Background WavePink WaveYellow Wave

AKHTER COMPUTERS LIMITED (02253061)

AKHTER COMPUTERS LIMITED (02253061) is an active UK company. incorporated on 9 May 1988. with registered office in Harlow. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. AKHTER COMPUTERS LIMITED has been registered for 37 years. Current directors include HAMDAN, Latifa, LAFFOLEY, Alan, MUGHAL, Wassim Javade, Dr.

Company Number
02253061
Status
active
Type
ltd
Incorporated
9 May 1988
Age
37 years
Address
1-3 Marshgate Business Centre, Harlow, CM19 5QP
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
HAMDAN, Latifa, LAFFOLEY, Alan, MUGHAL, Wassim Javade, Dr
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKHTER COMPUTERS LIMITED

AKHTER COMPUTERS LIMITED is an active company incorporated on 9 May 1988 with the registered office located in Harlow. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. AKHTER COMPUTERS LIMITED was registered 37 years ago.(SIC: 26200)

Status

active

Active since 37 years ago

Company No

02253061

LTD Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

AKHTER COMPUTERS PUBLIC LIMITED COMPANY
From: 3 February 2005To: 19 December 2017
AKHTER COMPUTERS LIMITED
From: 9 May 1988To: 3 February 2005
Contact
Address

1-3 Marshgate Business Centre Harlow Business Park Harlow, CM19 5QP,

Previous Addresses

Akhter House Perry Road Harlow Essex CM18 7PN
From: 9 May 1988To: 15 June 2022
Timeline

22 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Loan Secured
Feb 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Aug 18
Director Joined
Apr 19
Loan Cleared
May 21
Loan Cleared
May 21
Capital Reduction
Jan 23
Share Buyback
Jan 23
Share Issue
May 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

KLEIN, Anthony Philip

Active
Manor Hall Avenue, LondonNW4 1NX
Secretary
Appointed 27 Feb 2015

HAMDAN, Latifa

Active
Perry Road, HarlowCM18 7PN
Born September 1967
Director
Appointed 01 Apr 2019

LAFFOLEY, Alan

Active
Harlow Business Park, HarlowCM19 5QP
Born June 1954
Director
Appointed N/A

MUGHAL, Wassim Javade, Dr

Active
Harlow Business Park, HarlowCM19 5QP
Born April 1981
Director
Appointed 02 Jan 2024

AWAN, Muhammad Saeed, Mr.

Resigned
1 Laurel Way, LondonE18 2UA
Secretary
Appointed N/A
Resigned 28 May 2004

IMAM, Norren

Resigned
Akhter House, HarlowCM18 7PN
Secretary
Appointed 16 Oct 2013
Resigned 27 Feb 2015

NUTTALL, David

Resigned
Duckworth Hall, RossendaleBB4 6JN
Secretary
Appointed 28 Jul 2008
Resigned 16 Oct 2013

PIPER, Robert Jeffrey

Resigned
90 Chepstow Close, StevenageSG1 5TT
Secretary
Appointed 28 May 2004
Resigned 28 Jul 2008

AWAN, Muhammad Saeed, Mr.

Resigned
1 Laurel Way, LondonE18 2UA
Born February 1952
Director
Appointed N/A
Resigned 28 May 2004

CROWLEY, Thomas

Resigned
12 Copper Court, SawbridgeworthCM21 9ER
Born March 1962
Director
Appointed 01 Sept 1997
Resigned 30 Jun 2000

DEANE, Anthony John

Resigned
65 Lingfield Crescent, LondonSE9 2RL
Born December 1954
Director
Appointed 26 Oct 2004
Resigned 02 Jul 2009

GORMAN, Vince

Resigned
Wheat Villa Pounds Lane, DunmowCM6 1JU
Born May 1965
Director
Appointed 01 Oct 1996
Resigned 26 May 1997

HALEEM, Rahman Said, Doctor

Resigned
The Cottage Brookhouse Farm, ClitheroeBB7 9PF
Born February 1946
Director
Appointed 01 Apr 1996
Resigned 11 Apr 2000

HOMER, Ian James

Resigned
Benton End House, Hadleigh IpswichIP7 5JR
Born November 1956
Director
Appointed 01 Oct 2000
Resigned 01 May 2001

MOFFAT, John Robert

Resigned
The Shambles 33 West Drive, High WycombeHP13 6JT
Born April 1946
Director
Appointed N/A
Resigned 01 Oct 1995

MUGHAL, Humayun Akhter, Professor

Resigned
The Hall, NewmarketCB8 0UF
Born March 1953
Director
Appointed N/A
Resigned 29 Dec 2023

OAKLEY, John

Resigned
The Ancient Foresters, Bishops StortfordCM22 6NN
Born June 1956
Director
Appointed 01 Oct 1996
Resigned 08 Aug 2018

PIPER, Robert Jeffrey

Resigned
90 Chepstow Close, StevenageSG1 5TT
Born December 1957
Director
Appointed 26 Oct 2004
Resigned 28 Jul 2008

PRENDERGAST, James

Resigned
272 Main Road, SidcupDA14 6QE
Born September 1955
Director
Appointed 01 Sept 1997
Resigned 02 Mar 2008

SWAN, Stephen Paul

Resigned
20 West Way, HarpendenAL5 4RD
Born August 1963
Director
Appointed 06 Jun 1997
Resigned 28 May 1999

TILLBROOK, Alan Michael

Resigned
11 Greyfriars, WareSG12 0XW
Born May 1950
Director
Appointed N/A
Resigned 02 Jul 2009

Persons with significant control

2

1 Active
1 Ceased

Professor Humayun Akhter Mughal

Active
Harlow Business Park, HarlowCM19 5QP
Born March 1953

Nature of Control

Significant influence or control
Notified 24 Apr 2023
Perry Road, HarlowCM18 7PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2016
Ceased 25 Apr 2023
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
16 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
20 April 2023
RESOLUTIONSResolutions
Legacy
3 April 2023
SH20SH20
Legacy
3 April 2023
CAP-SSCAP-SS
Resolution
17 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
30 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
7 October 2021
AAMDAAMD
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 September 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 April 2019
AAMDAAMD
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
19 December 2017
CERT10CERT10
Re Registration Memorandum Articles
19 December 2017
MARMAR
Resolution
19 December 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 December 2017
RR02RR02
Change Account Reference Date Company Current Extended
4 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Auditors Resignation Company
8 January 2014
AUDAUD
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Auditors Resignation Company
20 December 2013
AUDAUD
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Legacy
20 June 2012
MG02MG02
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Legacy
6 January 2011
MG02MG02
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
10 October 2006
363aAnnual Return
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Legacy
10 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
16 November 2005
244244
Legacy
3 October 2005
363aAnnual Return
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
3 February 2005
CERT5CERT5
Auditors Report
3 February 2005
AUDRAUDR
Auditors Statement
3 February 2005
AUDSAUDS
Accounts Balance Sheet
3 February 2005
BSBS
Re Registration Memorandum Articles
3 February 2005
MARMAR
Legacy
3 February 2005
43(3)e43(3)e
Legacy
3 February 2005
43(3)43(3)
Resolution
3 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Memorandum Articles
14 October 2004
MEM/ARTSMEM/ARTS
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
395Particulars of Mortgage or Charge
Legacy
13 October 1997
395Particulars of Mortgage or Charge
Legacy
13 October 1997
395Particulars of Mortgage or Charge
Legacy
13 October 1997
363sAnnual Return (shuttle)
Resolution
10 July 1997
RESOLUTIONSResolutions
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
287Change of Registered Office
Resolution
23 June 1997
RESOLUTIONSResolutions
Resolution
23 June 1997
RESOLUTIONSResolutions
Legacy
2 April 1997
225Change of Accounting Reference Date
Resolution
2 April 1997
RESOLUTIONSResolutions
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1996
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
24 May 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
122122
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363x363x
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
1 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1993
AAAnnual Accounts
Legacy
7 October 1993
363x363x
Legacy
10 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363x363x
Legacy
10 September 1992
287Change of Registered Office
Legacy
1 June 1992
88(3)88(3)
Legacy
1 June 1992
88(2)R88(2)R
Resolution
20 February 1992
RESOLUTIONSResolutions
Legacy
20 February 1992
123Notice of Increase in Nominal Capital
Legacy
18 February 1992
88(3)88(3)
Legacy
18 February 1992
88(2)R88(2)R
Legacy
23 December 1991
363aAnnual Return
Legacy
19 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
11 June 1991
403aParticulars of Charge Subject to s859A
Resolution
22 May 1991
RESOLUTIONSResolutions
Legacy
22 May 1991
123Notice of Increase in Nominal Capital
Legacy
8 May 1991
288288
Resolution
8 April 1991
RESOLUTIONSResolutions
Legacy
26 February 1991
395Particulars of Mortgage or Charge
Legacy
17 December 1990
363aAnnual Return
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
8 November 1990
395Particulars of Mortgage or Charge
Legacy
6 September 1990
288288
Resolution
31 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
17 May 1989
395Particulars of Mortgage or Charge
Legacy
6 October 1988
288288
Legacy
6 October 1988
287Change of Registered Office
Legacy
4 October 1988
PUC 2PUC 2
Incorporation Company
9 May 1988
NEWINCIncorporation