ACANTE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACANTE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08580291

Incorporation date

21/06/2013

Size

Small

Contacts

Registered address

Registered address

Europoint 5 -11, Lavington Street, London SE1 0NZCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2013)
dot icon27/03/2026
Accounts for a small company made up to 2025-06-30
dot icon30/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon29/03/2025
Accounts for a small company made up to 2024-06-30
dot icon02/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon08/03/2024
Accounts for a small company made up to 2023-06-30
dot icon13/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon13/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon13/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon13/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon07/03/2023
Notification of The Unilink Group Limited as a person with significant control on 2023-01-01
dot icon18/10/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon18/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon18/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon18/10/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon17/09/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon17/09/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon17/09/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon17/09/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon08/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/08/2017
Termination of appointment of Nigel Robert Woodley as a director on 2017-08-25
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon03/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon18/02/2016
Satisfaction of charge 085802910001 in full
dot icon11/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/02/2015
Director's details changed for Mr Francis Toye on 2015-02-24
dot icon09/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-03-14
dot icon22/12/2014
Registered office address changed from , Unit 6 Spring Hill Office Park, Harborough Road Pitsford, Northampton, NN6 9AA to Europoint 5 -11 Lavington Street London SE1 0NZ on 2014-12-22
dot icon17/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon12/03/2014
Appointment of Mr Francis Toye as a director
dot icon11/02/2014
Registration of charge 085802910001
dot icon29/01/2014
Sub-division of shares on 2014-01-03
dot icon23/01/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon22/01/2014
Certificate of change of name
dot icon22/01/2014
Termination of appointment of Martin Thornton as a director
dot icon22/01/2014
Appointment of Mr Nigel Robert Woodley as a director
dot icon07/08/2013
Termination of appointment of John Wildman as a director
dot icon07/08/2013
Termination of appointment of John Wildman as a director
dot icon07/08/2013
Termination of appointment of Sameday Company Services Ltd as a secretary
dot icon07/08/2013
Registered office address changed from , 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom on 2013-08-07
dot icon07/08/2013
Appointment of Mr Martin William Thornton as a director
dot icon21/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis Toye
Director
12/03/2014 - Present
21

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+
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 ACANTE SOLUTIONS LIMITED

ACANTE SOLUTIONS LIMITED is an(a) Active company incorporated on 21/06/2013 with the registered office located at Europoint 5 -11, Lavington Street, London SE1 0NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACANTE SOLUTIONS LIMITED?

toggle

ACANTE SOLUTIONS LIMITED is currently Active. It was registered on 21/06/2013 .

Where is ACANTE SOLUTIONS LIMITED located?

toggle

ACANTE SOLUTIONS LIMITED is registered at Europoint 5 -11, Lavington Street, London SE1 0NZ.

What does ACANTE SOLUTIONS LIMITED do?

toggle

ACANTE SOLUTIONS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for ACANTE SOLUTIONS LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2025-06-30.