on 2024-03-22
dot icon02/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon04/09/2025
Appointment of Mr Paul Winfield as a director on 2025-09-03
dot icon04/09/2025
Termination of appointment of Robert John Taylor as a director on 2025-09-03
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon12/09/2024
Register(s) moved to registered inspection location Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
dot icon16/08/2024
Appointment of Mrs Sarah Caroline Bond as a secretary on 2024-08-14
dot icon15/08/2024
Termination of appointment of Laura Clare Ryan as a secretary on 2024-08-14
dot icon05/02/2024
Change of details for Servest Aktrion Limited as a person with significant control on 2024-01-13
dot icon10/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/03/2023
Appointment of Mr Robert John Taylor as a director on 2023-03-08
dot icon06/03/2023
Termination of appointment of Tarek Sehnaoui as a director on 2023-02-28
dot icon18/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon18/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon18/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon18/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon26/09/2022
Satisfaction of charge 052460350009 in full
dot icon26/09/2022
Satisfaction of charge 052460350008 in full
dot icon26/09/2022
Satisfaction of charge 052460350010 in full
dot icon01/07/2022
Register(s) moved to registered office address 1 Hawksworth Road Central Park Telford TF2 9TU
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon22/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon08/03/2021
Appointment of Mr Tarek Sehnaoui as a director on 2021-02-22
dot icon23/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon24/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon24/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/02/2020
Termination of appointment of Charles Chaochao Sun as a director on 2020-02-14
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon06/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon06/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon06/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon03/01/2020
Registration of charge 052460350010, created on 2019-12-20
dot icon11/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon30/08/2019
Registered office address changed from Pemberton House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD to 1 Hawksworth Road Central Park Telford TF2 9TU on 2019-08-30
dot icon14/05/2019
Termination of appointment of Graham Shane Peel as a director on 2019-05-02
dot icon14/05/2019
Termination of appointment of Thomas Edward Evans as a director on 2019-05-02
dot icon14/05/2019
Termination of appointment of Ben Pearson as a director on 2019-05-02
dot icon06/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon05/02/2019
Appointment of Mr Charles Chaochao Sun as a director on 2019-02-04
dot icon05/02/2019
Appointment of Mr Frederic Marc Noel Patrier as a director on 2019-02-04
dot icon04/02/2019
Appointment of Mrs Laura Clare Ryan as a secretary on 2019-01-31
dot icon04/02/2019
Termination of appointment of Anthony Nicholas as a director on 2019-01-31
dot icon04/02/2019
Termination of appointment of Christopher John Baumann as a director on 2019-01-31
dot icon04/02/2019
Termination of appointment of Anthony Nicholas as a secretary on 2019-01-31
dot icon20/12/2018
Satisfaction of charge 052460350007 in full
dot icon20/12/2018
Satisfaction of charge 6 in full
dot icon15/10/2018
Appointment of Mr Graham Shane Peel as a director on 2018-10-02
dot icon15/10/2018
Appointment of Mr Thomas Edward Evans as a director on 2018-10-02
dot icon15/10/2018
Termination of appointment of Claire-Jayne Green as a director on 2018-10-02
dot icon15/10/2018
Termination of appointment of Daniel Grant Dickson as a director on 2018-10-02
dot icon15/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon04/09/2018
Termination of appointment of Phillip Morris as a director on 2018-09-03
dot icon06/07/2018
Termination of appointment of Stéphane Vermersch as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Matthieu De Baynast De Septfontaines as a director on 2018-07-05
dot icon06/07/2018
Termination of appointment of Franck Aimé as a director on 2018-07-05
dot icon22/05/2018
Registration of charge 052460350009, created on 2018-05-15
dot icon21/05/2018
Registration of charge 052460350008, created on 2018-05-15
dot icon16/05/2018
Director's details changed for Stépahne Vermersch on 2018-05-09
dot icon15/05/2018
Termination of appointment of Stéphane Vermersch as a director on 2018-05-09
dot icon15/05/2018
Current accounting period shortened from 2019-04-30 to 2018-12-31
dot icon15/05/2018
Appointment of Miss Claire-Jayne Jayne Green as a director on 2018-05-09
dot icon15/05/2018
Appointment of Franck Aimé as a director on 2018-05-09
dot icon15/05/2018
Appointment of Stéphane Vermersch as a director on 2018-05-09
dot icon14/05/2018
Appointment of Stépahne Vermersch as a director on 2018-05-09
dot icon14/05/2018
Appointment of Matthieu De Baynast De Septfontaines as a director on 2018-05-09
dot icon14/05/2018
Termination of appointment of Robert Legge as a director on 2018-05-09
dot icon20/03/2018
Change of share class name or designation
dot icon16/03/2018
Register(s) moved to registered inspection location Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
dot icon16/03/2018
Register inspection address has been changed to Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
dot icon16/03/2018
Notification of Servest Aktrion Limited as a person with significant control on 2018-02-06
dot icon16/03/2018
Cessation of Ben Pearson as a person with significant control on 2018-02-06
dot icon16/03/2018
Cessation of Anthony Nicholas as a person with significant control on 2018-02-06
dot icon16/03/2018
Cessation of Graphite Capital Mgt Llp as a person with significant control on 2018-02-06
dot icon16/03/2018
Cessation of Graphite Capital Gp Llp as a person with significant control on 2018-02-06
dot icon16/03/2018
Cessation of Chris Baumann as a person with significant control on 2018-02-06
dot icon13/02/2018
Resolutions
dot icon12/02/2018
Registration of charge 052460350007, created on 2018-02-06
dot icon07/02/2018
Appointment of Mr Phillip Morris as a director on 2018-02-06
dot icon07/02/2018
Appointment of Mr Robert Legge as a director on 2018-02-06
dot icon07/02/2018
Appointment of Mr Daniel Grant Dickson as a director on 2018-02-06
dot icon07/02/2018
Satisfaction of charge 3 in full
dot icon31/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon09/01/2018
Satisfaction of charge 1 in full
dot icon05/01/2018
Satisfaction of charge 5 in full
dot icon05/01/2018
Satisfaction of charge 4 in full
dot icon05/01/2018
Satisfaction of charge 2 in full
dot icon16/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon13/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon11/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon22/03/2016
Termination of appointment of Andrew Phillip Catchpole as a director on 2016-02-29
dot icon17/12/2015
Group of companies' accounts made up to 2015-04-30
dot icon13/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon30/04/2015
Group of companies' accounts made up to 2014-04-30
dot icon29/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon24/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon22/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon05/03/2013
Group of companies' accounts made up to 2012-04-30
dot icon25/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Colin Mccarthy as a director
dot icon02/02/2012
Group of companies' accounts made up to 2011-04-30
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon18/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon27/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon27/10/2010
Director's details changed for Christopher John Baumann on 2010-09-29
dot icon26/10/2010
Director's details changed for Ben Pearson on 2010-09-29
dot icon26/10/2010
Director's details changed for Anthony Nicholas on 2010-09-29
dot icon20/10/2010
Appointment of Mr Andrew Phillip Catchpole as a director
dot icon20/10/2010
Appointment of Mr Colin Mccarthy as a director
dot icon25/03/2010
Secretary's details changed for Anthony Nicholas on 2010-03-25
dot icon25/03/2010
Current accounting period shortened from 2010-10-31 to 2010-04-30
dot icon15/03/2010
Group of companies' accounts made up to 2009-10-31
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon20/12/2009
Memorandum and Articles of Association
dot icon20/12/2009
Resolutions
dot icon23/11/2009
Statement of capital following an allotment of shares on 2009-10-22
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/10/2009
Memorandum and Articles of Association
dot icon30/10/2009
Resolutions
dot icon30/10/2009
Statement of company's objects
dot icon29/10/2009
Current accounting period extended from 2009-04-30 to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/03/2009
Appointment terminated director john gains
dot icon29/12/2008
Ad 01/11/08\gbp si [email protected]=12.5\gbp ic 2475/2487.5\
dot icon30/10/2008
Return made up to 29/09/08; full list of members
dot icon02/09/2008
Group of companies' accounts made up to 2008-04-30
dot icon04/03/2008
Group of companies' accounts made up to 2007-04-30
dot icon26/10/2007
Return made up to 29/09/07; full list of members
dot icon09/08/2007
£ ic 2534/2472 17/10/06 £ sr [email protected]=62
dot icon12/07/2007
Ad 01/05/07--------- £ si [email protected]=12 £ ic 2522/2534
dot icon12/07/2007
Ad 01/05/07--------- £ si [email protected]=12 £ ic 2510/2522
dot icon12/07/2007
Ad 01/05/07--------- £ si [email protected]=12 £ ic 2498/2510
dot icon12/07/2007
Ad 01/05/07--------- £ si [email protected]=12 £ ic 2486/2498
dot icon12/07/2007
Ad 01/05/07--------- £ si [email protected]=12 £ ic 2474/2486
dot icon12/07/2007
Ad 01/05/07--------- £ si [email protected]=12 £ ic 2462/2474
dot icon12/07/2007
Ad 01/05/07--------- £ si [email protected]=50 £ ic 2412/2462
dot icon12/07/2007
Ad 01/05/07--------- £ si [email protected]=37 £ ic 2375/2412
dot icon20/03/2007
Group of companies' accounts made up to 2006-04-30
dot icon02/11/2006
Return made up to 29/09/06; full list of members
dot icon16/08/2006
Director resigned
dot icon24/02/2006
Group of companies' accounts made up to 2005-04-30
dot icon20/02/2006
Ad 31/01/06--------- £ si [email protected]=50 £ ic 2325/2375
dot icon15/12/2005
Return made up to 29/09/05; full list of members
dot icon27/07/2005
New director appointed
dot icon19/07/2005
Certificate of change of name
dot icon20/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Ad 02/12/04--------- £ si [email protected]=1703 £ ic 621/2324
dot icon17/12/2004
Statement of affairs
dot icon17/12/2004
Ad 02/12/04--------- £ si [email protected]=421 £ ic 200/621
dot icon17/12/2004
Ad 01/12/04--------- £ si [email protected]=199 £ ic 1/200
dot icon17/12/2004
Nc inc already adjusted 01/12/04
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Resolutions
dot icon17/12/2004
Accounting reference date shortened from 30/09/05 to 30/04/05
dot icon17/12/2004
S-div 01/12/04
dot icon17/12/2004
New secretary appointed;new director appointed
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon17/12/2004
New director appointed
dot icon17/12/2004
Registered office changed on 17/12/04 from: 1 park row leeds LS1 5AB
dot icon16/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Director's particulars changed
dot icon14/12/2004
Secretary's particulars changed
dot icon13/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Secretary resigned
dot icon29/09/2004
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
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Ben
Director
01/12/2004 - 02/05/2019
25
Mccarthy, Colin
Director
01/06/2010 - 18/05/2012
20
Nicholas, Anthony
Director
01/12/2004 - 31/01/2019
31
Green, Claire-Jayne
Director
09/05/2018 - 02/10/2018
48
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
29/09/2004 - 01/12/2004
1710

Persons with Significant Control

8
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 AKTRION HOLDINGS LIMITED

AKTRION HOLDINGS LIMITED is an(a) Active company incorporated on 29/09/2004 with the registered office located at 1 Hawksworth Road, Central Park, Telford TF2 9TU. 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 AKTRION HOLDINGS LIMITED?

toggle

AKTRION HOLDINGS LIMITED is currently Active. It was registered on 29/09/2004 .

Where is AKTRION HOLDINGS LIMITED located?

toggle

AKTRION HOLDINGS LIMITED is registered at 1 Hawksworth Road, Central Park, Telford TF2 9TU.

What does AKTRION HOLDINGS LIMITED do?

toggle

AKTRION HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AKTRION HOLDINGS LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a medium company made up to 2024-12-31.