ACACIA ADVENTURE HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

ACACIA ADVENTURE HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03804375

Incorporation date

09/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 135 Notting Hill Gate, London W11 3LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1999)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/09/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon20/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon29/06/2020
Registration of charge 038043750001, created on 2020-06-24
dot icon04/03/2020
Termination of appointment of William Assumpta Cunningham as a director on 2020-01-01
dot icon16/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon01/07/2019
Accounts for a small company made up to 2018-12-31
dot icon25/10/2018
Accounts for a small company made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon25/07/2017
Accounts for a small company made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon13/06/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon06/11/2016
Accounts for a small company made up to 2016-04-30
dot icon14/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon18/11/2015
Termination of appointment of Chris Mears as a director on 2015-11-18
dot icon13/11/2015
Accounts for a small company made up to 2015-04-30
dot icon14/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon01/12/2014
Accounts for a small company made up to 2014-04-30
dot icon08/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon03/12/2013
Accounts for a small company made up to 2013-04-30
dot icon27/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon17/07/2013
Appointment of Mr Chris Mears as a director
dot icon17/07/2013
Appointment of Mr Vivian Mccarthy as a director
dot icon06/11/2012
Accounts for a small company made up to 2012-04-30
dot icon23/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon04/11/2011
Accounts for a small company made up to 2011-04-30
dot icon02/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon20/01/2011
Accounts for a small company made up to 2010-04-30
dot icon24/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon24/09/2010
Director's details changed for Ian Charles Yates on 2009-10-01
dot icon24/09/2010
Secretary's details changed for Theydon Secretaries Limited on 2009-10-01
dot icon03/02/2010
Accounts for a small company made up to 2009-04-30
dot icon05/08/2009
Return made up to 11/07/09; full list of members
dot icon23/02/2009
Accounts for a small company made up to 2008-04-30
dot icon02/09/2008
Secretary's change of particulars / theydon secretaries LIMITED / 11/07/2008
dot icon02/09/2008
Return made up to 11/07/08; full list of members
dot icon05/02/2008
Accounts for a small company made up to 2007-04-30
dot icon22/08/2007
Return made up to 11/07/07; full list of members
dot icon23/11/2006
Accounts for a small company made up to 2006-04-30
dot icon01/09/2006
Return made up to 11/07/06; full list of members
dot icon14/11/2005
Accounts for a small company made up to 2005-04-30
dot icon23/08/2005
Return made up to 11/07/05; full list of members
dot icon18/04/2005
Amended accounts made up to 2004-04-30
dot icon01/03/2005
Accounts for a small company made up to 2004-04-30
dot icon19/01/2005
Registered office changed on 19/01/05 from: eardley house 182-184 campden hill road london W8 7AS
dot icon28/07/2004
Return made up to 11/07/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-04-30
dot icon15/08/2003
Return made up to 11/07/03; full list of members
dot icon05/11/2002
Full accounts made up to 2002-04-30
dot icon29/08/2002
Return made up to 09/07/02; full list of members
dot icon19/06/2002
Registered office changed on 19/06/02 from: leos house 100 westbourne grove london W2 5RX
dot icon09/11/2001
Accounts for a small company made up to 2001-04-30
dot icon23/07/2001
Return made up to 09/07/01; full list of members
dot icon15/02/2001
Director resigned
dot icon13/12/2000
Accounts for a small company made up to 2000-04-30
dot icon04/10/2000
Return made up to 09/07/00; full list of members
dot icon01/06/2000
New director appointed
dot icon25/05/2000
Ad 17/05/00--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon25/05/2000
Resolutions
dot icon25/05/2000
£ nc 10000/50000 17/05/00
dot icon28/04/2000
New director appointed
dot icon23/03/2000
Accounting reference date shortened from 31/07/00 to 30/04/00
dot icon08/11/1999
Ad 09/07/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon08/11/1999
Resolutions
dot icon08/11/1999
£ nc 1000/10000 09/07/99
dot icon24/09/1999
Registered office changed on 24/09/99 from: leo's house,100 westbourne grove london W2 5RU
dot icon24/09/1999
New director appointed
dot icon13/09/1999
New secretary appointed
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Registered office changed on 15/07/99 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon09/07/1999
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
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
362.43K
-
0.00
201.90K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Ian Charles
Director
18/01/2000 - Present
3
Mccarthy, Vivian Ernest
Director
17/07/2013 - Present
1

Persons with Significant Control

1
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 ACACIA ADVENTURE HOLIDAYS LIMITED

ACACIA ADVENTURE HOLIDAYS LIMITED is an(a) Active company incorporated on 09/07/1999 with the registered office located at 1st Floor, 135 Notting Hill Gate, London W11 3LB. There are currently 2 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 ACACIA ADVENTURE HOLIDAYS LIMITED?

toggle

ACACIA ADVENTURE HOLIDAYS LIMITED is currently Active. It was registered on 09/07/1999 .

Where is ACACIA ADVENTURE HOLIDAYS LIMITED located?

toggle

ACACIA ADVENTURE HOLIDAYS LIMITED is registered at 1st Floor, 135 Notting Hill Gate, London W11 3LB.

What does ACACIA ADVENTURE HOLIDAYS LIMITED do?

toggle

ACACIA ADVENTURE HOLIDAYS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for ACACIA ADVENTURE HOLIDAYS LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.