Background WavePink WaveYellow Wave

AKER SYSTEMS LIMITED (10161344)

AKER SYSTEMS LIMITED (10161344) is an active UK company. incorporated on 4 May 2016. with registered office in Bicester. The company operates in the Information and Communication sector, engaged in other information technology service activities. AKER SYSTEMS LIMITED has been registered for 9 years.

Company Number
10161344
Status
active
Type
ltd
Incorporated
4 May 2016
Age
9 years
Address
25a Market Square, Bicester, OX26 6AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKER SYSTEMS LIMITED

AKER SYSTEMS LIMITED is an active company incorporated on 4 May 2016 with the registered office located in Bicester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. AKER SYSTEMS LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10161344

LTD Company

Age

9 Years

Incorporated 4 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

25a Market Square Bicester, OX26 6AD,

Previous Addresses

12a the Broadway Amersham HP7 0HP England
From: 13 February 2017To: 19 April 2018
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
From: 4 May 2016To: 13 February 2017
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Aug 17
Director Joined
Feb 19
Director Left
Feb 19
Share Issue
Oct 19
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Jan 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Oct 21
Loan Secured
Oct 21
Director Left
Oct 23
Director Left
Feb 26
1
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Resolution
6 August 2020
RESOLUTIONSResolutions
Memorandum Articles
6 August 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
17 October 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Incorporation Company
4 May 2016
NEWINCIncorporation