Background WavePink WaveYellow Wave

AKP SECRETARIES LIMITED (03626756)

AKP SECRETARIES LIMITED (03626756) is an active UK company. incorporated on 4 September 1998. with registered office in Horsham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AKP SECRETARIES LIMITED has been registered for 27 years. Current directors include KENT, Alan George.

Company Number
03626756
Status
active
Type
ltd
Incorporated
4 September 1998
Age
27 years
Address
Oakwood House Guildford Road, Horsham, RH12 3JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KENT, Alan George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKP SECRETARIES LIMITED

AKP SECRETARIES LIMITED is an active company incorporated on 4 September 1998 with the registered office located in Horsham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AKP SECRETARIES LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03626756

LTD Company

Age

27 Years

Incorporated 4 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

AKP (HORSHAM) LIMITED
From: 4 September 1998To: 10 May 1999
Contact
Address

Oakwood House Guildford Road Bucks Green Horsham, RH12 3JJ,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Sept 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

KENT, Alan George

Active
Guildford Road, HorshamRH12 3JJ
Born December 1948
Director
Appointed 30 Jun 2005

BEESTONE, Tracy Angela

Resigned
22 Woodside Road, DorkingRH5 4RH
Secretary
Appointed 27 Jun 2008
Resigned 07 May 2009

ETHERIDGE, Jonathan Timothy

Resigned
Guildford Road, HorshamRH12 3JJ
Secretary
Appointed 05 Jun 2001
Resigned 07 Oct 2021

HARKER, Andrew Paul

Resigned
The Fieldings, HorshamRH13 9LZ
Secretary
Appointed 07 May 2009
Resigned 23 Dec 2010

MANNING, Veronique Pascale

Resigned
Bedford Road, HorshamRH13 5BJ
Secretary
Appointed 07 May 2009
Resigned 01 Nov 2011

MUGGERIDGE, Loraine

Resigned
31 Forge Way, BillingshurstRH14 9JQ
Secretary
Appointed 27 Jun 2008
Resigned 28 Mar 2011

MUGGERIDGE, Loraine

Resigned
20 The Grattons, SlinfoldRH13 0QL
Secretary
Appointed 26 Mar 1999
Resigned 05 Jun 2001

RIVERS, Martin Andrew

Resigned
17 Winterbourne, HorshamRH12 5JW
Secretary
Appointed 15 Sept 1998
Resigned 26 Mar 1999

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 04 Sept 1998
Resigned 15 Sept 1998

BEESTONE, Tracy Angela

Resigned
22 Woodside Road, DorkingRH5 4RH
Born January 1979
Director
Appointed 21 Feb 2006
Resigned 27 Jun 2008

CHEW, Lawrence

Resigned
125 Nevill Avenue, HoveBN3 7NE
Born September 1960
Director
Appointed 26 Mar 1999
Resigned 17 Aug 2004

DODSWORTH, Alison Elizabeth

Resigned
22 Effingham Road, ReigateRH2 7JN
Born September 1959
Director
Appointed 15 Sept 1998
Resigned 26 Mar 1999

HARMEY, James Conor

Resigned
24b Pelham Road, Haywards HeathRH16 2ER
Born July 1962
Director
Appointed 17 Aug 2004
Resigned 30 Jun 2005

KENT, Alan George

Resigned
Church Street, HorshamRH12 3ET
Born December 1948
Director
Appointed 15 Sept 1998
Resigned 26 Mar 1999

MUGGERIDGE, Loraine

Resigned
31 Forge Way, BillingshurstRH14 9JQ
Born November 1950
Director
Appointed 25 Mar 2003
Resigned 27 Jun 2008

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 04 Sept 1998
Resigned 15 Sept 1998

Persons with significant control

1

Guildford Road, HorshamRH12 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
13 October 2008
287Change of Registered Office
Legacy
5 September 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 September 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
225Change of Accounting Reference Date
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
14 October 2003
288cChange of Particulars
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2001
AAAnnual Accounts
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288cChange of Particulars
Legacy
8 November 1999
363sAnnual Return (shuttle)
Resolution
3 November 1999
RESOLUTIONSResolutions
Resolution
3 November 1999
RESOLUTIONSResolutions
Legacy
19 May 1999
287Change of Registered Office
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
287Change of Registered Office
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Memorandum Articles
18 September 1998
MEM/ARTSMEM/ARTS
Resolution
18 September 1998
RESOLUTIONSResolutions
Incorporation Company
4 September 1998
NEWINCIncorporation