ACAMOLOGY LTD

Register to unlock more data on OkredoRegister

ACAMOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331262

Incorporation date

11/03/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ellfield, Underhayes Lane, Launceston, Cornwall PL15 8HACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon09/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon11/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/03/2024
Change of details for Mr Adrian Christopher Hallett as a person with significant control on 2024-03-05
dot icon06/03/2024
Change of details for Mrs Anne Marie Hallett as a person with significant control on 2024-03-05
dot icon04/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon18/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/06/2022
Director's details changed for Mrs Anne Marie Hallett on 2022-05-16
dot icon07/06/2022
Appointment of Mrs Anne Marie Hallett as a director on 2022-05-16
dot icon05/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon04/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon23/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon06/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon04/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/02/2010
Director's details changed for Adrian Hallett on 2010-02-26
dot icon26/02/2010
Registered office address changed from Ellfield Underhayes Lane Launceston Cornwall PL15 8HA United Kingdom on 2010-02-26
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/08/2009
Registered office changed on 27/08/2009 from park house 25-27 monument hill weybridge surrey KT13 8RT
dot icon03/03/2009
Return made up to 26/02/09; full list of members
dot icon03/03/2009
Location of register of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB
dot icon04/03/2008
Return made up to 26/02/08; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon15/02/2008
Secretary's particulars changed
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 26/02/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 26/02/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 26/02/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/03/2004
Return made up to 26/02/04; full list of members
dot icon11/12/2003
Secretary's particulars changed
dot icon11/12/2003
Director's particulars changed
dot icon27/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/05/2003
Return made up to 11/03/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 11/03/02; full list of members
dot icon08/02/2002
Registered office changed on 08/02/02 from: 51 parthia close tadworth surrey KT20 5LB
dot icon17/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 11/03/01; full list of members
dot icon20/09/2000
Full accounts made up to 2000-03-31
dot icon12/06/2000
Certificate of change of name
dot icon07/04/2000
Return made up to 11/03/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon29/03/1999
Return made up to 11/03/99; no change of members
dot icon25/11/1998
Director's particulars changed
dot icon25/11/1998
Secretary's particulars changed
dot icon05/11/1998
Registered office changed on 05/11/98 from: 10 earlsfield house swaffield road london SW18 3AH
dot icon06/07/1998
Full accounts made up to 1998-03-31
dot icon02/04/1998
Return made up to 11/03/98; full list of members
dot icon25/04/1997
Ad 08/04/97--------- £ si 9@1=9 £ ic 1/10
dot icon16/04/1997
Registered office changed on 16/04/97 from: 170 merton high street london SW19 1AY
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New secretary appointed
dot icon16/04/1997
Director resigned
dot icon16/04/1997
Secretary resigned
dot icon11/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-21.82 % *

* during past year

Cash in Bank

£94,010.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
288.59K
-
0.00
111.77K
-
2022
3
346.00K
-
0.00
120.25K
-
2023
3
310.95K
-
0.00
94.01K
-
2023
3
310.95K
-
0.00
94.01K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

310.95K £Descended-10.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.01K £Descended-21.82 % *

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
Hallett, Anne Marie
Director
16/05/2022 - Present
-
Hallett, Adrian Christopher
Director
03/04/1997 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACAMOLOGY LTD

ACAMOLOGY LTD is an(a) Active company incorporated on 11/03/1997 with the registered office located at Ellfield, Underhayes Lane, Launceston, Cornwall PL15 8HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACAMOLOGY LTD?

toggle

ACAMOLOGY LTD is currently Active. It was registered on 11/03/1997 .

Where is ACAMOLOGY LTD located?

toggle

ACAMOLOGY LTD is registered at Ellfield, Underhayes Lane, Launceston, Cornwall PL15 8HA.

What does ACAMOLOGY LTD do?

toggle

ACAMOLOGY LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ACAMOLOGY LTD have?

toggle

ACAMOLOGY LTD had 3 employees in 2023.

What is the latest filing for ACAMOLOGY LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-26 with no updates.