Background WavePink WaveYellow Wave

AKG (UK) EMPLOYMENT LIMITED (12684972)

AKG (UK) EMPLOYMENT LIMITED (12684972) is an active UK company. incorporated on 20 June 2020. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. AKG (UK) EMPLOYMENT LIMITED has been registered for 5 years. Current directors include ANGUS, Duncan James, GOODARZI, Oliver Rahim, SIMS, Ayden Joe.

Company Number
12684972
Status
active
Type
ltd
Incorporated
20 June 2020
Age
5 years
Address
249 Silbury Boulevard, Milton Keynes, MK9 1NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
ANGUS, Duncan James, GOODARZI, Oliver Rahim, SIMS, Ayden Joe
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKG (UK) EMPLOYMENT LIMITED

AKG (UK) EMPLOYMENT LIMITED is an active company incorporated on 20 June 2020 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. AKG (UK) EMPLOYMENT LIMITED was registered 5 years ago.(SIC: 78300)

Status

active

Active since 5 years ago

Company No

12684972

LTD Company

Age

5 Years

Incorporated 20 June 2020

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

JOBS 22 LTD
From: 20 June 2020To: 2 June 2025
Contact
Address

249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

27 Pear Tree Street London EC1V 3AG England
From: 29 July 2020To: 9 August 2022
18 Miall Park Road Solihull B91 1ET England
From: 20 June 2020To: 29 July 2020
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
New Owner
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Loan Secured
Dec 24
Director Left
Feb 25
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WARD, Devin James

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Secretary
Appointed 10 Aug 2022

ANGUS, Duncan James

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Born September 1968
Director
Appointed 11 Mar 2021

GOODARZI, Oliver Rahim

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Born February 1986
Director
Appointed 28 Jun 2024

SIMS, Ayden Joe

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Born March 1983
Director
Appointed 01 Aug 2022

RICHARDS, Nigel Paul

Resigned
Silbury Boulevard, Milton KeynesMK9 1NA
Secretary
Appointed 29 Jul 2020
Resigned 10 Aug 2022

FAIRBANK, Nicolas John

Resigned
Silbury Boulevard, Milton KeynesMK9 1NA
Born December 1970
Director
Appointed 01 Aug 2022
Resigned 28 Jun 2024

HENRICKSEN, Aaron Raymond

Resigned
Pear Tree Street, LondonEC1V 3AG
Born November 1964
Director
Appointed 20 Jun 2020
Resigned 01 Aug 2022

HOBDAY, Michael William

Resigned
Pear Tree Street, LondonEC1V 3AG
Born January 1958
Director
Appointed 11 Mar 2021
Resigned 01 Aug 2022

JUDSON, Cameron James Cooper

Resigned
Pear Tree Street, LondonEC1V 3AG
Born June 1971
Director
Appointed 11 Mar 2021
Resigned 09 Feb 2022

RICHARDS, Nigel Paul

Resigned
Silbury Boulevard, Milton KeynesMK9 1NA
Born September 1970
Director
Appointed 11 Mar 2021
Resigned 13 Dec 2024

WRIGHT, Christopher Robert

Resigned
Silbury Boulevard, Milton KeynesMK9 1NA
Born January 1962
Director
Appointed 29 Jul 2020
Resigned 12 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Duncan James Angus

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 29 Jul 2022

Catch22 Charity Limited

Ceased
Pear Tree Street, LondonEC1V 3AG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2021
Ceased 29 Jul 2022

Angusknight Pty Ltd

Ceased
10 Bridge Street, Sydney

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2021
Ceased 29 Jul 2022

Mr Aaron Raymond Henricksen

Ceased
Pear Tree Street, LondonEC1V 3AG
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2020
Ceased 29 Jul 2020
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Resolution
18 December 2024
RESOLUTIONSResolutions
Memorandum Articles
18 December 2024
MAMA
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Resolution
22 November 2024
RESOLUTIONSResolutions
Memorandum Articles
22 November 2024
MAMA
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Memorandum Articles
13 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 December 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2021
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
7 May 2021
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
5 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
31 July 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Incorporation Company
20 June 2020
NEWINCIncorporation