AKZO NOBEL LIMITED

Register to unlock more data on OkredoRegister

AKZO NOBEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03517199

Incorporation date

25/02/1998

Size

Full

Contacts

Registered address

Registered address

The Akzonobel Building, Wexham Road, Slough SL2 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1998)
dot icon26/11/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Appointment of Mr Vaibhav Ahuja as a director on 2025-05-27
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon21/03/2025
Termination of appointment of David Upton as a director on 2025-03-18
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon30/05/2024
Appointment of Mr David Upton as a director on 2024-05-29
dot icon17/05/2024
Termination of appointment of Michael Smalley as a director on 2024-05-07
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/08/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon12/03/2021
Full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon30/12/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with updates
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 2018-05-31
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon02/01/2018
Termination of appointment of Bart Kaster as a director on 2017-12-31
dot icon19/12/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon18/05/2017
Termination of appointment of O H Secretariat Limited as a secretary on 2017-05-11
dot icon17/05/2017
Appointment of Matthew Welham Trueblood as a director on 2017-05-11
dot icon17/05/2017
Appointment of Lynette Jean Cherryl Carter as a secretary on 2017-05-11
dot icon03/03/2017
Confirmation statement made on 2017-01-25 with updates
dot icon02/02/2017
Full accounts made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon04/10/2016
Secretary's details changed for O H Secretariat Limited on 2016-10-01
dot icon01/10/2016
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 2016-10-01
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Termination of appointment of David Allan Turner as a director on 2015-04-27
dot icon04/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon03/03/2015
Termination of appointment of O H Director Limited as a director on 2015-02-25
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr. David Allan Turner on 2013-07-31
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon14/05/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon07/07/2011
Appointment of David Allan Turner as a director
dot icon06/07/2011
Termination of appointment of Julie Shannon as a director
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Appointment of Michael Smalley as a director
dot icon15/03/2011
Termination of appointment of Christopher Bolland as a director
dot icon01/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2008-12-31
dot icon28/09/2009
Resolutions
dot icon25/02/2009
Return made up to 25/02/09; full list of members
dot icon10/12/2008
Director appointed bart kaster
dot icon05/12/2008
Appointment terminated director jan jonk
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Director's change of particulars / julie shannon / 30/06/2008
dot icon01/07/2008
Director's change of particulars / jan jonk / 30/06/2008
dot icon01/07/2008
Director's change of particulars / christopher bolland / 30/06/2008
dot icon30/06/2008
Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008
dot icon30/06/2008
Director's change of particulars / o h director LIMITED / 30/06/2008
dot icon26/06/2008
Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB
dot icon24/04/2008
Director appointed julie ann maria shannon
dot icon22/04/2008
Appointment terminated director keith nichols
dot icon05/03/2008
Return made up to 25/02/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon11/07/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Memorandum and Articles of Association
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon01/03/2007
Ad 01/03/07--------- £ si 100000000@1=100000000 £ ic 433410000/533410000
dot icon01/03/2007
£ nc 450000000/550000000 01/03/07
dot icon26/02/2007
Return made up to 25/02/07; full list of members
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Director resigned
dot icon31/03/2006
Director's particulars changed
dot icon07/03/2006
Return made up to 25/02/06; full list of members
dot icon22/12/2005
New director appointed
dot icon16/12/2005
Director resigned
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Director resigned
dot icon09/06/2005
New secretary appointed
dot icon09/06/2005
Secretary resigned
dot icon18/05/2005
Director resigned
dot icon29/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon25/02/2005
Return made up to 25/02/05; full list of members
dot icon11/01/2005
Memorandum and Articles of Association
dot icon22/12/2004
Ad 16/12/04--------- £ si 200000000@1=200000000 £ ic 233410000/433410000
dot icon22/12/2004
Nc inc already adjusted 16/12/04
dot icon22/12/2004
Resolutions
dot icon09/07/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 25/02/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 25/02/03; full list of members
dot icon10/10/2002
Director's particulars changed
dot icon09/10/2002
Director's particulars changed
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Director's particulars changed
dot icon19/07/2002
Secretary's particulars changed;director's particulars changed
dot icon10/07/2002
Auditor's resignation
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon28/02/2002
Return made up to 25/02/02; full list of members
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Secretary's particulars changed;director's particulars changed
dot icon25/06/2001
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon25/06/2001
Application for reregistration from PLC to private
dot icon25/06/2001
Re-registration of Memorandum and Articles
dot icon25/06/2001
Resolutions
dot icon25/06/2001
Resolutions
dot icon11/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/03/2001
Return made up to 25/02/01; full list of members
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Ad 01/09/00--------- £ si 11949998@1=11949998 £ ic 221460002/233410000
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon28/07/2000
Statement of affairs
dot icon28/07/2000
Ad 13/06/00--------- £ si 30880000@1=30880000 £ ic 190580002/221460002
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon29/06/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
£ nc 200000000/250000000 13/04/00
dot icon08/03/2000
Return made up to 25/02/00; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
Director's particulars changed
dot icon06/08/1999
Ad 30/07/99--------- £ si 30530000@1=30530000 £ ic 160050002/190580002
dot icon07/07/1999
Delivery ext'd 3 mth 31/12/98
dot icon10/04/1999
Registered office changed on 10/04/99 from: 1-5 queens road hersham walton on thames surrey KT12 5NL
dot icon31/03/1999
Statement of affairs
dot icon31/03/1999
Statement of affairs
dot icon31/03/1999
Ad 27/04/98--------- £ si 5000000@1
dot icon31/03/1999
Ad 23/12/98--------- £ si 150000000@1
dot icon31/03/1999
Ad 27/04/98--------- £ si 5000000@1
dot icon30/03/1999
Return made up to 25/02/99; full list of members
dot icon30/03/1999
New director appointed
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
Director resigned
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New secretary appointed
dot icon03/03/1999
£ nc 20000000/200000000 23/12/98
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
£ nc 100000/20000000 27/04/98
dot icon01/05/1998
New director appointed
dot icon30/04/1998
Ad 16/04/98--------- £ si 50000@1=50000 £ ic 2/50002
dot icon30/04/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon30/04/1998
Director resigned
dot icon22/04/1998
Secretary resigned;director resigned
dot icon22/04/1998
Director resigned
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New secretary appointed;new director appointed
dot icon21/04/1998
Registered office changed on 21/04/98 from: 1 mitchell lane bristol BS1 6BU
dot icon17/04/1998
Certificate of change of name
dot icon16/04/1998
Certificate of authorisation to commence business and borrow
dot icon16/04/1998
Application to commence business
dot icon25/02/1998
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
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smalley, Michael
Director
10/03/2011 - 07/05/2024
58
SWIFT INCORPORATIONS LIMITED
Nominee Director
24/02/1998 - 05/04/1998
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/02/1998 - 05/04/1998
99599
INSTANT COMPANIES LIMITED
Nominee Director
24/02/1998 - 05/04/1998
43699
Maggs, David Frank
Director
21/03/2005 - 28/06/2007
5

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+
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 AKZO NOBEL LIMITED

AKZO NOBEL LIMITED is an(a) Active company incorporated on 25/02/1998 with the registered office located at The Akzonobel Building, Wexham Road, Slough SL2 5DS. 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 AKZO NOBEL LIMITED?

toggle

AKZO NOBEL LIMITED is currently Active. It was registered on 25/02/1998 .

Where is AKZO NOBEL LIMITED located?

toggle

AKZO NOBEL LIMITED is registered at The Akzonobel Building, Wexham Road, Slough SL2 5DS.

What does AKZO NOBEL LIMITED do?

toggle

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

What is the latest filing for AKZO NOBEL LIMITED?

toggle

The latest filing was on 26/11/2025: Full accounts made up to 2024-12-31.