ACACIA SPRINGS LIMITED

Register to unlock more data on OkredoRegister

ACACIA SPRINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10155711

Incorporation date

29/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Isabella House, 12 Union Court, Richmond TW9 1AACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2016)
dot icon13/03/2026
Registered office address changed from Units Scf 1 & 2 Western International Market Centre Hayes Road Southall Middlesex UB2 5XJ United Kingdom to First Floor Isabella House 12 Union Court Richmond TW9 1AA on 2026-03-13
dot icon30/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/08/2025
Appointment of Mr Shanil Shah as a director on 2025-08-15
dot icon15/08/2025
Appointment of Dr Nikita Shah as a director on 2025-08-15
dot icon03/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon25/03/2024
Registered office address changed from 2nd Floor 87 Kenton Road Harrow HA3 0AH England to Units Scf 1 & 2 Western International Market Centre Hayes Road Southall Middlesex UB2 5XJ on 2024-03-25
dot icon01/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon12/05/2022
Change of details for Mr Shilan Shah as a person with significant control on 2022-05-12
dot icon12/05/2022
Director's details changed for Mr Shilan Shah on 2022-05-12
dot icon12/05/2022
Director's details changed for Mrs Nalini Shah on 2022-05-12
dot icon01/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/09/2020
Registered office address changed from Everatt's Solicitors First Floor Offices 17 st Anns Road Harrow Middlesex HA1 1JU England to 2nd Floor 87 Kenton Road Harrow HA3 0AH on 2020-09-30
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon17/06/2016
Registration of charge 101557110002, created on 2016-06-14
dot icon08/06/2016
Registration of charge 101557110001, created on 2016-06-07
dot icon29/04/2016
Director's details changed for Mrs Nalini Shah on 2016-04-29
dot icon29/04/2016
Director's details changed for Mr Shilan Shah on 2016-04-29
dot icon29/04/2016
Registered office address changed from Everatt's Solicitors First Floor Offices 17 st Anns Road Harrow Middlesex HA1 1JU England to Everatt's Solicitors First Floor Offices 17 st Anns Road Harrow Middlesex HA1 1JU on 2016-04-29
dot icon29/04/2016
Registered office address changed from Everatt's Solicitors First Floor Offices 17 st Anns Road Harrow Middlesex HA5 4AN England to Everatt's Solicitors First Floor Offices 17 st Anns Road Harrow Middlesex HA1 1JU on 2016-04-29
dot icon29/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-90.59 % *

* during past year

Cash in Bank

£5,055.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
96.32K
-
0.00
10.13K
-
2022
0
117.89K
-
0.00
53.72K
-
2023
0
139.72K
-
0.00
5.06K
-
2023
0
139.72K
-
0.00
5.06K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

139.72K £Ascended18.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.06K £Descended-90.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Nikita, Dr
Director
15/08/2025 - Present
-
Shah, Shanil
Director
15/08/2025 - Present
1
Shah, Shilan
Director
29/04/2016 - Present
8
Shah, Nalini
Director
29/04/2016 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACACIA SPRINGS LIMITED

ACACIA SPRINGS LIMITED is an(a) Active company incorporated on 29/04/2016 with the registered office located at First Floor Isabella House, 12 Union Court, Richmond TW9 1AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACACIA SPRINGS LIMITED?

toggle

ACACIA SPRINGS LIMITED is currently Active. It was registered on 29/04/2016 .

Where is ACACIA SPRINGS LIMITED located?

toggle

ACACIA SPRINGS LIMITED is registered at First Floor Isabella House, 12 Union Court, Richmond TW9 1AA.

What does ACACIA SPRINGS LIMITED do?

toggle

ACACIA SPRINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACACIA SPRINGS LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from Units Scf 1 & 2 Western International Market Centre Hayes Road Southall Middlesex UB2 5XJ United Kingdom to First Floor Isabella House 12 Union Court Richmond TW9 1AA on 2026-03-13.