ACIU LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 06/05/2014)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon17/03/2026
Accounts for a dormant company made up to 2024-05-31
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon14/02/2026
Compulsory strike-off action has been discontinued
dot icon14/02/2026
Confirmation statement made on 2025-05-06 with updates
dot icon11/02/2026
Appointment of Mrs Elina Kaireviciene as a director on 2024-05-01
dot icon11/02/2026
Confirmation statement made on 2024-05-06 with updates
dot icon09/02/2026
Termination of appointment of Julie Collier as a director on 2024-05-01
dot icon04/02/2026
Director's details changed for Miss Julie Collier on 2026-02-01
dot icon04/02/2026
Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to 72 Great Suffolk Street London SE1 0BL on 2026-02-04
dot icon04/02/2026
Change of details for Mrs Inga Bugaitiene as a person with significant control on 2026-02-01
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/02/2024
Termination of appointment of Aisha Amjed as a director on 2024-02-02
dot icon14/02/2024
Appointment of Miss Julie Collier as a director on 2024-02-02
dot icon10/10/2023
Appointment of Ms Aisha Amjed as a director on 2023-09-25
dot icon10/10/2023
Termination of appointment of Inga Bugaitiene as a director on 2023-09-25
dot icon08/06/2023
Confirmation statement made on 2023-05-06 with updates
dot icon14/11/2022
Micro company accounts made up to 2022-05-31
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon25/06/2021
Confirmation statement made on 2021-05-06 with updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/06/2020
Change of details for Mrs Igna Bugaitiene as a person with significant control on 2020-06-12
dot icon12/06/2020
Director's details changed for Mrs Igna Bugaitiene on 2020-06-12
dot icon04/06/2020
Cessation of Romas Bugaitis as a person with significant control on 2018-10-31
dot icon04/06/2020
Notification of Igna Bugaitiene as a person with significant control on 2018-10-31
dot icon04/06/2020
Termination of appointment of Romas Bugaitis as a director on 2018-10-31
dot icon04/06/2020
Appointment of Mrs Igna Bugaitiene as a director on 2018-10-31
dot icon04/06/2020
Confirmation statement made on 2020-05-06 with updates
dot icon04/06/2020
Confirmation statement made on 2019-05-06 with updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/06/2020
Administrative restoration application
dot icon31/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon26/07/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/07/2017
Termination of appointment of Romas Bugaitis as a secretary on 2017-04-13
dot icon11/07/2017
Director's details changed for Mr Romas Bugaitis on 2017-04-13
dot icon11/07/2017
Registered office address changed from 18 Richard House Drive London E16 3RF to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 2017-07-11
dot icon15/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon07/02/2017
Micro company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon04/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon05/01/2015
Registered office address changed from 131 Blake Avenue Barking IG11 9SB England to 18 Richard House Drive London E16 3RF on 2015-01-05
dot icon06/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.43K
-
0.00
114.00
-
2022
5
22.18K
-
0.00
-
-
2022
5
22.18K
-
0.00
-
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

22.18K £Descended-1.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Julie
Director
02/02/2024 - 01/05/2024
-
Kaireviciene, Elina
Director
01/05/2024 - Present
-
Bugaitis, Romas
Secretary
06/05/2014 - 13/04/2017
-
Amjed, Aisha
Director
25/09/2023 - 02/02/2024
-
Mr Romas Bugaitis
Director
06/05/2014 - 31/10/2018
11

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACIU LTD

ACIU LTD is an(a) Active company incorporated on 06/05/2014 with the registered office located at 72 Great Suffolk Street, London SE1 0BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ACIU LTD?

toggle

ACIU LTD is currently Active. It was registered on 06/05/2014 .

Where is ACIU LTD located?

toggle

ACIU LTD is registered at 72 Great Suffolk Street, London SE1 0BL.

What does ACIU LTD do?

toggle

ACIU LTD operates in the Retail sale of meat and meat products in specialised stores (47.22 - SIC 2007) sector.

How many employees does ACIU LTD have?

toggle

ACIU LTD had 5 employees in 2022.

What is the latest filing for ACIU LTD?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-05-31.