Company NameAKAL Limited
DirectorAlexander Nowak
Company StatusActive
Company Number03561343
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Nowak
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish,Polish
StatusCurrent
Appointed11 May 1998(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameMargo Zamolska - Settles
NationalityGerman
StatusCurrent
Appointed05 June 1998(3 weeks, 4 days after company formation)
Appointment Duration25 years, 11 months
RoleManager
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameMr Alexander Nowak
NationalityBritish,Polish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36d Elgin Crescent
London
W11 2JR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Alexander Nowak
100.00%
Ordinary

Financials

Year2014
Net Worth£174,467
Cash£200,751
Current Liabilities£34,473

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
19 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
16 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
19 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
14 May 2020Director's details changed for Mr Alexander Nowak on 14 May 2020 (2 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 September 2018Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page)
16 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 July 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
14 June 2018Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 14 June 2018 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
2 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Secretary's details changed for Margo Zamolska - Settles on 11 May 2011 (1 page)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
22 June 2011Secretary's details changed for Margo Zamolska - Settles on 11 May 2011 (1 page)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for Alexander Nowak on 11 May 2011 (2 pages)
21 June 2011Director's details changed for Alexander Nowak on 11 May 2011 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Alexander Nowak on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Alexander Nowak on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Alexander Nowak on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Return made up to 11/05/09; full list of members (3 pages)
29 June 2009Return made up to 11/05/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 June 2008Return made up to 11/05/08; full list of members (6 pages)
9 June 2008Return made up to 11/05/08; full list of members (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 June 2007Return made up to 11/05/07; full list of members (6 pages)
14 June 2007Return made up to 11/05/07; full list of members (6 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
4 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
27 July 2006Return made up to 11/05/06; full list of members (6 pages)
27 July 2006Return made up to 11/05/06; full list of members (6 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
2 June 2005Return made up to 11/05/05; full list of members (6 pages)
2 June 2005Return made up to 11/05/05; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
17 May 2004Return made up to 11/05/04; full list of members (6 pages)
27 November 2003Registered office changed on 27/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
27 November 2003Registered office changed on 27/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 May 2003Return made up to 11/05/03; full list of members (6 pages)
10 May 2003Return made up to 11/05/03; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 May 2002Return made up to 11/05/02; full list of members (6 pages)
23 May 2002Return made up to 11/05/02; full list of members (6 pages)
13 August 2001Registered office changed on 13/08/01 from: 1ST floor 143/149 great portland street, london W1N 5FB (1 page)
13 August 2001Registered office changed on 13/08/01 from: 1ST floor 143/149 great portland street, london W1N 5FB (1 page)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
22 May 2001Return made up to 11/05/01; full list of members (6 pages)
22 May 2001Return made up to 11/05/01; full list of members (6 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
26 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 May 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2000Full accounts made up to 30 September 1999 (10 pages)
14 March 2000Full accounts made up to 30 September 1999 (10 pages)
21 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
6 January 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
31 May 1998Ad 11/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1998Ad 11/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
11 May 1998Incorporation (15 pages)
11 May 1998Incorporation (15 pages)