Background WavePink WaveYellow Wave

AKAL FINANCIAL GROUP LIMITED (05593188)

AKAL FINANCIAL GROUP LIMITED (05593188) is an active UK company. incorporated on 14 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. AKAL FINANCIAL GROUP LIMITED has been registered for 20 years. Current directors include BARCLAY, Paul John.

Company Number
05593188
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
20 Wenlock Rd, London, N1 7GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARCLAY, Paul John
SIC Codes
64205, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKAL FINANCIAL GROUP LIMITED

AKAL FINANCIAL GROUP LIMITED is an active company incorporated on 14 October 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. AKAL FINANCIAL GROUP LIMITED was registered 20 years ago.(SIC: 64205, 70221)

Status

active

Active since 20 years ago

Company No

05593188

LTD Company

Age

20 Years

Incorporated 14 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

REDSTRIKE LIMITED
From: 14 October 2005To: 31 July 2024
Contact
Address

20 Wenlock Rd London, N1 7GU,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 16 March 2024To: 29 July 2024
19 Leyden Street London E1 7LE
From: 19 October 2015To: 16 March 2024
Global House 5a Sandys Row London E1 7HW
From: 14 October 2005To: 19 October 2015
Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jul 10
Director Left
Mar 11
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Apr 24
Director Joined
Apr 24
New Owner
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BARCLAY, Paul John

Active
LondonN1 7GU
Born January 1973
Director
Appointed 04 Sept 2025

NEEDLEMAN, Andrew

Resigned
LondonN1 7GU
Secretary
Appointed 22 Jul 2024
Resigned 04 Sept 2025

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate nominee secretary
Appointed 14 Oct 2005
Resigned 15 Mar 2024

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

NEEDLEMAN, Andrew Louis Howard

Resigned
LondonN1 7GU
Born July 1949
Director
Appointed 22 Jul 2024
Resigned 04 Sept 2025

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 14 Oct 2015
Resigned 13 Nov 2018

PURDON, Jonathan Gardner

Resigned
5a Sandys Row, LondonE1 7HW
Born January 1966
Director
Appointed 01 Oct 2009
Resigned 30 Jun 2015

RUTALND, Alan Charles

Resigned
Leyden Street, LondonE1 7LE
Born February 1957
Director
Appointed 30 Jun 2015
Resigned 14 Oct 2015

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 22 Jul 2024

YOUNG, Lisa Mary

Resigned
43 Owston Road, DoncasterDN6 8DA
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 15 Mar 2024

CHALFEN NOMINEES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate nominee director
Appointed 14 Oct 2005
Resigned 01 Oct 2009

Persons with significant control

6

1 Active
5 Ceased

The Executors Of Mr Andrew Needleman

Active
LondonN1 7GU
Born July 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 22 Jul 2024
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 22 Jul 2024
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2024

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
29 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 November 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
27 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
27 October 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 August 2009
AAAnnual Accounts
Legacy
7 January 2009
287Change of Registered Office
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Incorporation Company
14 October 2005
NEWINCIncorporation