AKTRION GROUP LIMITED
Overview
| Company Name | AKTRION GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03936590 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AKTRION GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AKTRION GROUP LIMITED located?
| Registered Office Address | 1 Hawksworth Road Central Park TF2 9TU Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AKTRION GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| AKTRION LIMITED | Mar 28, 2000 | Mar 28, 2000 |
| AKTRION SOLUTIONS LIMITED | Mar 23, 2000 | Mar 23, 2000 |
| MEAUJO (466) LIMITED | Feb 29, 2000 | Feb 29, 2000 |
What are the latest accounts for AKTRION GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AKTRION GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 07, 2025 |
| Overdue | No |
What are the latest filings for AKTRION GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a medium company made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Dec 07, 2025 with updates | 4 pages | CS01 | ||
Notification of Frederic Marc Noel Patrier as a person with significant control on Oct 15, 2025 | 2 pages | PSC01 | ||
Cessation of Aktrion Holdings as a person with significant control on Oct 15, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Paul Winfield as a secretary on Oct 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Sarah Caroline Bond as a secretary on Oct 15, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Frederic Marc Noel Patrier on Mar 22, 2024 | 2 pages | CH01 | ||
Termination of appointment of Robert John Taylor as a director on Sep 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul Winfield as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||
legacy | 113 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Register(s) moved to registered inspection location Birketts Llp Brierly Place New London Road Chelmsford CM2 0AP | 1 pages | AD03 | ||
Appointment of Mrs Sarah Caroline Bond as a secretary on Aug 14, 2024 | 2 pages | AP03 | ||
Termination of appointment of Laura Clare Ryan as a secretary on Aug 14, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Aktrion Holdings as a person with significant control on Aug 30, 2019 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 8 pages | AA | ||
legacy | 73 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Robert John Taylor as a director on Mar 08, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of AKTRION GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINFIELD, Paul | Secretary | Hawksworth Road Central Park TF2 9TU Telford 1 England | 341817490001 | |||||||
| PATRIER, Frederic Marc Noel | Director | Hawksworth Road Central Park TF2 9TU Telford 1 England | France | French | 255216280004 | |||||
| WINFIELD, Paul Robert | Director | Hawksworth Road Central Park TF2 9TU Telford 1 England | Wales | British | 303012160001 | |||||
| BOND, Sarah Caroline | Secretary | Hawksworth Road Central Park TF2 9TU Telford 1 England | 326195510001 | |||||||
| KETTLE, Christopher | Secretary | Gaydon Road Bishops Itchington CV47 2QY Southam Pipers Hill Warwickshire | British | 128091110001 | ||||||
| NICHOLAS, Anthony | Secretary | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | British | 102090190001 | ||||||
| RUSHTON, Clive | Secretary | Salix House 40b Mearse Lane Barnt Green B45 8HL Birmingham | British | 85968960001 | ||||||
| RYAN, Laura Clare | Secretary | Hawksworth Road Central Park TF2 9TU Telford 1 England | 254960890001 | |||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| AIMÉ, Franck | Director | Quai Jules Guesde 94400, Vitry Sur Seine 111 - 113 France | France | French | 246161130001 | |||||
| ALDRIDGE, Mark Ewart | Director | Rustlings Park Woodlands Lane GU33 7EZ Liss Hampshire | England | British | 66832950001 | |||||
| BAUMANN, Christopher John | Director | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | United Kingdom | British | 102220130002 | |||||
| CONGER, Hamdi | Director | 7 Briar Road NG16 2BN Newthorpe Nottinghamshire | United Kingdom | British | 107322570001 | |||||
| CRESSWELL, Richard Tom | Director | 20 New Road AL6 0AG Welwyn Hertfordshire | United Kingdom | British | 21952540002 | |||||
| DE BAYNAST DE SEPTFONTAINES, Matthieu | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 245124870001 | |||||
| DEEHAN, Paul | Director | Rose Cottage Droitwich Road, Hanbury B60 4DD Bromsgrove Worcestershire | United Kingdom | British | 104098890001 | |||||
| DICKSON, Daniel Grant | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | 204646470001 | |||||
| EVANS, Thomas Edward | Director | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | England | British | 250761870001 | |||||
| GREEN, Claire-Jayne | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | United Kingdom | British | 185836190002 | |||||
| KETTLE, Christopher | Director | Gaydon Road Bishops Itchington CV47 2QY Southam Pipers Hill Warwickshire | United Kingdom | British | 128091110001 | |||||
| LEGGE, Robert Andrew | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | England | British | 199891530001 | |||||
| LUCKETT, Nigel Frederick | Director | 108 White Hill Kinver DY7 6AU Stourbridge West Midlands | United Kingdom | British | 31248240001 | |||||
| MORRIS, Phillip James | Director | Heath Farm Business Centre, Tut Hill Fornham All Saints IP28 6LG Bury St. Edmunds Servest House Suffolk England | England | British | 154417440001 | |||||
| MURRAY, Patrick | Director | 65 Ambleside CV21 1QP Brownsover Warwickshire | British | 102220170001 | ||||||
| NICHOLAS, Anthony | Director | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | England | British | 102090190001 | |||||
| PAYNE, Alan Douglas | Director | 112 Northfield Road Kings Norton B30 1JG Birmingham West Midlands | British | 74345940001 | ||||||
| PEARSON, Ben | Director | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | United Kingdom | British | 80323320001 | |||||
| PEEL, Graham Shane | Director | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | England | South African | 251204880001 | |||||
| RUSHTON, Clive | Director | Salix House 40b Mearse Lane Barnt Green B45 8HL Birmingham | England | British | 85968960001 | |||||
| SEHNAOUI, Tarek | Director | Hawksworth Road Central Park TF2 9TU Telford 1 England | France | British | 284300360001 | |||||
| SUN, Charles Chaochao | Director | Hawksworth Road Central Park TF2 9TU Telford 1 England | Luxembourg | French | 255216720001 | |||||
| TAYLOR, Keith Wilhall | Director | Dove Cottage Sly Corner Lee Common HP16 9LD Great Missenden Bucks | England | British | 119095470001 | |||||
| TAYLOR, Robert John | Director | Hawksworth Road Central Park TF2 9TU Telford 1 England | England | British | 89340650002 | |||||
| TRAVERS, Edward Hamilton | Director | 26 Dovecot Park Aberdour KY3 0TD Burntisland Fife | United Kingdom | British | 61679420001 | |||||
| VERMERSCH, Stéphane | Director | 110, Rue De L'Ourcq 75019, Paris La Financière Atalian France | France | French | 246339950001 |
Who are the persons with significant control of AKTRION GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Frederic Marc Noel Patrier | Oct 15, 2025 | Hawksworth Road Central Park TF2 9TU Telford 1 England | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Aktrion Holdings | Apr 06, 2016 | Hawksworth Road Central Park TF2 9TU Telford 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Nicholas | Apr 06, 2016 | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Chris Baumann | Apr 06, 2016 | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ben Pearson | Apr 06, 2016 | Pemberton House Stafford Court Stafford Park 1 TF3 3BD Telford Shropshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0