AKUT MARKETING LTD

Register to unlock more data on OkredoRegister

AKUT MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09968145

Incorporation date

25/01/2016

Size

Dormant

Contacts

Registered address

Registered address

The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2016)
dot icon02/12/2025
Accounts for a dormant company made up to 2025-01-31
dot icon19/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon25/11/2024
Director's details changed for Mr Steven Goet on 2024-11-12
dot icon13/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon23/09/2024
Registered office address changed from PO Box 4385 09968145 - Companies House Default Address Cardiff CF14 8LH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2024-09-23
dot icon29/08/2024
Appointment of Company4U Ltd as a secretary on 2024-08-28
dot icon28/08/2024
Notification of Steven Goet as a person with significant control on 2024-08-01
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon07/06/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon21/11/2023
Termination of appointment of Christian Tirhoaca as a director on 2023-11-20
dot icon21/11/2023
Cessation of Christian Tirhoaca as a person with significant control on 2023-11-20
dot icon21/11/2023
Appointment of Mr Steven Goet as a director on 2023-11-21
dot icon15/11/2023
Accounts for a dormant company made up to 2023-01-31
dot icon30/03/2023
Compulsory strike-off action has been discontinued
dot icon29/03/2023
Confirmation statement made on 2023-01-24 with updates
dot icon29/03/2023
Accounts for a dormant company made up to 2022-01-31
dot icon09/03/2023
Registered office address changed to PO Box 4385, 09968145 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-09
dot icon13/02/2023
Compulsory strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Confirmation statement made on 2022-01-24 with updates
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
Accounts for a dormant company made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon20/05/2021
Compulsory strike-off action has been discontinued
dot icon19/05/2021
Confirmation statement made on 2021-01-24 with updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon03/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon05/04/2020
Confirmation statement made on 2020-01-24 with updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon30/07/2019
Registered office address changed from Wisteria House Clarendon Road South Woodford London E18 2AW England to - 61 Bridge Street Kington, Herefordshire HR5 3DJ on 2019-07-30
dot icon27/04/2019
Compulsory strike-off action has been discontinued
dot icon26/04/2019
Confirmation statement made on 2019-01-24 with updates
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon22/01/2019
Compulsory strike-off action has been discontinued
dot icon21/01/2019
Accounts for a dormant company made up to 2018-01-31
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2018
Confirmation statement made on 2018-01-24 with updates
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon12/01/2018
Accounts for a dormant company made up to 2017-01-31
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
Confirmation statement made on 2017-01-24 with updates
dot icon30/05/2017
Appointment of Mr Christian Tirhoaca as a director on 2017-01-01
dot icon30/05/2017
Termination of appointment of Wantana Panpanit as a director on 2017-01-01
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon24/01/2017
Director's details changed for Mrs Wantana Panpanit on 2017-01-24
dot icon25/01/2016
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
31/01/2025
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY4U LTD
Corporate Secretary
28/08/2024 - Present
23
Panpanit, Wantana
Director
25/01/2016 - 01/01/2017
7
Mr Christian Tirhoaca
Director
01/01/2017 - 20/11/2023
9
Mr Steven Goet
Director
21/11/2023 - Present
-

Persons with Significant Control

3
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 AKUT MARKETING LTD

AKUT MARKETING LTD is an(a) Active company incorporated on 25/01/2016 with the registered office located at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF. There are currently 2 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 AKUT MARKETING LTD?

toggle

AKUT MARKETING LTD is currently Active. It was registered on 25/01/2016 .

Where is AKUT MARKETING LTD located?

toggle

AKUT MARKETING LTD is registered at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire WF1 5PF.

What does AKUT MARKETING LTD do?

toggle

AKUT MARKETING LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AKUT MARKETING LTD?

toggle

The latest filing was on 02/12/2025: Accounts for a dormant company made up to 2025-01-31.