Akcent Limited

General information

Name:

Akcent Ltd

Office Address:

Unit 13 9 Hornsey Street N7 8GE London

Number: 07347062

Incorporation date: 2010-08-16

Dissolution date: 2022-09-06

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Akcent began its operations in the year 2010 as a Private Limited Company under the following Company Registration No.: 07347062. The company's registered office was registered in London at Unit 13. The Akcent Limited business had been operating in this business for at least 12 years.

Alexander R. was this particular company's director, arranged to perform management duties in 2010.

The companies with significant control over this firm were as follows: The Hemp Group Ltd had substantial control or influence over the company. This business could have been reached in London at 24 Holborn Viaduct, EC1A 2BN and was registered as a PSC under the reg no 11945825.

Financial data based on annual reports

Company staff

Alexander R.

Role: Director

Appointed: 16 August 2010

Latest update: 18 November 2023

People with significant control

The Hemp Group Ltd
Address: International House 24 Holborn Viaduct, London, EC1A 2BN, England
Legal authority The Companies Act 2006
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 11945825
Notified on 1 June 2019
Nature of control:
substantial control or influence
Getaway Ltd
Address: Unit 13 Unit 13, 9 Hornsey Street, London, N7 8GE, United Kingdom
Legal authority The Companies Act 2006
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08539767
Notified on 2 June 2019
Ceased on 1 May 2021
Nature of control:
over 3/4 of shares
Akcent Group Ltd
Address: 160 Kemp House City Road, London, EC1V 2NX, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 10734482
Notified on 21 April 2017
Ceased on 1 June 2019
Nature of control:
over 3/4 of shares
Alexander R.
Notified on 9 April 2016
Ceased on 21 April 2017
Nature of control:
over 3/4 of shares
Agneza Radmanovic
Address: 16d Ag Matosa, Karlovac, Croatia
Legal authority Companies Act
Legal form Individual
Notified on 7 April 2016
Ceased on 8 April 2016
Nature of control:
substantial control or influence
Getaway Ltd
Address: 13 9 Hornsey Street, London, N7 8GE, England
Legal authority Companies Act 2006
Legal form Ltd Company
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 15 April 2022
Confirmation statement last made up date 01 April 2021
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 April 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 May 2017
Annual Accounts 24 April 2018
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 14 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Alphanumeric Accountants Limited

Address:

United House

Post code:

N7 9DP

City / Town:

North Road

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 85600 : Educational support services
12
Company Age

Similar companies nearby

Closest companies