Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AKT II LIMITED
Company Information for

AKT II LIMITED

WHITE COLLAR FACTORY, 1 OLD STREET YARD, LONDON, EC1Y 8AF,
Company Registration Number
07500271
Private Limited Company
Active

Company Overview

About Akt Ii Ltd
AKT II LIMITED was founded on 2011-01-20 and has its registered office in London. The organisation's status is listed as "Active". Akt Ii Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AKT II LIMITED
 
Legal Registered Office
WHITE COLLAR FACTORY
1 OLD STREET YARD
LONDON
EC1Y 8AF
Other companies in EC1M
 
Previous Names
AKT2 LIMITED18/04/2011
Filing Information
Company Number 07500271
Company ID Number 07500271
Date formed 2011-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB106964406  
Last Datalog update: 2024-02-07 02:07:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AKT II LIMITED
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.
Companies with same name AKT II LIMITED
The following companies were found which have the same name as AKT II LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AKT II INC. 187 WOLF ROAD, SUITE 101 New York ALBANY NY 12205 Active Company formed on the 2015-09-16

Company Officers of AKT II LIMITED

Current Directors
Officer Role Date Appointed
GARY LEE JESSE DAVISON
Company Secretary 2015-08-25
ROBIN WILLIAM ADAMS
Director 2011-01-20
DANIEL BOSIA
Director 2017-12-06
JOHAN RICKARD DOZZI
Director 2018-04-13
HANIF MOHAMED KARA
Director 2011-03-30
GARY LYNCH
Director 2016-09-08
GERALD MATTHEW O'BRIEN
Director 2011-03-30
STYLIANOS PAPASTYLIANOU
Director 2016-09-08
ROBERT PARTRIDGE
Director 2016-09-08
KLAS HENRIK REWELJ
Director 2015-12-03
STUART SAGAR
Director 2016-09-08
PAUL ALEXANDER SCOTT
Director 2011-03-30
STEVEN TOON
Director 2016-09-08
ALBERT OLUMUYIWA WILLIAMSON-TAYLOR
Director 2011-03-30
DAG CARL GUSTAF WINGSTRAND
Director 2013-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ULRIKA MARGARETA HELÉNE FRANCKE
Director 2011-03-30 2018-04-13
CHRISTIAN TORSTEN HENRIK LINDFORS
Director 2013-05-21 2015-12-03
TOMAS ROLAND PER ALSMARKER
Director 2011-03-30 2013-05-21
KENNETH GERTH ORRGREN
Director 2011-03-30 2013-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN WILLIAM ADAMS TYRENS UK HOLDING LTD Director 2017-12-06 CURRENT 2017-07-06 Active
ROBIN WILLIAM ADAMS AKTII ENVELOPES LTD Director 2014-10-20 CURRENT 2014-10-20 Liquidation
ROBIN WILLIAM ADAMS SPEEDY030414 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2014-12-23
ROBIN WILLIAM ADAMS ADAMS KARA TAYLOR LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active - Proposal to Strike off
ROBIN WILLIAM ADAMS FILSONS LIMITED Director 2002-06-06 CURRENT 2002-06-06 Active
HANIF MOHAMED KARA THE ARCHITECTURE FOUNDATION Director 2010-06-03 CURRENT 1991-11-08 Active
HANIF MOHAMED KARA IMRAAB LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
GERALD MATTHEW O'BRIEN AKTII ENVELOPES LTD Director 2015-05-07 CURRENT 2014-10-20 Liquidation
KLAS HENRIK REWELJ TYRENS UK LIMITED Director 2015-12-03 CURRENT 2007-12-10 Liquidation

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR JOHAN RICKARD DOZZI
2024-02-05CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR STUART SAGAR
2022-12-21Memorandum articles filed
2022-12-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-21RES01ADOPT ARTICLES 21/12/22
2022-12-21MEM/ARTSARTICLES OF ASSOCIATION
2022-11-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-03CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-12-14DIRECTOR APPOINTED MR SIMON GILES
2021-12-14AP01DIRECTOR APPOINTED MR SIMON GILES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR KLAS HENRIK REWELJ
2021-10-13DISS40Compulsory strike-off action has been discontinued
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAM ADAMS
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY LYNCH
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BOSIA
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAG CARL GUSTAF WINGSTRAND
2018-10-08CH01Director's details changed for Mr Robin William Adams on 2018-10-08
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25AP01DIRECTOR APPOINTED MR JOHAN RICKARD DOZZI
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ULRIKA MARGARETA HELéNE FRANCKE
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-29PSC02Notification of Tyrens Uk Holding Ltd as a person with significant control on 2017-12-27
2018-01-29PSC09Withdrawal of a person with significant control statement on 2018-01-29
2017-12-18AP01DIRECTOR APPOINTED MR DANIEL BOSIA
2017-12-18AP01DIRECTOR APPOINTED MR DANIEL BOSIA
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 100 st. John Street London EC1M 4EH
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 449.97
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08AP01DIRECTOR APPOINTED MR STUART SAGAR
2016-09-08AP01DIRECTOR APPOINTED MR ROBERT PARTRIDGE
2016-09-08AP01DIRECTOR APPOINTED MR STEVEN TOON
2016-09-08AP01DIRECTOR APPOINTED MR GARY LYNCH
2016-09-08AP01DIRECTOR APPOINTED MR STYLIANOS PAPASTYLIANOU
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 449.97
2016-02-15AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-05ANNOTATIONClarification
2016-01-05RP04
2015-12-14AP01DIRECTOR APPOINTED MR KLAS HENRIK REWELJ
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TORSTEN HENRIK LINDFORS
2015-09-01AP03Appointment of Mr Gary Lee Jesse Davison as company secretary on 2015-08-25
2015-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 449.97
2015-02-05AR0120/01/15 FULL LIST
2014-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 449.97
2014-02-24AR0120/01/14 FULL LIST
2013-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-06-07AP01DIRECTOR APPOINTED DAG CARL GUSTAF WINGSTRAND
2013-05-29AP01DIRECTOR APPOINTED CHRISTIAN TORSTEN HENRIK LINDFORS
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ORRGREN
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS ALSMARKER
2013-05-14RES01ADOPT ARTICLES 26/03/2013
2013-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-14SH0105/04/13 STATEMENT OF CAPITAL GBP 449.97
2013-02-08AR0120/01/13 FULL LIST
2012-07-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-20AR0120/01/12 FULL LIST
2011-04-19SH0130/03/11 STATEMENT OF CAPITAL GBP 400
2011-04-18RES15CHANGE OF NAME 14/04/2011
2011-04-18CERTNMCOMPANY NAME CHANGED AKT2 LIMITED CERTIFICATE ISSUED ON 18/04/11
2011-04-14RES01ADOPT ARTICLES 30/03/2011
2011-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 5 UNDERWOOD STREET LONDON N1 7LY UNITED KINGDOM
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WILLIAM ADAMS / 30/03/2011
2011-04-08AP01DIRECTOR APPOINTED MR TOMAS ROLAND PER ALSMARKER
2011-04-08AP01DIRECTOR APPOINTED MS ULRIKA MARGARETA HELÉNE FRANCKE
2011-04-08AP01DIRECTOR APPOINTED MR KENNETH GERTH ORRGREN
2011-04-06AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT OLUMUYIWA TAYLOR / 30/03/2011
2011-04-06AP01DIRECTOR APPOINTED MR GERALD MATTHEW O'BRIEN
2011-04-05AP01DIRECTOR APPOINTED MR PAUL ALEXANDER SCOTT
2011-04-05AP01DIRECTOR APPOINTED MR ALBERT OLUMUYIWA TAYLOR
2011-04-05AP01DIRECTOR APPOINTED MR HANIF MOHAMED KARA
2011-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to AKT II LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AKT II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-05-04 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AKT II LIMITED

Intangible Assets
Patents
We have not found any records of AKT II LIMITED registering or being granted any patents
Domain Names

AKT II LIMITED owns 14 domain names.

pura-akt.co.uk   pura-eng.co.uk   puraengineers.co.uk   akt2.co.uk   aktii.co.uk   evo-pura.co.uk   evopura.co.uk   pura-engineering.co.uk   pura-engineers.co.uk   pura-evo.co.uk   pura-part.co.uk   puraeng.co.uk   puraengineering.co.uk   puraevo.co.uk  

Trademarks
We have not found any records of AKT II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKT II LIMITED. 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 (71122 - Engineering related scientific and technical consulting activities) as AKT II LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where AKT II LIMITED 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.
Import/Export of Goods
Goods imported/exported by AKT II LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0062031100Men's or boys' suits of wool or fine animal hair (excl. knitted or crocheted, tracksuits, ski suits and swimwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AKT II LIMITED 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 AKT II LIMITED 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.