Background WavePink WaveYellow Wave

AKP MARKETING LIMITED (04961358)

AKP MARKETING LIMITED (04961358) is an active UK company. incorporated on 12 November 2003. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AKP MARKETING LIMITED has been registered for 22 years. Current directors include KENT, Daniella Ann, KENT, Nicholas George.

Company Number
04961358
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 years
Address
Oakwood House Guildford Road, Horsham, RH12 3JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KENT, Daniella Ann, KENT, Nicholas George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKP MARKETING LIMITED

AKP MARKETING LIMITED is an active company incorporated on 12 November 2003 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AKP MARKETING LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04961358

LTD Company

Age

22 Years

Incorporated 12 November 2003

Size

N/A

Accounts

ARD: 31/3

Overdue

7 years overdue

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 30 December 2017 (8 years ago)
Period: 1 April 2016 - 31 March 2017(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2018
Period: 1 April 2017 - 31 March 2018

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 11 December 2017 (8 years ago)
Submitted on 2 January 2018 (8 years ago)

Next Due

Due by 25 December 2018
For period ending 11 December 2018
Contact
Address

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

Timeline

8 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Apr 12
Director Joined
Jun 13
Funding Round
Jan 16
Director Joined
Mar 16
Director Left
Jan 17
Director Left
Feb 17
Owner Exit
Jan 18
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AKP SECRETARIES LIMITED

Active
Guildford Road, HorshamRH12 3JJ
Corporate secretary
Appointed 12 Nov 2003

KENT, Daniella Ann

Active
Guildford Road, HorshamRH12 3JJ
Born May 1978
Director
Appointed 12 Nov 2003

KENT, Nicholas George

Active
Guildford Road, HorshamRH12 3JJ
Born June 1975
Director
Appointed 05 Jan 2012

AMIN, Mukund

Resigned
Guildford Road, HorshamRH12 3JJ
Born August 1954
Director
Appointed 11 Mar 2016
Resigned 12 Jan 2017

KENT, Alan George

Resigned
Guildford Road, HorshamRH12 3JJ
Born December 1948
Director
Appointed 03 Jun 2013
Resigned 12 Jan 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Alan George Kent

Ceased
Guildford Road, HorshamRH12 3JJ
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2017

Mr Nicholas George Kent

Active
Guildford Road, HorshamRH12 3JJ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Daniella Ann Kent

Active
Guildford Road, HorshamRH12 3JJ
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Dissolved Compulsory Strike Off Suspended
6 April 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Change Person Director Company With Change Date
28 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Gazette Notice Compulsary
17 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
16 February 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
16 December 2008
353353
Legacy
13 October 2008
287Change of Registered Office
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
287Change of Registered Office
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
24 December 2004
363aAnnual Return
Legacy
24 December 2004
353353
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
15 December 2004
225Change of Accounting Reference Date
Legacy
14 January 2004
287Change of Registered Office
Incorporation Company
12 November 2003
NEWINCIncorporation