Company NameAKT3 Investment Limited
DirectorFoluso Komolafe
Company StatusActive
Company Number04458695
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Foluso Komolafe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mill Bridge
Dollis Valley Way
Barnet
Hertfordshire
EN5 2UG
Secretary NameAdetutu Elizabeth Komolafe
NationalityBritish
StatusCurrent
Appointed16 June 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Correspondence Address26 Mill Bridge
Dollis Valley Way
Barnet
Hertfordshire
EN5 2UG
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone020 84456530
Telephone regionLondon

Location

Registered AddressSuite 3, Sobus Hub 196 Freston Road
Kensington
London
W10 6TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mrs Foluso Komolafe
100.00%
Ordinary

Financials

Year2014
Net Worth£30,285
Cash£30,912
Current Liabilities£90,841

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 29 November 2022 (6 pages)
19 July 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
12 October 2022Amended total exemption full accounts made up to 29 November 2021 (9 pages)
29 August 2022Total exemption full accounts made up to 29 November 2021 (7 pages)
25 July 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
29 August 2021Total exemption full accounts made up to 29 November 2020 (7 pages)
14 July 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
3 August 2020Total exemption full accounts made up to 29 November 2019 (7 pages)
3 August 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 29 November 2018 (7 pages)
7 August 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 29 November 2017 (7 pages)
19 July 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
14 March 2018Registered office address changed from Suite 44 Abbey Road London London NW10 7TR United Kingdom to Suite 3, Sobus Hub 196 Freston Road Kensington London W10 6TT on 14 March 2018 (1 page)
12 January 2018Register inspection address has been changed from C/O Spiro Neil Finchley House 707 High Road Finchley London N12 0BT to 707 High Road North Finchley London London N12 0BT (1 page)
11 January 2018Secretary's details changed for Adetutu Elizabeth Komolafe on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 707 High Road North Finchley London N12 0BT to 707 High Road North Finchley London London N12 0BT on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 707 High Road North Finchley London London N12 0BT United Kingdom to Suite 44 Abbey Road London London NW10 7TR on 11 January 2018 (1 page)
11 January 2018Change of details for Ms Foluso Komolafe as a person with significant control on 11 January 2018 (2 pages)
30 December 2017Micro company accounts made up to 29 November 2016 (2 pages)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
13 July 2017Notification of Foluso Komolafe as a person with significant control on 1 May 2016 (2 pages)
13 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
13 July 2017Notification of Foluso Komolafe as a person with significant control on 1 May 2016 (2 pages)
13 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 June 2010Director's details changed for Ms Foluso Komolafe on 7 June 2010 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Ms Foluso Komolafe on 7 June 2010 (2 pages)
11 June 2010Director's details changed for Ms Foluso Komolafe on 7 June 2010 (2 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
26 July 2009Return made up to 07/06/09; full list of members (3 pages)
26 July 2009Return made up to 07/06/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
3 February 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
26 August 2008Return made up to 07/06/08; full list of members (3 pages)
26 August 2008Return made up to 07/06/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
1 February 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
17 July 2007Return made up to 07/06/07; no change of members (6 pages)
17 July 2007Return made up to 07/06/07; no change of members (6 pages)
14 June 2007Registered office changed on 14/06/07 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
14 June 2007Registered office changed on 14/06/07 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
22 January 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
22 January 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
29 June 2006Amended accounts made up to 30 November 2004 (10 pages)
29 June 2006Amended accounts made up to 30 November 2004 (10 pages)
20 June 2006Return made up to 07/06/06; full list of members (6 pages)
20 June 2006Return made up to 07/06/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
9 March 2006Total exemption full accounts made up to 30 November 2004 (9 pages)
29 June 2005Return made up to 07/06/05; full list of members (6 pages)
29 June 2005Return made up to 07/06/05; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
29 June 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
15 June 2004Return made up to 07/06/04; full list of members (6 pages)
15 June 2004Return made up to 07/06/04; full list of members (6 pages)
24 July 2003Return made up to 11/06/03; full list of members (6 pages)
24 July 2003Return made up to 11/06/03; full list of members (6 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
28 April 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
28 April 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
28 June 2002Registered office changed on 28/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
11 June 2002Incorporation (2 pages)
11 June 2002Incorporation (2 pages)