Background WavePink WaveYellow Wave

AKHR LTD (07561852)

AKHR LTD (07561852) is an active UK company. incorporated on 14 March 2011. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. AKHR LTD has been registered for 15 years. Current directors include KHANAIN, Afifa.

Company Number
07561852
Status
active
Type
ltd
Incorporated
14 March 2011
Age
15 years
Address
45 Leopold Street, Derby, DE1 2HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KHANAIN, Afifa
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKHR LTD

AKHR LTD is an active company incorporated on 14 March 2011 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. AKHR LTD was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07561852

LTD Company

Age

15 Years

Incorporated 14 March 2011

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: Micro Entity

Next Due

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

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

GREENLAND ACCOUNTANTS AND BUSINESS ADVISERS LIMITED
From: 14 March 2011To: 21 November 2022
Contact
Address

45 Leopold Street Derby, DE1 2HF,

Previous Addresses

Leopild Villa Leopold Street Derby DE1 2HF England
From: 19 July 2022To: 14 April 2025
45 Leopold Street Derby DE1 2HF England
From: 19 July 2022To: 19 July 2022
75 Ash Street Burton-on-Trent DE14 3PX England
From: 16 January 2019To: 19 July 2022
9 Harebell Lane Stenson Fields Derby DE24 3FS England
From: 29 June 2016To: 16 January 2019
75 Ash Street Burton-on-Trent Staffordshire DE14 3PX
From: 15 May 2013To: 29 June 2016
218 Shaftesbury Crescent Derby DE23 8LZ United Kingdom
From: 7 April 2012To: 15 May 2013
37 Goodale Street Derby DE23 8QF England
From: 14 March 2011To: 7 April 2012
Timeline

11 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 13
Director Left
May 13
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
New Owner
May 19
New Owner
May 20
Director Left
May 20
Director Joined
May 20
Owner Exit
May 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KHANAIN, Afifa

Active
Leopold Street, DerbyDE1 2HF
Born December 1983
Director
Appointed 01 Apr 2020

REHMAN, Ateeq Ur

Resigned
Ash Street, Burton-On-TrentDE14 3PX
Born December 1983
Director
Appointed 14 May 2013
Resigned 14 Jan 2019

SHAHID, Yasir

Resigned
Harley Street, LondonW1G 9QR
Born July 1986
Director
Appointed 14 Mar 2011
Resigned 14 May 2013

UR RAHMAN, Habib

Resigned
Ash Street, Burton-On-TrentDE14 3PX
Born September 1985
Director
Appointed 14 Jan 2019
Resigned 31 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Afifa Khanain

Active
Ash Street, Burton-On-TrentDE14 3PX
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2020

Mr Habib Ur Rahman

Ceased
Ash Street, Burton-On-TrentDE14 3PX
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2019
Ceased 31 Mar 2020

Mr Ateeq Rehman

Ceased
Ash Street, Burton-On-TrentDE14 3PX
Born December 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jan 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
21 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2012
AD01Change of Registered Office Address
Incorporation Company
14 March 2011
NEWINCIncorporation