UKBizDB.co.uk

AKITA SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Akita Systems Limited. The company was founded 27 years ago and was given the registration number 03297540. The firm's registered office is in WROTHAM. You can find them at Unit 15 Nepicar Park, London Road, Wrotham, Kent. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:AKITA SYSTEMS LIMITED
Company Number:03297540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Unit 15 Nepicar Park, London Road, Wrotham, Kent, England, TN15 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Secretary28 January 2021Active
Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Director03 January 1997Active
Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Director01 August 2023Active
Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Director11 August 2020Active
Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Director11 August 2020Active
Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Director11 August 2020Active
Hillview, Eynsford Road Farningham, Dartford, DA4 0BQ

Secretary01 January 2002Active
10 Northease Drive, Hove, BN3 8PQ

Secretary30 December 1996Active
Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Secretary03 January 1997Active
10 Northease Drive, Hove, BN3 8PQ

Director30 December 1996Active
Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Director03 January 1997Active
Fairlawn, Wildernesse Avenue, Sevenoaks, TN15 0EA

Director03 January 1997Active
Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Director15 May 2023Active
3 Silk Mills Close, Sevenoaks, TN14 5AZ

Director01 January 1998Active
15 Vallance Gardens, Hove, BN3 2DB

Director30 December 1996Active
Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF

Director11 August 2020Active

People with Significant Control

Akita Systems Holdings Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:Unit 15, London Road, Sevenoaks, England, TN15 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adrian Kenneth Case
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christophe Boudet-Fenouillet
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Unit 15 Nepicar Park, London Road, Wrotham, England, TN15 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Officers

Second filing of director appointment with name.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Appoint person secretary company with name date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.