22 ACOL ROAD LIMITED

Register to unlock more data on OkredoRegister

22 ACOL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05779326

Incorporation date

12/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

67-68 Hatton Garden, London EC1N 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2006)
dot icon12/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon11/04/2026
Cessation of Andrew James Cossar as a person with significant control on 2026-04-11
dot icon11/04/2026
Termination of appointment of Andrew James Cossar as a director on 2026-04-11
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/04/2016
Annual return made up to 2016-04-12 no member list
dot icon30/04/2016
Register(s) moved to registered office address 67-68 Hatton Garden London EC1N 8JY
dot icon19/01/2016
Appointment of Mr Andrew James Cossar as a director on 2016-01-11
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-12 no member list
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-12 no member list
dot icon06/05/2014
Secretary's details changed for Mr James Gregory O'connor on 2014-05-02
dot icon06/05/2014
Register(s) moved to registered inspection location
dot icon05/05/2014
Register inspection address has been changed
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Registered office address changed from 10 Newbery Avenue Long Eaton Nottingham NG10 2FU England on 2013-09-27
dot icon09/09/2013
Termination of appointment of Andrew Cossar as a secretary
dot icon09/09/2013
Termination of appointment of Andrew Cossar as a director
dot icon09/09/2013
Registered office address changed from 1 the Barn Halstead Place Halstead Sevenoaks Kent TN14 7BJ England on 2013-09-09
dot icon09/09/2013
Appointment of Mr James Gregory O'connor as a secretary
dot icon09/09/2013
Appointment of Clonmore Capital Limited as a director
dot icon27/08/2013
Appointment of Mr Andrew James Cossar as a director
dot icon23/08/2013
Registered office address changed from 22 Acol Road London NW6 3AG on 2013-08-23
dot icon23/08/2013
Appointment of Mr Andrew James Cossar as a secretary
dot icon23/08/2013
Termination of appointment of James O'connor as a secretary
dot icon19/08/2013
Resolutions
dot icon15/08/2013
Appointment of James Gregory O'connor as a secretary
dot icon14/08/2013
Termination of appointment of Andrew Cossar as a secretary
dot icon14/08/2013
Termination of appointment of Andrew Cossar as a director
dot icon23/07/2013
Resolutions
dot icon21/04/2013
Annual return made up to 2013-04-12 no member list
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-12 no member list
dot icon16/04/2012
Termination of appointment of William Overton as a director
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-12 no member list
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-12 no member list
dot icon28/04/2010
Director's details changed for Mr Andrew James Cossar on 2010-04-12
dot icon28/04/2010
Director's details changed for Catherine Mary Oreilly on 2010-04-12
dot icon28/04/2010
Director's details changed for William John Overton on 2010-04-12
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Annual return made up to 12/04/09
dot icon05/03/2009
Director appointed catherine mary oreilly
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/02/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon14/04/2008
Annual return made up to 12/04/08
dot icon18/03/2008
Appointment terminated secretary mitre secretaries LIMITED
dot icon18/03/2008
Director appointed william john overton
dot icon18/03/2008
Secretary appointed andrew james cossar
dot icon02/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon19/04/2007
Annual return made up to 12/04/07
dot icon12/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
88.67K
-
0.00
-
-
2022
0
88.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'reilly, Catherine Mary
Director
27/02/2009 - Present
5
Mr Andrew James Cossar
Director
14/08/2013 - 14/08/2013
3
Mr Andrew James Cossar
Director
12/04/2006 - 14/08/2013
3
Mr Andrew James Cossar
Director
11/01/2016 - 11/04/2026
3
CLONMORE CAPITAL LIMITED
Corporate Director
07/09/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 22 ACOL ROAD LIMITED

22 ACOL ROAD LIMITED is an(a) Active company incorporated on 12/04/2006 with the registered office located at 67-68 Hatton Garden, London EC1N 8JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 22 ACOL ROAD LIMITED?

toggle

22 ACOL ROAD LIMITED is currently Active. It was registered on 12/04/2006 .

Where is 22 ACOL ROAD LIMITED located?

toggle

22 ACOL ROAD LIMITED is registered at 67-68 Hatton Garden, London EC1N 8JY.

What does 22 ACOL ROAD LIMITED do?

toggle

22 ACOL ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 ACOL ROAD LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-12 with no updates.