Achkey Limited LONDON


Achkey started in year 1997 as Private Limited Company with registration number 03471757. The Achkey company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 9 Bonhill Street. Postal code: EC2A 4DJ. Since 1998-02-12 Achkey Limited is no longer carrying the name Tunwilkinson.

The company has 2 directors, namely Ayshah E., Jamie E.. Of them, Ayshah E., Jamie E. have been with the company the longest, being appointed on 6 December 2016. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Achkey Limited Address / Contact

Office Address 9 Bonhill Street
Town London
Post code EC2A 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03471757
Date of Incorporation Wed, 26th Nov 1997
Industry Activities of head offices
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ayshah E.

Position: Director

Appointed: 06 December 2016

Jamie E.

Position: Director

Appointed: 06 December 2016

Anthony W.

Position: Director

Appointed: 23 October 2018

Resigned: 02 December 2021

Richard J.

Position: Director

Appointed: 06 December 2016

Resigned: 02 December 2021

Mark W.

Position: Director

Appointed: 06 December 2016

Resigned: 02 December 2021

John W.

Position: Secretary

Appointed: 22 January 2007

Resigned: 31 August 2018

David W.

Position: Director

Appointed: 28 February 1998

Resigned: 31 May 2020

John W.

Position: Director

Appointed: 28 February 1998

Resigned: 31 August 2018

William W.

Position: Secretary

Appointed: 28 February 1998

Resigned: 22 January 2007

William W.

Position: Director

Appointed: 28 February 1998

Resigned: 22 January 2007

Michael W.

Position: Director

Appointed: 28 February 1998

Resigned: 02 June 2023

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 26 November 1997

Resigned: 28 February 1998

Chh Formations Limited

Position: Corporate Nominee Director

Appointed: 26 November 1997

Resigned: 28 February 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Ayshah E. This PSC has 25-50% voting rights. The second one in the PSC register is Jamie E. This PSC and has 25-50% voting rights.

Ayshah E.

Notified on 2 June 2023
Nature of control: 25-50% voting rights

Jamie E.

Notified on 2 June 2023
Nature of control: 25-50% voting rights

Company previous names

Tunwilkinson February 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand20 74212 5872 9297 93270 91698 7121 339
Current Assets71 64017 0095 459235 743400 368676 690605 701
Debtors4 2794 4222 530227 811329 452577 978604 362
Net Assets Liabilities357 556259 479322 484317 460317 710591 601544 167
Other Debtors4 2724 4222 522214 513206 54123 3615 778
Property Plant Equipment559 980534 173511 058425 528412 853321 741311 862
Total Inventories46 619      
Other
Accumulated Depreciation Impairment Property Plant Equipment315 125340 932364 047332 077344 752295 807305 686
Amounts Owed By Group Undertakings Participating Interests   5 346122 911554 617598 584
Amounts Owed To Group Undertakings Participating Interests153 692141 6148 232    
Average Number Employees During Period10999993
Bank Borrowings111 006205 360187 513169 329204 120178 449148 727
Bank Overdrafts7 11317 80017 80017 80017 80029 89629 848
Corporation Tax Payable     368460
Creditors379 180308 664228 841246 701303 826261 190257 478
Finance Lease Liabilities Present Value Total11 6446 149     
Fixed Assets782 301756 494733 379497 747425 288354 550344 671
Increase From Depreciation Charge For Year Property Plant Equipment 25 80723 11513 26812 6759 8809 879
Investments Fixed Assets222 321222 321222 32172 21912 43532 80932 809
Investments In Group Undertakings222 321222 321222 32172 21912 43532 80932 809
Net Current Assets Liabilities-307 540-291 655-223 382-10 95896 542415 500348 223
Other Creditors192 921127 779192 880209 316263 210205 422205 385
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   45 238 58 825 
Other Disposals Property Plant Equipment   117 500 140 057 
Other Taxation Social Security Payable8 3256 4511 30213 45812 03917 16710 445
Property Plant Equipment Gross Cost875 105875 105875 105757 605757 605617 548617 548
Total Assets Less Current Liabilities474 761464 839509 997486 789521 830770 050692 894
Trade Creditors Trade Payables5 4858 8718 6276 12710 7778 33711 340
Trade Debtors Trade Receivables7 87 952   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 29th, March 2023
Free Download (7 pages)

Company search

Advertisements