ACENDEN LIMITED

Register to unlock more data on OkredoRegister

ACENDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05381786

Incorporation date

03/03/2005

Size

Dormant

Contacts

Registered address

Registered address

1 Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2005)
dot icon25/04/2026
Resolutions
dot icon22/04/2026
Declaration of solvency
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon27/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/06/2025
Termination of appointment of Graham Courtright as a director on 2025-04-11
dot icon23/05/2025
Appointment of Srinivas Narayanan as a director on 2025-04-11
dot icon03/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/04/2024
Notification of Stephen Allen Schwarzman as a person with significant control on 2021-03-25
dot icon30/04/2024
Withdrawal of a person with significant control statement on 2024-04-30
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/06/2023
Registered office address changed from , Ascot House Maidenhead Office Park, Maidenhead, SL6 3QQ, United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2023-06-06
dot icon24/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/03/2023
Termination of appointment of Mark John Arnold as a director on 2023-02-28
dot icon01/03/2023
Termination of appointment of Alexander James Maddox as a director on 2023-02-28
dot icon01/03/2023
Appointment of Graham Courtright as a director on 2023-02-28
dot icon01/03/2023
Appointment of Mr Tomas Vetters as a director on 2023-02-28
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon27/04/2022
Full accounts made up to 2021-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon11/05/2021
Second filing for the cessation of Elevate Bidco Limited as a person with significant control
dot icon06/05/2021
Group of companies' accounts made up to 2020-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon13/04/2021
Second filing for the appointment of Mr Alexander James Maddox as a director
dot icon06/04/2021
Cessation of Elevate Bidco Limited as a person with significant control on 2021-03-12
dot icon06/04/2021
Notification of a person with significant control statement
dot icon16/03/2021
Statement of capital on 2021-03-16
dot icon16/03/2021
Resolutions
dot icon16/03/2021
Resolutions
dot icon16/03/2021
Statement by Directors
dot icon16/03/2021
Solvency Statement dated 12/03/21
dot icon21/10/2020
Termination of appointment of Rajesh Gupta as a director on 2020-09-09
dot icon21/10/2020
Appointment of Mr Alexander James Maddox as a director on 2020-09-09
dot icon20/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon01/05/2020
Director's details changed for Mr Rajesh Gupta on 2018-03-01
dot icon19/03/2020
Termination of appointment of Mark Jeffrey Preston as a director on 2020-02-27
dot icon18/03/2020
Termination of appointment of Diana Susan Miller as a director on 2020-02-27
dot icon18/03/2020
Appointment of Mr Mark John Arnold as a director on 2020-02-27
dot icon26/02/2020
Termination of appointment of Olive Geraldine Joyce as a director on 2020-02-25
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon27/06/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon15/05/2018
Termination of appointment of Paul Mcmillan as a director on 2018-05-01
dot icon14/05/2018
Auditor's resignation
dot icon14/05/2018
Appointment of Ms Olive Geraldine Joyce as a director on 2018-05-01
dot icon14/05/2018
Appointment of Ms Diana Susan Miller as a director on 2018-05-01
dot icon09/04/2018
Termination of appointment of Philip Frederick Williamson as a director on 2018-03-31
dot icon09/04/2018
Appointment of Mr Mark Jeffrey Preston as a director on 2018-04-03
dot icon01/03/2018
Auditor's resignation
dot icon16/10/2017
Termination of appointment of Amany Attia as a director on 2017-09-30
dot icon23/08/2017
Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to Ascot House the Northview Group Maidenhead Office Park Maidenhead SL6 3QQ
dot icon23/08/2017
Register(s) moved to registered office address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon22/08/2017
Change of details for Elevate Bidco Limited as a person with significant control on 2017-04-01
dot icon22/08/2017
Register(s) moved to registered office address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
dot icon09/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon30/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon01/08/2016
Register(s) moved to registered office address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
dot icon01/08/2016
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2016-07-31
dot icon27/05/2016
Appointment of Mr Philip Frederick Williamson as a director on 2016-05-19
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon02/03/2016
Director's details changed for Mr Rajesh Gupta on 2016-03-02
dot icon04/01/2016
Registered office address changed from , St. Johns Place Easton Street, High Wycombe, Buckinghamshire, HP11 1NL to 1 Chamberlain Square Cs Birmingham B3 3AX on 2016-01-04
dot icon08/12/2015
Appointment of Mr Rajesh Gupta as a director on 2015-12-02
dot icon27/08/2015
Cancellation of shares. Statement of capital on 2015-07-31
dot icon25/08/2015
Resolutions
dot icon12/08/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon12/06/2015
Termination of appointment of Jeffrey Andrew Lundgren as a director on 2015-06-03
dot icon12/06/2015
Termination of appointment of John Arthur Pool as a director on 2015-06-03
dot icon12/06/2015
Termination of appointment of Philip Frederick Williamson as a director on 2015-06-03
dot icon22/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon23/03/2015
Group of companies' accounts made up to 2014-11-30
dot icon02/03/2015
Statement of capital on 2012-12-07
dot icon02/03/2015
Cancellation of shares. Statement of capital on 2012-12-07
dot icon14/01/2015
Resolutions
dot icon14/01/2015
Cancellation of shares. Statement of capital on 2015-01-08
dot icon14/01/2015
Purchase of own shares.
dot icon19/11/2014
Satisfaction of charge 2 in full
dot icon20/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon06/03/2014
Full accounts made up to 2013-11-30
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon22/08/2013
Full accounts made up to 2012-11-30
dot icon07/08/2013
Appointment of Mr. Paul Mcmillan as a director
dot icon13/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon13/03/2013
Director's details changed for John Arthur Pool on 2009-10-01
dot icon26/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/10/2012
Termination of appointment of Christopher Miller as a director
dot icon07/09/2012
Full accounts made up to 2011-11-30
dot icon14/06/2012
Registered office address changed from , 4th Floor 47 Mark Lane, London, EC3R 7QQ on 2012-06-14
dot icon25/05/2012
Registered office address changed from , St. Johns Place Easton Street, High Wycombe, HP11 1NL on 2012-05-25
dot icon04/04/2012
Director's details changed for Mr Jeffrey Andrew Lundgren on 2012-03-03
dot icon03/04/2012
Director's details changed for Mr Philip Frederick Williamson on 2012-03-03
dot icon30/03/2012
Director's details changed for Mr Jeffrey Andrew Lundgren on 2010-02-17
dot icon29/03/2012
Director's details changed for Christopher Miller on 2011-12-09
dot icon29/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon29/03/2012
Director's details changed for John Arthur Pool on 2009-10-01
dot icon29/03/2012
Director's details changed for Amany Attia on 2009-10-01
dot icon29/03/2012
Director's details changed for Christopher Miller on 2010-12-06
dot icon14/03/2012
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon29/02/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
dot icon05/01/2012
Appointment of Mr Philip Frederick Williamson as a director
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-11-01
dot icon13/06/2011
Termination of appointment of Stephen Staid as a director
dot icon16/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-11-30
dot icon11/03/2011
Director's details changed for Amany Attia on 2011-03-01
dot icon11/03/2011
Director's details changed for John Arthur Pool on 2011-03-01
dot icon15/12/2010
Appointment of Christopher Miller as a director
dot icon22/11/2010
Certificate of change of name
dot icon22/11/2010
Change of name notice
dot icon07/07/2010
Resolutions
dot icon07/07/2010
Change of share class name or designation
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon25/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2010
Full accounts made up to 2009-11-30
dot icon22/06/2010
Resolutions
dot icon22/06/2010
Statement of company's objects
dot icon30/03/2010
Secretary's details changed for Tmf Corporate Administration Services Limited on 2010-03-30
dot icon30/03/2010
Director's details changed for John Pool on 2010-03-30
dot icon30/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon30/03/2010
Director's details changed for Stephen Staid on 2010-03-30
dot icon01/03/2010
Appointment of Mr Jeffrey Andrew Lundgren as a director
dot icon04/01/2010
Appointment of John Pool as a director
dot icon17/12/2009
Full accounts made up to 2008-11-30
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Termination of appointment of Paul Chambers as a director
dot icon13/10/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon13/10/2009
Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary
dot icon15/04/2009
Return made up to 03/03/09; full list of members
dot icon23/12/2008
Director's change of particulars / paul chambers / 01/12/2008
dot icon15/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/07/2008
Registered office changed on 29/07/2008 from, no 6 broadgate, london, EC2M 2QS
dot icon09/07/2008
Appointment terminated director adriano mitri
dot icon09/05/2008
Director appointed amany attia
dot icon28/04/2008
Director appointed stephen anthony staid
dot icon05/04/2008
Appointment terminated director christopher rupp
dot icon05/04/2008
Appointment terminated director william bilsborough
dot icon05/04/2008
Appointment terminated director wallace hinshelwood
dot icon28/03/2008
Return made up to 03/03/08; full list of members
dot icon27/03/2008
Full accounts made up to 2007-11-30
dot icon04/03/2008
Full accounts made up to 2006-11-30
dot icon08/08/2007
Return made up to 03/03/07; full list of members
dot icon07/08/2007
Director resigned
dot icon15/04/2007
New director appointed
dot icon23/02/2007
Particulars of mortgage/charge
dot icon07/02/2007
Location of register of members
dot icon11/01/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-11-30
dot icon09/10/2006
New director appointed
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Registered office changed on 12/07/06 from:\25 bank street, london, E14 5LE
dot icon12/07/2006
Secretary resigned
dot icon28/06/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon10/04/2006
Return made up to 03/03/06; full list of members
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon06/02/2006
Resolutions
dot icon06/02/2006
Ad 23/01/06--------- £ si 250000@1=250000 £ ic 1/250001
dot icon06/02/2006
Nc inc already adjusted 23/01/06
dot icon06/02/2006
Resolutions
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon12/12/2005
Director resigned
dot icon09/11/2005
New director appointed
dot icon14/10/2005
Certificate of change of name
dot icon25/08/2005
New director appointed
dot icon28/06/2005
New secretary appointed
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Memorandum and Articles of Association
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Registered office changed on 07/06/05 from: 21 holborn viaduct london EC1A 2DY
dot icon07/06/2005
Accounting reference date shortened from 31/03/06 to 30/11/05
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Secretary resigned
dot icon27/05/2005
Certificate of change of name
dot icon03/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeble, Anthony John
Director
23/11/2005 - 31/12/2006
28
Maddox, Alexander James
Director
09/09/2020 - 28/02/2023
7
Arnold, Mark John
Director
27/02/2020 - 28/02/2023
7
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
23/09/2009 - 31/07/2016
875
SISEC LIMITED
Nominee Secretary
03/03/2005 - 27/05/2005
183

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 ACENDEN LIMITED

ACENDEN LIMITED is an(a) Liquidation company incorporated on 03/03/2005 with the registered office located at 1 Chamberlain Square Cs, Birmingham B3 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACENDEN LIMITED?

toggle

ACENDEN LIMITED is currently Liquidation. It was registered on 03/03/2005 .

Where is ACENDEN LIMITED located?

toggle

ACENDEN LIMITED is registered at 1 Chamberlain Square Cs, Birmingham B3 3AX.

What does ACENDEN LIMITED do?

toggle

ACENDEN LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ACENDEN LIMITED?

toggle

The latest filing was on 25/04/2026: Resolutions.