Background WavePink WaveYellow Wave

AKE INTERNATIONAL LTD (06982794)

AKE INTERNATIONAL LTD (06982794) is an active UK company. incorporated on 6 August 2009. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. AKE INTERNATIONAL LTD has been registered for 16 years. Current directors include MITCHELSON, Richard Campbell, ROBERTS, Andrew Christopher.

Company Number
06982794
Status
active
Type
ltd
Incorporated
6 August 2009
Age
16 years
Address
The Lbarn Dovehills, Worcester, WR6 5BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
MITCHELSON, Richard Campbell, ROBERTS, Andrew Christopher
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKE INTERNATIONAL LTD

AKE INTERNATIONAL LTD is an active company incorporated on 6 August 2009 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. AKE INTERNATIONAL LTD was registered 16 years ago.(SIC: 80100)

Status

active

Active since 16 years ago

Company No

06982794

LTD Company

Age

16 Years

Incorporated 6 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

TRENTHURST LIMITED
From: 6 August 2009To: 24 November 2009
Contact
Address

The Lbarn Dovehills Bishops Frome Worcester, WR6 5BQ,

Previous Addresses

Dovehills Farm Bishops Frome Herefordshire WR6 5BQ United Kingdom
From: 14 October 2020To: 28 June 2022
Unit 16 Swan Court 9 Tanner Street London SE1 3LE
From: 13 October 2015To: 14 October 2020
, St Owen's Chambers 22 st. Owen Street, Hereford, Herefordshire, HR1 2PL
From: 19 November 2009To: 13 October 2015
, 20 Hugh Thomas Avenue, Hereford, Herefordshire, HR4 9RB
From: 21 October 2009To: 19 November 2009
, 20 Hugh Thomas Avenue, Hereford, HR4 9RB
From: 6 August 2009To: 21 October 2009
Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Feb 14
Funding Round
Mar 14
Loan Cleared
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Feb 15
Director Left
Mar 15
Funding Round
Apr 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Jan 16
Funding Round
Feb 17
Director Joined
May 18
Director Left
Jan 25
Director Left
Mar 26
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MITCHELSON, Richard Campbell

Active
Bishops Frome, WorcesterWR6 5BQ
Born November 1966
Director
Appointed 14 Oct 2010

ROBERTS, Andrew Christopher

Active
Kensington High Street, LondonW8 6SA
Born July 1963
Director
Appointed 29 Jul 2014

CHASE, John

Resigned
Bishops Frome, WorcesterWR6 5BQ
Born January 1962
Director
Appointed 29 May 2018
Resigned 07 Mar 2026

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 06 Aug 2009
Resigned 13 Aug 2009

DOVER, Aileen Carrie

Resigned
22 St. Owen Street, HerefordHR1 2PL
Born November 1967
Director
Appointed 13 Aug 2009
Resigned 12 Feb 2014

HOWELL, Shaun Anthony

Resigned
Bishops Frome, WorcesterWR6 5BQ
Born January 1971
Director
Appointed 14 Oct 2010
Resigned 14 Jan 2025

KAIN, Andrew Alexander

Resigned
22 St. Owen Street, HerefordHR1 2PL
Born January 1955
Director
Appointed 19 Nov 2009
Resigned 28 Feb 2015

MITCHELL, Steven Billy

Resigned
22 St. Owen Street, HerefordHR1 2PL
Born December 1959
Director
Appointed 14 Oct 2010
Resigned 28 May 2015

STEWART, Michael

Resigned
Tanner Street, LondonSE1 3LE
Born March 1962
Director
Appointed 05 Oct 2015
Resigned 07 Dec 2015

Persons with significant control

1

Mr Richard Campbell Mitchelson

Active
Bishops Frome, WorcesterWR6 5BQ
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 November 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 May 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
25 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Resolution
13 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Move Registers To Registered Office Company
23 August 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Legacy
15 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
24 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Change Of Name Notice
3 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
14 September 2009
287Change of Registered Office
Incorporation Company
6 August 2009
NEWINCIncorporation