Akka Development Uk Limited BRISTOL


Founded in 2010, Akka Development Uk, classified under reg no. 07123530 is an active company. Currently registered at New Filton House, Filton 20 BS34 7QQ, Bristol the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 18th April 2013 Akka Development Uk Limited is no longer carrying the name Aeroconseil Uk.

Currently there are 2 directors in the the company, namely Laurent M. and David H.. In addition one secretary - Samantha A. - is with the firm. As of 29 April 2024, there were 11 ex directors - Yves-Marie B., Gavin T. and others listed below. There were no ex secretaries.

Akka Development Uk Limited Address / Contact

Office Address New Filton House, Filton 20
Office Address2 Golf Course Lane
Town Bristol
Post code BS34 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07123530
Date of Incorporation Wed, 13th Jan 2010
Industry Other engineering activities
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Laurent M.

Position: Director

Appointed: 24 March 2023

David H.

Position: Director

Appointed: 24 March 2023

Samantha A.

Position: Secretary

Appointed: 16 January 2023

Yves-Marie B.

Position: Director

Appointed: 20 October 2022

Resigned: 24 April 2023

Gavin T.

Position: Director

Appointed: 04 October 2022

Resigned: 24 March 2023

Kenneth R.

Position: Director

Appointed: 15 March 2021

Resigned: 01 November 2022

Philippe J.

Position: Director

Appointed: 12 October 2017

Resigned: 24 July 2018

Ettore M.

Position: Director

Appointed: 28 July 2015

Resigned: 12 October 2017

Nicolas V.

Position: Director

Appointed: 03 July 2013

Resigned: 15 March 2021

Mauro R.

Position: Director

Appointed: 03 July 2013

Resigned: 23 February 2022

Jean-Franck R.

Position: Director

Appointed: 03 July 2013

Resigned: 23 February 2022

Stephane D.

Position: Director

Appointed: 03 July 2013

Resigned: 28 July 2015

Thierry M.

Position: Director

Appointed: 13 January 2010

Resigned: 19 January 2012

Didier R.

Position: Director

Appointed: 13 January 2010

Resigned: 03 July 2013

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats found, there is Akkodis Group Ag from 6300 Zürich, Switzerland. This PSC is categorised as "a public limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Adecco Group Ag that put 8008 Zürich, Switzerland as the official address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Modis International Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Akkodis Group Ag

52 Baarerstrasse, 6300 Zürich, Switzerland

Legal authority Swiss Law
Legal form Public Limited Company
Country registered Switzerland
Place registered Swiss Uid Register
Registration number Che-197.415.440
Notified on 19 October 2022
Nature of control: significiant influence or control

Adecco Group Ag

30 Bellerivestrasse, 8008 Zürich, Switzerland

Legal authority Swiss Law
Legal form Public Limited Company
Country registered Switzerland
Place registered Switzerland
Registration number Che-107.031.232
Notified on 19 October 2022
Nature of control: significiant influence or control

Modis International Limited

10 Bishops Square Bishops Square, London, E1 6EG, England

Legal authority Uk
Legal form Limited Company
Notified on 19 October 2022
Nature of control: 75,01-100% shares

Mauro R.

Notified on 25 June 2018
Ceased on 19 October 2022
Nature of control: significiant influence or control

Company previous names

Aeroconseil Uk April 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 041 6301 910 509703 3681 170 176
Current Assets8 359 2445 483 1537 497 2908 359 216
Debtors5 317 6143 572 6446 793 9227 189 040
Net Assets Liabilities2 156 6811 652 9042 204 2102 711 954
Other Debtors398 578197 200381 093253 318
Property Plant Equipment223 776151 50287 552105 885
Other
Audit Fees Expenses9 00010 4009 28012 000
Accrued Liabilities Deferred Income832 121491 0961 856 2481 615 271
Accumulated Amortisation Impairment Intangible Assets470 099524 371578 643606 836
Accumulated Depreciation Impairment Property Plant Equipment378 808503 938521 571539 723
Additional Provisions Increase From New Provisions Recognised 115 866  
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -64 169-51 697
Administrative Expenses1 771 3331 410 2131 372 5631 552 490
Amortisation Expense Intangible Assets 54 27254 27228 193
Amounts Owed By Group Undertakings166 768701 6541 276 8663 486 313
Amounts Owed To Group Undertakings2 320 04177 262360 0521 203 113
Applicable Tax Rate19191919
Average Number Employees During Period153127108120
Comprehensive Income Expense178 526-503 777551 306507 744
Corporation Tax Recoverable138 325308 548473 397501 162
Cost Sales13 155 4248 912 18510 679 72911 115 219
Creditors6 396 0624 026 3485 435 1265 819 407
Current Tax For Period-201 947-150 083-141 56494 061
Deferred Tax Asset Debtors 83 47960 673 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 3 562-14 5627 281
Depreciation Expense Property Plant Equipment133 084125 78769 58635 847
Disposals Decrease In Depreciation Impairment Property Plant Equipment 65751 95317 695
Disposals Property Plant Equipment 90952 06017 695
Fixed Assets223 776311 965193 743183 883
Further Item Interest Expense Component Total Interest Expense30 69028 14925 4601 273
Future Minimum Lease Payments Under Non-cancellable Operating Leases89 21962 84779 00976 729
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-225 632118 383-55 78119 305
Gross Profit Loss1 790 123-323 3431 456 1131 956 070
Increase Decrease In Current Tax From Adjustment For Prior Periods  -164 36442 074
Increase From Amortisation Charge For Year Intangible Assets 54 27254 27228 193
Increase From Depreciation Charge For Year Property Plant Equipment 125 78769 58635 847
Intangible Assets 160 463106 19177 998
Intangible Assets Gross Cost470 099684 834684 834 
Interest Expense On Bank Overdrafts9 810   
Interest Payable Similar Charges Finance Costs40 50028 14925 4601 273
Key Management Personnel Compensation Total419 441429 649440 335506 516
Net Current Assets Liabilities1 963 1821 456 8052 062 1642 539 809
Number Shares Issued Fully Paid 111
Operating Profit Loss18 790-739 467458 008675 489
Other Creditors46 07333 91514 64262 638
Other Deferred Tax Expense Credit1 711-113 75622 80672 411
Other Operating Income Format1 1 144 172374 458271 909
Other Taxation Social Security Payable471 2151 344 504798 308652 760
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs384 727372 927377 210456 062
Prepayments Accrued Income1 307 951625 738615 142620 257
Profit Loss178 526-503 777551 306507 744
Profit Loss On Ordinary Activities Before Tax-21 710-767 616432 548674 216
Property Plant Equipment Gross Cost602 584655 440609 123645 608
Provisions30 277115 86651 69711 738
Provisions For Liabilities Balance Sheet Subtotal30 277115 86651 69711 738
Social Security Costs692 600530 314546 351699 254
Staff Costs Employee Benefits Expense7 166 7185 874 4385 578 3796 785 312
Tax Decrease Increase From Effect Revenue Exempt From Taxation 28 51650 8431
Tax Expense Credit Applicable Tax Rate-4 125-145 84782 184128 101
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-202 84928 51624 754-9 945
Tax Increase Decrease From Effect Capital Allowances Depreciation5 094   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 84413757846
Tax Increase Decrease From Other Short-term Timing Differences-2003 563  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  3 316-1 884
Tax Tax Credit On Profit Or Loss On Ordinary Activities-200 236-113 756-118 758166 472
Total Additions Including From Business Combinations Intangible Assets 214 735  
Total Additions Including From Business Combinations Property Plant Equipment 53 7655 74354 180
Total Assets Less Current Liabilities2 186 9581 768 7702 255 9072 723 692
Total Operating Lease Payments191 457188 758187 575222 047
Trade Creditors Trade Payables1 716 1051 031 565440 799686 547
Trade Debtors Trade Receivables3 305 9921 656 0253 986 7512 327 990
Turnover Revenue14 945 5478 588 84212 135 84213 071 289
Wages Salaries6 089 3914 971 1974 654 8185 629 996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Location of register of charges has been changed from 30 Old Bailey London EC4M 7AU United Kingdom to 10 Bishops Square London E1 6EG at an unknown date
filed on: 7th, November 2023
Free Download (1 page)

Company search