Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AKM UK GROUP LTD
Company Information for

AKM UK GROUP LTD

3 DOOLITTLE YARD FROGHALL ROAD, AMPTHILL, BEDFORD, MK45 2NW,
Company Registration Number
03730377
Private Limited Company
Active

Company Overview

About Akm Uk Group Ltd
AKM UK GROUP LTD was founded on 1999-03-10 and has its registered office in Bedford. The organisation's status is listed as "Active". Akm Uk Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AKM UK GROUP LTD
 
Legal Registered Office
3 DOOLITTLE YARD FROGHALL ROAD
AMPTHILL
BEDFORD
MK45 2NW
Other companies in MK45
 
Previous Names
AKM PIZZA LIMITED22/04/2021
Filing Information
Company Number 03730377
Company ID Number 03730377
Date formed 1999-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB732294439  
Last Datalog update: 2024-04-06 21:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKM UK GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AKM UK GROUP LTD

Current Directors
Officer Role Date Appointed
FARZANA AKHTAR
Director 2012-07-31
REHANA KOUSER
Director 2012-07-31
ARSHAD MAHMOOD YASIN
Director 1999-03-10
MUJAHID YASIN
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MUJAHID YASIN
Company Secretary 1999-03-10 2012-07-31
KHALID YASIN
Director 1999-03-10 2003-08-31
EXPRESS FORMATIONS LIMITED
Nominated Secretary 1999-03-10 1999-03-10
EXPRESS REGISTRARS LIMITED
Nominated Director 1999-03-10 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARZANA AKHTAR AKM SOUTH LTD Director 2013-03-05 CURRENT 2013-03-05 Active
FARZANA AKHTAR MKA PIZZA LTD Director 2012-07-31 CURRENT 2007-02-12 Dissolved 2017-09-12
FARZANA AKHTAR ZAAN (BIRMINGHAM)1 LIMITED Director 2012-07-31 CURRENT 2005-02-14 Active - Proposal to Strike off
FARZANA AKHTAR ZAAN (BIRMINGHAM) LTD Director 2012-07-31 CURRENT 2010-09-23 Active - Proposal to Strike off
FARZANA AKHTAR AKM NORTH LTD Director 2012-07-31 CURRENT 2008-02-06 Active
REHANA KOUSER AKM SOUTH LTD Director 2013-03-05 CURRENT 2013-03-05 Active
REHANA KOUSER MKA PIZZA LTD Director 2012-07-31 CURRENT 2007-02-12 Dissolved 2017-09-12
REHANA KOUSER ZAAN (BIRMINGHAM)1 LIMITED Director 2012-07-31 CURRENT 2005-02-14 Active - Proposal to Strike off
REHANA KOUSER ZAAN (BIRMINGHAM) LTD Director 2012-07-31 CURRENT 2010-09-23 Active - Proposal to Strike off
REHANA KOUSER AKM NORTH LTD Director 2012-07-31 CURRENT 2008-02-06 Active
ARSHAD MAHMOOD YASIN GM TRADING LTD Director 2017-01-01 CURRENT 2015-11-03 Liquidation
ARSHAD MAHMOOD YASIN AKM SOUTH LTD Director 2013-03-05 CURRENT 2013-03-05 Active
ARSHAD MAHMOOD YASIN ZAAN (BIRMINGHAM)1 LIMITED Director 2010-11-03 CURRENT 2005-02-14 Active - Proposal to Strike off
ARSHAD MAHMOOD YASIN AKM NORTH LTD Director 2010-11-03 CURRENT 2008-02-06 Active
ARSHAD MAHMOOD YASIN ZAAN (BIRMINGHAM) LTD Director 2010-09-23 CURRENT 2010-09-23 Active - Proposal to Strike off
ARSHAD MAHMOOD YASIN MKA PIZZA LTD Director 2007-03-01 CURRENT 2007-02-12 Dissolved 2017-09-12
MUJAHID YASIN AKM SOUTH LTD Director 2013-03-05 CURRENT 2013-03-05 Active
MUJAHID YASIN MKA PIZZA LTD Director 2012-07-31 CURRENT 2007-02-12 Dissolved 2017-09-12
MUJAHID YASIN ZAAN (BIRMINGHAM)1 LIMITED Director 2012-07-31 CURRENT 2005-02-14 Active - Proposal to Strike off
MUJAHID YASIN AKM NORTH LTD Director 2012-07-31 CURRENT 2008-02-06 Active
MUJAHID YASIN ZAAN (BIRMINGHAM) LTD Director 2010-09-23 CURRENT 2010-09-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-11-27Director's details changed for Mrs Farzana Akhtar on 2023-11-27
2023-11-27Director's details changed for Mrs Rehana Kouser on 2023-11-27
2023-11-27Director's details changed for Mr Mujahid Yasin on 2023-11-27
2023-11-27Director's details changed for Mr Arshad Mahmood Yasin on 2023-11-27
2023-04-05CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-04-05CESSATION OF MUJAHID YASIN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05CESSATION OF ARSHAD MAHMOOD YASIN AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05Notification of Afj Group Ltd as a person with significant control on 2023-03-13
2023-04-05Notification of Mie Group Ltd as a person with significant control on 2023-03-13
2023-04-05CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-18CH01Director's details changed for Mr Mujahid Yasin on 2020-08-25
2021-07-27CH01Director's details changed for Mr Arshad Mahmood Yasin on 2020-08-25
2021-07-27PSC04Change of details for Mr Mujahid Yasin as a person with significant control on 2020-08-25
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JANAID ARSHAD
2021-04-22RES15CHANGE OF COMPANY NAME 22/04/21
2021-03-15AP01DIRECTOR APPOINTED MR JANAID ARSHAD
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037303770005
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037303770004
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037303770003
2018-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037303770002
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 2400
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2400
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2400
2016-05-13AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-28LATEST SOC28/03/15 STATEMENT OF CAPITAL;GBP 2400
2015-03-28AR0110/03/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2400
2014-04-23AR0110/03/14 ANNUAL RETURN FULL LIST
2014-02-10RES15CHANGE OF COMPANY NAME 07/05/21
2014-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0110/03/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AP01DIRECTOR APPOINTED MRS REHANA KOUSER
2012-09-03AP01DIRECTOR APPOINTED MRS FARZANA AKHTAR
2012-09-03TM02Termination of appointment of Mujahid Yasin on 2012-07-31
2012-09-03SH0131/07/12 STATEMENT OF CAPITAL GBP 2400
2012-09-03SH0116/05/12 STATEMENT OF CAPITAL GBP 1400
2012-09-03SH0116/05/12 STATEMENT OF CAPITAL GBP 1400
2012-09-03SH0116/05/12 STATEMENT OF CAPITAL GBP 1400
2012-09-03SH0116/05/12 STATEMENT OF CAPITAL GBP 1400
2012-09-03SH0115/05/12 STATEMENT OF CAPITAL GBP 1000
2012-04-18AR0110/03/12 FULL LIST
2012-03-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 23 DURBAR ROAD LUTON LU4 8BA
2011-04-28AR0110/03/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24AR0110/03/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MUJAHID YASIN / 01/11/2009
2010-02-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-04-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-06-24AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-27363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-23363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-07-08363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-06363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-09-26288bDIRECTOR RESIGNED
2003-05-10363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-05-09363aRETURN MADE UP TO 10/03/01; NO CHANGE OF MEMBERS
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-05-09288aNEW SECRETARY APPOINTED
2002-05-09363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2002-05-09363aRETURN MADE UP TO 10/03/02; NO CHANGE OF MEMBERS
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2002-05-07AC92ORDER OF COURT - RESTORATION 07/05/02
2002-02-05GAZ2STRUCK OFF AND DISSOLVED
2001-10-16GAZ1FIRST GAZETTE
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-09-05GAZ1FIRST GAZETTE
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-03-19288bSECRETARY RESIGNED
1999-03-19288bDIRECTOR RESIGNED
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS
1999-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AKM UK GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-10-16
Proposal to Strike Off2000-09-05
Fines / Sanctions
No fines or sanctions have been issued against AKM UK GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-04 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 903,369
Creditors Due After One Year 2012-03-31 £ 979,626
Creditors Due Within One Year 2013-03-31 £ 1,359,408
Creditors Due Within One Year 2012-03-31 £ 906,094
Provisions For Liabilities Charges 2013-03-31 £ 34,054
Provisions For Liabilities Charges 2012-03-31 £ 40,160

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AKM UK GROUP LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 2,400
Cash Bank In Hand 2013-03-31 £ 390,327
Cash Bank In Hand 2012-03-31 £ 229,955
Current Assets 2013-03-31 £ 2,137,838
Current Assets 2012-03-31 £ 1,614,967
Debtors 2013-03-31 £ 1,729,913
Debtors 2012-03-31 £ 1,369,912
Fixed Assets 2013-03-31 £ 1,333,223
Fixed Assets 2012-03-31 £ 1,110,972
Secured Debts 2013-03-31 £ 1,149,381
Secured Debts 2012-03-31 £ 1,223,546
Shareholder Funds 2013-03-31 £ 1,174,230
Shareholder Funds 2012-03-31 £ 800,059
Stocks Inventory 2013-03-31 £ 17,598
Stocks Inventory 2012-03-31 £ 15,100
Tangible Fixed Assets 2013-03-31 £ 366,577
Tangible Fixed Assets 2012-03-31 £ 294,551

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AKM UK GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AKM UK GROUP LTD
Trademarks
We have not found any records of AKM UK GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKM UK GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AKM UK GROUP LTD are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where AKM UK GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAKM PIZZA LIMITEDEvent Date2001-10-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyAKM PIZZA LIMITEDEvent Date2000-09-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AKM UK GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AKM UK GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.