Background WavePink WaveYellow Wave

AKT II LIMITED (07500271)

AKT II LIMITED (07500271) is an active UK company. incorporated on 20 January 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. AKT II LIMITED has been registered for 15 years.

Company Number
07500271
Status
active
Type
ltd
Incorporated
20 January 2011
Age
15 years
Address
White Collar Factory, London, EC1Y 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKT II LIMITED

AKT II LIMITED is an active company incorporated on 20 January 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. AKT II LIMITED was registered 15 years ago.(SIC: 71122)

Status

active

Active since 15 years ago

Company No

07500271

LTD Company

Age

15 Years

Incorporated 20 January 2011

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 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

AKT2 LIMITED
From: 20 January 2011To: 18 April 2011
Contact
Address

White Collar Factory 1 Old Street Yard London, EC1Y 8AF,

Previous Addresses

100 st. John Street London EC1M 4EH
From: 12 April 2011To: 1 June 2017
5 Underwood Street London N1 7LY United Kingdom
From: 20 January 2011To: 12 April 2011
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Apr 11
Funding Round
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Left
Jun 19
Director Left
Oct 19
Loan Cleared
Dec 19
Director Left
May 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Feb 23
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
Director Left
Nov 25
2
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2025
TM02Termination of Secretary
Memorandum Articles
24 April 2025
MAMA
Resolution
15 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Resolution
21 December 2022
RESOLUTIONSResolutions
Memorandum Articles
21 December 2022
MAMA
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Second Filing Of Form With Form Type
5 January 2016
RP04RP04
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Medium
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Medium
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Medium
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Resolution
14 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Resolution
14 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Certificate Change Of Name Company
18 April 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
14 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 April 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Incorporation Company
20 January 2011
NEWINCIncorporation