UKBizDB.co.uk

AKTIMON LIMITED

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

This company is commonly known as Aktimon Limited. The company was founded 17 years ago and was given the registration number 06166942. The firm's registered office is in HIGH WYCOMBE. You can find them at 114 Marys Mead, Hazlemere, High Wycombe, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AKTIMON LIMITED
Company Number:06166942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:114 Marys Mead, Hazlemere, High Wycombe, England, HP15 7DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Marys Mead, Hazlemere, High Wycombe, England, HP15 7DY

Secretary19 March 2007Active
114, Marys Mead, Hazlemere, High Wycombe, England, HP15 7DY

Director19 March 2007Active
114, Marys Mead, Hazlemere, High Wycombe, England, HP15 7DY

Director19 March 2007Active
205 Down House, 3-9 Broomhill Road, Wandsworth, SW18 4JQ

Secretary19 March 2007Active
13, Newmans Lane, Loughton, England, IG10 1TW

Director08 July 2014Active
13, Newmans Lane, Loughton, England, IG10 1TW

Director19 March 2017Active

People with Significant Control

Dr Akintoye Olamide Oluwatudimu
Notified on:13 April 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:114, Marys Mead, High Wycombe, England, HP15 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oreoluwa Akintoye Oluwatudimu
Notified on:19 March 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:114, Marys Mead, High Wycombe, England, HP15 7DY
Nature of control:
  • Right to appoint and remove directors
Mr Tolulope Akintayo Oluwatudimu
Notified on:19 March 2017
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:13, Newmans Lane, Loughton, England, IG10 1TW
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Akintoye Olamide Oluwatudimu
Notified on:19 March 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:114, Marys Mead, High Wycombe, England, HP15 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Titilayo Morenikeji Oluwatudimu
Notified on:19 March 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:114, Marys Mead, High Wycombe, England, HP15 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-09-15Officers

Change person secretary company with change date.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.