Background WavePink WaveYellow Wave

AKHTER'S LIMITED (06457973)

AKHTER'S LIMITED (06457973) is an active UK company. incorporated on 20 December 2007. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. AKHTER'S LIMITED has been registered for 18 years. Current directors include AKHTER, Jamil, KHAN, Muhammad Armughan Ali, MAHMOOD, Sikandar and 1 others.

Company Number
06457973
Status
active
Type
ltd
Incorporated
20 December 2007
Age
18 years
Address
64 Castle Boulevard, Nottingham, NG7 1FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AKHTER, Jamil, KHAN, Muhammad Armughan Ali, MAHMOOD, Sikandar, UR RAHMAN, Habib
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKHTER'S LIMITED

AKHTER'S LIMITED is an active company incorporated on 20 December 2007 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. AKHTER'S LIMITED was registered 18 years ago.(SIC: 69201, 69202)

Status

active

Active since 18 years ago

Company No

06457973

LTD Company

Age

18 Years

Incorporated 20 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

AKHTER AND COMPANY LIMITED
From: 20 December 2007To: 10 October 2016
Contact
Address

64 Castle Boulevard Nottingham, NG7 1FN,

Previous Addresses

163 Castle Boulevard Nottingham NG7 1FJ
From: 27 February 2015To: 20 September 2022
108 Sneinton Dale Sneinton Nottingham NG2 4HG
From: 18 December 2012To: 27 February 2015
99-101 Sneinton Boulevard Sneinton Nottinghshire Nottinghamshire NG2 4FN
From: 20 December 2007To: 18 December 2012
Timeline

10 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
New Owner
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Jun 20
Director Joined
Jun 20
Loan Secured
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AKHTER, Jamil

Active
Castle Boulevard, NottinghamNG7 1FJ
Born August 1969
Director
Appointed 20 Dec 2007

KHAN, Muhammad Armughan Ali

Active
Castle Boulevard, NottinghamNG7 1FN
Born June 1990
Director
Appointed 01 Jun 2020

MAHMOOD, Sikandar

Active
Castle Boulevard, NottinghamNG7 1FN
Born December 1969
Director
Appointed 01 Apr 2019

UR RAHMAN, Habib

Active
Castle Boulevard, NottinghamNG7 1FN
Born September 1985
Director
Appointed 01 Apr 2019

MAHMOOD, Sikandar

Resigned
18 Haslemere Road, NottinghamNG8 5GJ
Secretary
Appointed 20 Dec 2007
Resigned 06 Apr 2015

Persons with significant control

4

Mr Muhammad Armughan Ali Khan

Active
Castle Boulevard, NottinghamNG7 1FN
Born June 1990

Nature of Control

Significant influence or control
Notified 01 Jun 2020

Mr Sikandar Mahmood

Active
Castle Boulevard, NottinghamNG7 1FN
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019

Mr Habib Ur Rahman

Active
Castle Boulevard, NottinghamNG7 1FN
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr Jamil Akhter

Active
Castle Boulevard, NottinghamNG7 1FN
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Resolution
10 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
10 February 2009
225Change of Accounting Reference Date
Incorporation Company
20 December 2007
NEWINCIncorporation