Background WavePink WaveYellow Wave

AUKETT LIMITED (05470656)

AUKETT LIMITED (05470656) is an active UK company. incorporated on 3 June 2005. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AUKETT LIMITED has been registered for 20 years. Current directors include BARKWITH, Antony John.

Company Number
05470656
Status
active
Type
ltd
Incorporated
3 June 2005
Age
20 years
Address
10 Bonhill Street, London, EC2A 4PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKWITH, Antony John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUKETT LIMITED

AUKETT LIMITED is an active company incorporated on 3 June 2005 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AUKETT LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05470656

LTD Company

Age

20 Years

Incorporated 3 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

AUKETT FITZROY ROBINSON LIMITED
From: 23 January 2006To: 8 March 2006
AUKETT FITZROY ROBINSON UNITED KINGDOM LIMITED
From: 25 July 2005To: 23 January 2006
AUKETT FITZROY ROBINSON UK LIMITED
From: 3 June 2005To: 25 July 2005
Contact
Address

10 Bonhill Street London, EC2A 4PE,

Previous Addresses

10 Bonhill Street London EC2A 4QJ England
From: 4 September 2018To: 12 September 2018
10 Bonhill Street, Bonhill Street London EC2A 4QJ England
From: 3 September 2018To: 4 September 2018
36-40 York Way London N1 9AB
From: 3 June 2005To: 3 September 2018
Timeline

9 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Feb 11
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BARKWITH, Antony John

Active
Bonhill Street, LondonEC2A 4PE
Born March 1980
Director
Appointed 20 Mar 2019

CARTER, Patrick James

Resigned
1 Crowborough Place, CrowboroughTN6 1QT
Secretary
Appointed 03 Jun 2005
Resigned 15 Mar 2007

ELLIS, Aaron Max

Resigned
York Way, LondonN1 9AB
Secretary
Appointed 27 Jun 2016
Resigned 27 Jul 2018

HARPER, Duncan Alfred

Resigned
York Way, LondonN1 9AB
Secretary
Appointed 08 Aug 2007
Resigned 10 Oct 2014

LAD, Umesh Bhagwan

Resigned
94 Camrose Avenue, EdgwareHA8 6ET
Secretary
Appointed 15 Mar 2007
Resigned 08 Aug 2007

PATEL, Anish Keshra

Resigned
York Way, LondonN1 9AB
Secretary
Appointed 10 Oct 2014
Resigned 27 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jun 2005
Resigned 03 Jun 2005

CARTER, Patrick James

Resigned
1 Crowborough Place, CrowboroughTN6 1QT
Born October 1969
Director
Appointed 03 Jun 2005
Resigned 15 Mar 2007

EMBLEY, Stephen Alan

Resigned
York Way, LondonN1 9AB
Born July 1957
Director
Appointed 15 Mar 2007
Resigned 31 Dec 2010

FRY, Robert Stanley

Resigned
Bonhill Street, LondonEC2A 4PE
Born June 1956
Director
Appointed 31 Dec 2022
Resigned 22 Apr 2024

HARPER, Duncan Alfred

Resigned
York Way, LondonN1 9AB
Born March 1972
Director
Appointed 08 Aug 2007
Resigned 10 Oct 2014

THOMPSON, James Nicholas Earle

Resigned
Bonhill Street, LondonEC2A 4PE
Born November 1954
Director
Appointed 03 Jun 2005
Resigned 31 Dec 2022

WRIGHT, Beverley Ann

Resigned
Bonhill Street, LondonEC2A 4PE
Born December 1958
Director
Appointed 15 Sept 2014
Resigned 28 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jun 2005
Resigned 03 Jun 2005

Persons with significant control

1

Bonhill Street, LondonEC2A 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 June 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Move Registers To Sail Company With New Address
18 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 June 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
12 July 2009
363aAnnual Return
Legacy
5 June 2009
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363aAnnual Return
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 March 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Incorporation Company
3 June 2005
NEWINCIncorporation