General information

Name:

Ak Comms Ltd

Office Address:

The Manor House High Street SG9 9AB Buntingford

Number: 07068454

Incorporation date: 2009-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise known as Ak Comms was created on 2009-11-06 as a Private Limited Company. This enterprise's office can be reached at Buntingford on The Manor House, High Street. Assuming you want to reach this firm by mail, its post code is SG9 9AB. The office reg. no. for Ak Comms Limited is 07068454. This enterprise's SIC code is 61900 meaning Other telecommunications activities. Ak Comms Ltd reported its account information for the financial period up to 2022/11/30. The company's latest annual confirmation statement was released on 2022/11/06.

Alasdair B. and Kyle B. are listed as company's directors and have been doing everything they can to make sure everything is working correctly for 15 years.

Executives with significant control over the firm are: Kyle B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alasdair B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alasdair B.

Role: Director

Appointed: 06 November 2009

Latest update: 25 February 2024

Kyle B.

Role: Director

Appointed: 06 November 2009

Latest update: 25 February 2024

People with significant control

Kyle B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alasdair B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23 March 2016
Annual Accounts 1 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 1 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 25 March 2013
Annual Accounts 14 March 2014
Date Approval Accounts 14 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates November 6, 2023 (CS01)
filed on: 6th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Flint Barn Lower Road

Post code:

SG12 9SY

City / Town:

Great Amwell

HQ address,
2013

Address:

20 The Elms

Post code:

SG13 7UX

City / Town:

Hertford

HQ address,
2014

Address:

6 Hamels Park Barns Hamels Park Hamels Lane

Post code:

SG9 9NE

City / Town:

Buntingford

HQ address,
2015

Address:

6 Hamels Park Barns Hamels Park Hamels Lane

Post code:

SG9 9NE

City / Town:

Buntingford

HQ address,
2016

Address:

6 Hamels Park Barns Hamels Park Hamels Lane

Post code:

SG9 9NE

City / Town:

Buntingford

Accountant/Auditor,
2012 - 2013

Name:

O'byrne And Kennedy Llp

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

Accountant/Auditor,
2015 - 2014

Name:

Obk Limited Trading As O'byrne & Kennedy

Address:

East Wing Goffs Oak House Goffs Lane

Post code:

EN7 5BW

City / Town:

Goffs Oak

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
14
Company Age

Similar companies nearby

Closest companies