ACADIASOFT (UK) LTD

Register to unlock more data on OkredoRegister

ACADIASOFT (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07281693

Incorporation date

11/06/2010

Size

Small

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2010)
dot icon25/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2025
First Gazette notice for voluntary strike-off
dot icon30/12/2024
Application to strike the company off the register
dot icon11/10/2024
Appointment of Mr Simon George Tutton as a director on 2024-09-30
dot icon11/10/2024
Appointment of Joanne Napleton as a director on 2024-09-30
dot icon11/10/2024
Termination of appointment of Christopher Walsh as a director on 2024-09-30
dot icon25/06/2024
Withdrawal of a person with significant control statement on 2024-06-25
dot icon25/06/2024
Notification of London Stock Exchange Group Plc as a person with significant control on 2024-06-10
dot icon25/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon02/04/2024
Termination of appointment of Scott J Petersen as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Scott Petersen as a secretary on 2024-03-31
dot icon15/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/09/2023
Termination of appointment of Mark Stein as a director on 2023-08-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon23/05/2023
Director's details changed for Christopher Walsh on 2023-05-23
dot icon23/05/2023
Secretary's details changed for Scott Petersen on 2023-05-23
dot icon23/05/2023
Director's details changed for Scott J Petersen on 2023-05-23
dot icon23/05/2023
Director's details changed for Mark Stein on 2023-05-23
dot icon01/11/2022
Registered office address changed from 11- 12 st James Square Suite 1 3rd Floor London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-01
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-06-11 with updates
dot icon24/09/2020
Accounts for a small company made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon20/06/2017
Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 11- 12 st James Square Suite 1 3rd Floor London SW1Y 4LB on 2017-06-20
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon30/05/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-05-30
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon13/06/2016
Secretary's details changed for Scott Peterson on 2016-06-01
dot icon13/06/2016
Director's details changed for Scott Peterson on 2016-06-01
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Appointment of Christopher Walsh as a director on 2015-06-29
dot icon17/07/2015
Appointment of Mark Stein as a director on 2015-06-29
dot icon17/07/2015
Appointment of Scott Peterson as a director on 2015-06-29
dot icon17/07/2015
Appointment of Scott Peterson as a secretary on 2015-06-29
dot icon17/07/2015
Termination of appointment of Craig Henderson Welch as a director on 2015-06-29
dot icon17/07/2015
Termination of appointment of Craig Henderson Welch as a secretary on 2015-06-29
dot icon16/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon12/05/2014
Termination of appointment of Danny Moyse as a director
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon15/05/2013
Director's details changed for Mr Danny Moyse on 2013-05-14
dot icon15/05/2013
Secretary's details changed for Mr Craig Henderson Welch on 2013-05-14
dot icon14/05/2013
Director's details changed for Mr Craig Henderson Welch on 2013-05-14
dot icon23/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Craig Henderson Welch on 2011-07-06
dot icon07/07/2011
Director's details changed for Mr Danny Moyse on 2011-06-10
dot icon06/07/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon19/05/2011
Registered office address changed from 2 Broadgate London EC2M 7UR United Kingdom on 2011-05-19
dot icon11/06/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

28
2022
change arrow icon+143.08 % *

* during past year

Cash in Bank

£810,624.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.83M
-
0.00
333.48K
-
2022
28
1.71M
-
0.00
810.62K
-
2022
28
1.71M
-
0.00
810.62K
-

Employees

2022

Employees

28 Descended-7 % *

Net Assets(GBP)

1.71M £Descended-6.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

810.62K £Ascended143.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
11/06/2010 - Present
752
Tutton, Simon George
Director
30/09/2024 - Present
16
Petersen, Scott J
Director
29/06/2015 - 31/03/2024
1
Petersen, Scott
Secretary
29/06/2015 - 31/03/2024
-
Welch, Craig Henderson
Secretary
11/06/2010 - 29/06/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ACADIASOFT (UK) LTD

ACADIASOFT (UK) LTD is an(a) Dissolved company incorporated on 11/06/2010 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ACADIASOFT (UK) LTD?

toggle

ACADIASOFT (UK) LTD is currently Dissolved. It was registered on 11/06/2010 and dissolved on 25/03/2025.

Where is ACADIASOFT (UK) LTD located?

toggle

ACADIASOFT (UK) LTD is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does ACADIASOFT (UK) LTD do?

toggle

ACADIASOFT (UK) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ACADIASOFT (UK) LTD have?

toggle

ACADIASOFT (UK) LTD had 28 employees in 2022.

What is the latest filing for ACADIASOFT (UK) LTD?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via voluntary strike-off.