ACOSTA RH LIMITED

Register to unlock more data on OkredoRegister

ACOSTA RH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10589849

Incorporation date

30/01/2017

Size

Group

Contacts

Registered address

Registered address

Ground Floor Block A Dukes Court, Duke Street, Woking, Surrey GU21 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2017)
dot icon06/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon09/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon06/01/2026
Appointment of Ms Nicole Joyce Shanteale Brittain as a director on 2026-01-01
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon02/01/2025
Termination of appointment of Ian Conrad Forshew as a director on 2024-12-31
dot icon05/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon13/08/2024
Resolutions
dot icon13/08/2024
Solvency Statement dated 31/07/24
dot icon13/08/2024
Statement by Directors
dot icon13/08/2024
Statement of capital on 2024-08-13
dot icon12/08/2024
Memorandum and Articles of Association
dot icon12/08/2024
Resolutions
dot icon08/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon08/08/2024
Resolutions
dot icon08/08/2024
Solvency Statement dated 31/07/24
dot icon08/08/2024
Statement of capital on 2024-08-08
dot icon08/08/2024
Statement by Directors
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon02/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/04/2023
Appointment of Mr Ian Conrad Forshew as a director on 2022-10-01
dot icon15/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon10/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/10/2022
Termination of appointment of Anthony John Carr as a director on 2022-09-30
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon17/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/05/2021
Group of companies' accounts made up to 2019-12-31
dot icon17/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon31/07/2020
Appointment of Mrs Justine Maxwell as a secretary on 2020-07-24
dot icon31/07/2020
Termination of appointment of Charlene Emma Friend as a director on 2020-07-24
dot icon31/07/2020
Termination of appointment of Charlene Emma Friend as a secretary on 2020-07-24
dot icon28/04/2020
Appointment of Mr Anthony John Carr as a director on 2020-04-09
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon13/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/09/2019
Register inspection address has been changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF
dot icon03/07/2019
Notification of a person with significant control statement
dot icon03/07/2019
Withdrawal of a person with significant control statement on 2019-07-03
dot icon04/03/2019
Group of companies' accounts made up to 2017-12-31
dot icon12/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon23/11/2018
Appointment of Mrs Justine Maxwell as a director on 2018-11-21
dot icon22/11/2018
Termination of appointment of Mark Paul Smith as a director on 2018-11-21
dot icon24/10/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon10/10/2018
Registered office address changed from 333 City Road London Middlesex EC1V 1LJ to Ground Floor Block a Dukes Court Duke Street Woking Surrey GU21 5BH on 2018-10-10
dot icon08/08/2018
Registered office address changed from Ground Floor Block a Dukes Court Duke Street Woking Surrey GU21 5BH England to 333 City Road London Middlesex EC1V 1LJ on 2018-08-08
dot icon18/04/2018
Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to Ground Floor Block a Dukes Court Duke Street Woking Surrey GU21 5BH on 2018-04-18
dot icon13/04/2018
Appointment of Mrs Charlene Emma Friend as a director on 2018-04-12
dot icon15/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon13/02/2018
Notification of a person with significant control statement
dot icon13/02/2018
Withdrawal of a person with significant control statement on 2018-02-13
dot icon05/02/2018
Termination of appointment of Steven Dake Matthesen as a director on 2018-01-05
dot icon08/11/2017
Appointment of Mr Steven Dake Matthesen as a director on 2017-10-19
dot icon07/11/2017
Appointment of Mr Mark Paul Smith as a director on 2017-10-19
dot icon07/11/2017
Appointment of Charlene Emma Friend as a secretary on 2017-10-19
dot icon30/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friend, Charlene Emma
Director
12/04/2018 - 24/07/2020
97
Smith, Mark Paul
Director
19/10/2017 - 21/11/2018
22
Carr, Anthony John
Director
09/04/2020 - 30/09/2022
13
Forshew, Ian Conrad
Director
01/10/2022 - 31/12/2024
15
Maxwell, Justine
Director
21/11/2018 - Present
15

Persons with Significant Control

3
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 ACOSTA RH LIMITED

ACOSTA RH LIMITED is an(a) Active company incorporated on 30/01/2017 with the registered office located at Ground Floor Block A Dukes Court, Duke Street, Woking, Surrey GU21 5BH. There are currently 4 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 ACOSTA RH LIMITED?

toggle

ACOSTA RH LIMITED is currently Active. It was registered on 30/01/2017 .

Where is ACOSTA RH LIMITED located?

toggle

ACOSTA RH LIMITED is registered at Ground Floor Block A Dukes Court, Duke Street, Woking, Surrey GU21 5BH.

What does ACOSTA RH LIMITED do?

toggle

ACOSTA RH LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACOSTA RH LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-29 with no updates.