Company NameAkeso & Company Limited
DirectorsChristopher Ian Robson and Scott William Healy
Company StatusActive
Company Number08382731
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Ian Robson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Chartmoor Road
Leighton Buzzard
Bedfordshire
LU7 4WG
Director NameMr Scott William Healy
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(2 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chartmoor Road
Leighton Buzzard
LU7 4WG

Contact

Websiteakesoco.com

Location

Registered Address1st Floor
11 Cursitor Street
London
EC4A 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Christopher Ian Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£117,671
Cash£160,846
Current Liabilities£121,761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

12 March 2024Change of details for Greenville & Company Limited as a person with significant control on 12 March 2024 (2 pages)
8 March 2024Director's details changed for Mr Christopher Ian Robson on 8 March 2024 (2 pages)
8 March 2024Director's details changed for Mr Scott William Healy on 8 March 2024 (2 pages)
8 March 2024Director's details changed for Mr Scott William Healy on 8 March 2024 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
7 June 2023Cessation of Christopher Ian Robson as a person with significant control on 22 December 2022 (1 page)
7 June 2023Notification of Greenville & Company Limited as a person with significant control on 22 December 2022 (2 pages)
7 June 2023Cessation of Wwlliam Scott Healy as a person with significant control on 22 December 2022 (1 page)
3 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
8 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
10 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 October 2021Change of details for a person with significant control (2 pages)
27 October 2021Director's details changed for Mr Scott William Healy on 27 October 2021 (2 pages)
27 October 2021Director's details changed for Mr Christopher Ian Robson on 27 October 2021 (2 pages)
27 October 2021Change of details for Mr Christopher Ian Robson as a person with significant control on 27 October 2021 (2 pages)
27 October 2021Registered office address changed from 21 Bloomsbury Way London WC1A 2th England to 1st Floor 11 Cursitor Street London EC4A 1LL on 27 October 2021 (1 page)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 February 2021Notification of Wwlliam Scott Healy as a person with significant control on 31 January 2021 (2 pages)
23 February 2021Director's details changed for Mr Christopher Ian Robson on 23 February 2021 (2 pages)
23 February 2021Change of details for Mr Christopher Ian Robson as a person with significant control on 31 January 2021 (2 pages)
23 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
14 February 2020Director's details changed for Mr Scott William Healy on 14 February 2020 (2 pages)
14 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
5 February 2020Director's details changed for Mr Scott William Healy on 5 February 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
6 February 2019Director's details changed for Mr Christopher Ian Robson on 6 February 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Registered office address changed from C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 21 Bloomsbury Way London WC1A 2th on 1 December 2017 (1 page)
10 April 2017Registered office address changed from C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 10 April 2017 (1 page)
10 April 2017Registered office address changed from C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 10 April 2017 (1 page)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
7 August 2015Appointment of Mr Scott William Healy as a director on 28 February 2015 (2 pages)
7 August 2015Appointment of Mr Scott William Healy as a director on 28 February 2015 (2 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
26 July 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
26 July 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
9 July 2013Registered office address changed from 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 9 July 2013 (1 page)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)