ACLARDIAN LIMITED

Register to unlock more data on OkredoRegister

ACLARDIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06720906

Incorporation date

10/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Long Barn Church Road, Toft, Cambridge, Cambridgeshire CB23 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2008)
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon23/05/2025
Director's details changed for Mr Alan Gilbert Goodman on 2025-05-21
dot icon23/05/2025
Director's details changed for Mr Daniel James William Roach on 2025-05-21
dot icon22/05/2025
Registered office address changed from Highfield Court Church Lane Madingley Cambridge Cambridgeshire CB23 8AG United Kingdom to Long Barn Church Road Toft Cambridge Cambridgeshire CB23 2RF on 2025-05-22
dot icon22/05/2025
Change of details for Mr Daniel James William Roach as a person with significant control on 2025-05-21
dot icon22/05/2025
Change of details for Mr Alan Gilbert Goodman as a person with significant control on 2025-05-21
dot icon22/05/2025
Change of details for Mr Alan Gilbert Goodman as a person with significant control on 2025-05-21
dot icon22/05/2025
Director's details changed for Mr Alan Gilbert Goodman on 2025-05-21
dot icon08/04/2025
Satisfaction of charge 067209060002 in full
dot icon25/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon23/10/2023
Director's details changed for Mr Alan Gilbert Goodman on 2023-10-23
dot icon23/10/2023
Notification of Alan Gilbert Goodman as a person with significant control on 2023-10-09
dot icon20/10/2023
Director's details changed for Mr Alan Gilbert Goodman on 2023-10-09
dot icon16/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon02/11/2021
Second filing of Confirmation Statement dated 2020-10-10
dot icon30/10/2021
Second filing of Confirmation Statement dated 2016-10-10
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon14/10/2020
10/10/20 Statement of Capital gbp 199957.02
dot icon25/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon26/09/2018
Current accounting period extended from 2018-09-30 to 2019-01-31
dot icon06/09/2018
Termination of appointment of Nicholas Sean Flinn as a director on 2017-11-21
dot icon28/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon28/06/2016
Director's details changed for Mr Alan Gilbert Goodman on 2016-06-27
dot icon27/06/2016
Registered office address changed from Highfield Court Church Lane Madingley Cambridgeshire CB3 8AG to Highfield Court Church Lane Madingley Cambridge Cambridgeshire CB23 8AG on 2016-06-27
dot icon07/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon28/07/2015
Registration of charge 067209060002, created on 2015-07-10
dot icon15/07/2015
Registration of charge 067209060001, created on 2015-07-10
dot icon22/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/12/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2014
Termination of appointment of Sheelagh Ellis as a secretary
dot icon26/06/2014
Second filing of SH01 previously delivered to Companies House
dot icon10/06/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon22/10/2013
Appointment of Dr Nicholas Sean Flinn as a director
dot icon22/10/2013
Termination of appointment of Martyn Collett as a director
dot icon05/07/2013
Accounts for a small company made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon04/12/2012
Statement of capital following an allotment of shares on 2012-09-30
dot icon15/12/2011
Accounts for a small company made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon01/11/2011
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon20/09/2011
Accounts for a small company made up to 2010-12-31
dot icon02/03/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon08/02/2011
Appointment of Mr Martyn Robert Glen Collett as a director
dot icon15/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon28/09/2010
Termination of appointment of Mofo Secretaries Limited C/O Mofo Notices Limited as a secretary
dot icon28/09/2010
Registered office address changed from , C/O Mofo Notices Limited, Citypoint 1 Ropemaker Street, London, EC2Y 9AW on 2010-09-28
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-08-17
dot icon21/09/2010
Appointment of Sheelagh Ellis as a secretary
dot icon06/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/05/2010
Appointment of Daniel James William Roach as a director
dot icon04/05/2010
Sub-division of shares on 2010-04-16
dot icon04/05/2010
Statement of capital following an allotment of shares on 2010-04-22
dot icon04/05/2010
Resolutions
dot icon16/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon22/09/2009
Director appointed alan gilbert goodman
dot icon18/09/2009
Appointment terminated director edward lukins
dot icon18/09/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon18/08/2009
Certificate of change of name
dot icon10/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
480.76K
-
0.00
349.09K
-
2022
9
478.78K
-
0.00
429.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roach, Daniel James William
Director
22/04/2010 - Present
39
Goodman, Alan Gilbert
Director
04/09/2009 - Present
48

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 ACLARDIAN LIMITED

ACLARDIAN LIMITED is an(a) Active company incorporated on 10/10/2008 with the registered office located at Long Barn Church Road, Toft, Cambridge, Cambridgeshire CB23 2RF. 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 ACLARDIAN LIMITED?

toggle

ACLARDIAN LIMITED is currently Active. It was registered on 10/10/2008 .

Where is ACLARDIAN LIMITED located?

toggle

ACLARDIAN LIMITED is registered at Long Barn Church Road, Toft, Cambridge, Cambridgeshire CB23 2RF.

What does ACLARDIAN LIMITED do?

toggle

ACLARDIAN LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ACLARDIAN LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-01-31.