ACACIA AVENUE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ACACIA AVENUE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07535674

Incorporation date

18/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

353 City Road, London EC1V 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2011)
dot icon07/04/2026
Registration of charge 075356740002, created on 2026-03-31
dot icon02/04/2026
Registration of charge 075356740001, created on 2026-03-31
dot icon10/03/2026
Appointment of Mr Jack Oliver Sitwell as a director on 2026-03-05
dot icon10/03/2026
Termination of appointment of Rosemary Jayne Pocock as a director on 2026-03-05
dot icon10/03/2026
Appointment of Mr Louie Mark Sitwell as a director on 2026-03-05
dot icon10/03/2026
Appointment of Sally Winfield as a director on 2026-03-05
dot icon29/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon15/09/2025
Director's details changed for Sarah Jay on 2025-09-10
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Change of details for Ms Caroline Joanna Hayter as a person with significant control on 2024-05-01
dot icon16/05/2024
Director's details changed for Ms Caroline Joanna Hayter on 2024-05-01
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon13/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon07/03/2018
Particulars of variation of rights attached to shares
dot icon07/03/2018
Resolutions
dot icon08/02/2018
Appointment of Sarah Jay as a director
dot icon08/02/2018
Appointment of Sarah Jay as a director on 2018-02-01
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Appointment of Ms Louise Horner as a director on 2017-02-01
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/10/2016
Cancellation of shares. Statement of capital on 2016-09-16
dot icon12/10/2016
Purchase of own shares.
dot icon16/09/2016
Termination of appointment of Bluebell Annesley Martin as a director on 2016-09-16
dot icon16/09/2016
Termination of appointment of Wendy Judith Gordon as a director on 2016-09-16
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-01
dot icon18/03/2015
Change of share class name or designation
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon06/11/2014
Director's details changed for Caroline Hayter on 2014-10-01
dot icon06/11/2014
Director's details changed for Mrs Rosemary Jayne Pocock on 2014-10-01
dot icon06/11/2014
Director's details changed for Mrs Wendy Judith Gordon on 2014-10-01
dot icon06/11/2014
Director's details changed for Miss Bluebell Annesley Martin on 2014-10-01
dot icon06/11/2014
Director's details changed for Martin Lee on 2014-10-01
dot icon04/11/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon06/06/2014
Purchase of own shares.
dot icon14/05/2014
Resolutions
dot icon14/05/2014
Particulars of variation of rights attached to shares
dot icon14/05/2014
Cancellation of shares. Statement of capital on 2014-05-14
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Appointment of Mr Jerram Shurville as a director
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon19/11/2012
Termination of appointment of Jerram Shurville as a secretary
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon12/03/2012
Registered office address changed from , 19 Greenbank, London, N12 8AS, England on 2012-03-12
dot icon26/08/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon22/06/2011
Appointment of Martin Lee as a director
dot icon22/06/2011
Appointment of Jerram Shurville as a secretary
dot icon22/06/2011
Appointment of Miss Bluebell Annesley Martin as a director
dot icon22/06/2011
Appointment of Caroline Hayter as a director
dot icon22/06/2011
Appointment of Wendy Judith Gordon as a director
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon18/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+64.82 % *

* during past year

Cash in Bank

£895,688.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
678.83K
-
0.00
543.42K
-
2022
17
788.86K
-
0.00
895.69K
-
2022
17
788.86K
-
0.00
895.69K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

788.86K £Ascended16.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

895.69K £Ascended64.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winfield, Sally
Director
05/03/2026 - Present
8
Pocock, Rosemary Jayne
Director
18/02/2011 - 05/03/2026
1
Sitwell, Louie Mark
Director
05/03/2026 - Present
3
Jay, Sarah
Director
01/02/2018 - Present
-
Whitehill, Caroline Joanna
Director
01/06/2011 - 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 ACACIA AVENUE INTERNATIONAL LIMITED

ACACIA AVENUE INTERNATIONAL LIMITED is an(a) Active company incorporated on 18/02/2011 with the registered office located at 353 City Road, London EC1V 1LR. There are currently 8 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ACACIA AVENUE INTERNATIONAL LIMITED?

toggle

ACACIA AVENUE INTERNATIONAL LIMITED is currently Active. It was registered on 18/02/2011 .

Where is ACACIA AVENUE INTERNATIONAL LIMITED located?

toggle

ACACIA AVENUE INTERNATIONAL LIMITED is registered at 353 City Road, London EC1V 1LR.

What does ACACIA AVENUE INTERNATIONAL LIMITED do?

toggle

ACACIA AVENUE INTERNATIONAL LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does ACACIA AVENUE INTERNATIONAL LIMITED have?

toggle

ACACIA AVENUE INTERNATIONAL LIMITED had 17 employees in 2022.

What is the latest filing for ACACIA AVENUE INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 075356740002, created on 2026-03-31.