ACOUK

Register to unlock more data on OkredoRegister

ACOUK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06571691

Incorporation date

21/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor One London Wall, London EC2Y 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2008)
dot icon30/03/2026
Director's details changed for Mr Richard James Evans on 2026-03-30
dot icon30/03/2026
Director's details changed for Mr Angelos Marcelo Frangopoulos on 2026-03-30
dot icon30/03/2026
Director's details changed for Ms Alison Janet Harbert on 2026-03-30
dot icon30/03/2026
Director's details changed for Ms Rebecca Anne Hossack on 2026-03-30
dot icon30/03/2026
Director's details changed for Mr Huw George Carvil Humphreys on 2026-03-30
dot icon30/03/2026
Director's details changed for Helen Lawrie Liddell on 2026-03-30
dot icon30/03/2026
Director's details changed for Mr Damian John Walsh on 2026-03-30
dot icon03/03/2026
Director's details changed for Ms Alison Janet Harbert on 2024-12-31
dot icon03/03/2026
Director's details changed for Mr Andrew Donald Low on 2026-03-03
dot icon16/02/2026
Appointment of Mr Andrew Donald Low as a director on 2025-09-01
dot icon29/12/2025
Administrative restoration application
dot icon29/12/2025
Registered office address changed from , PO Box 4385, 06571691 - Companies House Default Address, Cardiff, CF14 8LH to 6th Floor One London Wall London EC2Y 5EB on 2025-12-29
dot icon29/12/2025
Director's details changed for Ms Rebecca Anne Hossack on 2025-12-10
dot icon29/12/2025
Director's details changed for Mr Richard James Evans on 2025-12-10
dot icon29/12/2025
Director's details changed for Helen Lawrie Liddell on 2025-12-10
dot icon29/12/2025
Director's details changed for Ms Alison Janet Harbert on 2025-12-10
dot icon29/12/2025
Director's details changed for Mr Damian John Walsh on 2025-12-10
dot icon29/12/2025
Notification of a person with significant control statement
dot icon25/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/11/2025
Appointment of Mr Huw George Carvil Humphreys as a director on 2025-09-01
dot icon07/11/2025
Appointment of Mr Angelos Marcelo Frangopoulos as a director on 2025-09-01
dot icon06/11/2025
Termination of appointment of Veronica Sonya Leydecker as a director on 2025-09-01
dot icon06/11/2025
Termination of appointment of Veronica Sonya Leydecker as a secretary on 2025-09-01
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Registered office address changed to PO Box 4385, 06571691 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-22
dot icon22/07/2025
Address of officer Mr Richard James Evans changed to 06571691 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-22
dot icon22/07/2025
Address of officer Ms Alison Janet Harbert changed to 06571691 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-22
dot icon22/07/2025
Address of officer Ms Rebecca Anne Hossack changed to 06571691 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-22
dot icon22/07/2025
Address of officer Veronica Sonya Leydecker changed to 06571691 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-22
dot icon22/07/2025
Address of officer Helen Lawrie Liddell changed to 06571691 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-22
dot icon22/07/2025
Address of officer Mr Damian John Walsh changed to 06571691 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-22
dot icon22/07/2025
Address of officer Veronica Sonya Leydecker changed to 06571691 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-22
dot icon05/05/2025
Cessation of John Gilbert Taberner as a person with significant control on 2019-11-06
dot icon05/05/2025
Cessation of Damian John Walsh as a person with significant control on 2019-11-06
dot icon05/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon14/09/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon25/08/2023
Appointment of Veronica Sonya Leydecker as a secretary on 2022-06-24
dot icon24/08/2023
Termination of appointment of John Gilbert Taberner as a secretary on 2022-06-24
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Termination of appointment of John Gilbert Taberner as a director on 2022-06-24
dot icon29/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon29/04/2022
Change of details for Mr. Damian John Walsh as a person with significant control on 2021-12-16
dot icon18/01/2022
Director's details changed for Mr Damian John Walsh on 2022-01-16
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Termination of appointment of Edward Byrne as a director on 2021-07-26
dot icon06/09/2021
Termination of appointment of Damian John Walsh as a secretary on 2019-11-06
dot icon06/09/2021
Appointment of John Gilbert Taberner as a secretary on 2019-11-06
dot icon05/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon05/05/2021
Director's details changed for Mr. Damian John Walsh on 2021-04-28
dot icon05/05/2021
Notification of John Gilbert Taberner as a person with significant control on 2019-11-06
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon05/05/2020
Appointment of Mr. Damian John Walsh as a secretary on 2019-11-06
dot icon05/05/2020
Cessation of John Gilbert Tabener as a person with significant control on 2019-11-06
dot icon05/05/2020
Notification of Damian John Walsh as a person with significant control on 2019-11-06
dot icon05/05/2020
Termination of appointment of John Gilbert Taberner as a secretary on 2019-11-06
dot icon25/02/2020
Termination of appointment of Kathryn Marie Lette as a director on 2019-12-12
dot icon16/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/08/2019
Appointment of Mr Damian John Walsh as a director on 2019-07-23
dot icon08/07/2019
Termination of appointment of Paul Theodore Orchart as a director on 2019-06-08
dot icon27/06/2019
Director's details changed for Ms Alison Janet Harbert on 2019-06-27
dot icon28/05/2019
Termination of appointment of Patricia Eileen Thomas as a director on 2019-05-22
dot icon28/05/2019
Registered office address changed from , 80 Eccles Road, London, SW11 1LX, England to Flat 5 Onslow Square London SW7 3LS on 2019-05-28
dot icon08/05/2019
Termination of appointment of Kenneth John Smith as a director on 2018-11-03
dot icon08/05/2019
Termination of appointment of Janet Lee Holmes À Court as a director on 2018-11-03
dot icon01/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon01/05/2019
Director's details changed for Ms Patricia Eileen Thomas on 2019-04-30
dot icon01/05/2019
Director's details changed for John Gilbert Taberner on 2019-04-30
dot icon30/04/2019
Appointment of Veronica Sonya Leydecker as a director on 2019-04-16
dot icon11/03/2019
Notification of John Gilbert Tabener as a person with significant control on 2019-02-01
dot icon08/03/2019
Appointment of Mr Paul Theodore Orchart as a director on 2018-11-03
dot icon08/03/2019
Appointment of Mr Richard James Evans as a director on 2018-11-03
dot icon08/03/2019
Appointment of Edward Byrne as a director on 2018-11-03
dot icon05/11/2018
Cessation of John Gilbert Taberner as a person with significant control on 2018-10-31
dot icon15/10/2018
Appointment of Helen Lawrie Liddell as a director on 2018-09-11
dot icon15/10/2018
Appointment of Kathryn Marie Lette as a director on 2018-09-11
dot icon15/10/2018
Appointment of Ms Rebecca Anne Hossack as a director on 2018-09-11
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Notification of John Gilbert Taberner as a person with significant control on 2018-06-12
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon11/05/2018
Termination of appointment of Brendan Michael Anthony Hopkins as a director on 2018-05-10
dot icon02/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon24/04/2018
Registered office address changed from , Eagle House C/O Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England to Flat 5 Onslow Square London SW7 3LS on 2018-04-24
dot icon24/04/2018
Appointment of Ms Alison Janet Harbert as a director on 2018-03-15
dot icon06/12/2017
Termination of appointment of Adam Martin Johnson as a director on 2017-11-16
dot icon20/10/2017
Appointment of Janet Lee Holmes À Court as a director on 2017-08-15
dot icon10/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/10/2017
Registered office address changed from , C/O Adam Johnson, Level 1, Exchange House Primrose Street, London, EC2A 2EG, England to Flat 5 Onslow Square London SW7 3LS on 2017-10-09
dot icon28/09/2017
Director's details changed for John Gilbert Taberner on 2017-09-27
dot icon28/09/2017
Secretary's details changed for John Gilbert Taberner on 2017-09-27
dot icon11/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon11/05/2017
Termination of appointment of Jessica Isabel Block as a director on 2017-04-28
dot icon06/04/2017
Termination of appointment of Robert Lindsay Thomson as a director on 2017-03-13
dot icon25/10/2016
Appointment of Mr Robert Lindsay Thomson as a director on 2016-09-19
dot icon25/10/2016
Appointment of Mr Kenneth John Smith as a director on 2016-08-01
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-04-21 no member list
dot icon18/05/2016
Appointment of Ms Jessica Isabel Block as a director on 2016-01-18
dot icon18/05/2016
Appointment of Mr Brendan Hopkins as a director on 2016-01-18
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2015
Appointment of Mr Adam Martin Johnson as a director on 2015-06-14
dot icon24/09/2015
Termination of appointment of David Angus Stone as a director on 2015-06-14
dot icon24/09/2015
Registered office address changed from , C/- Simmons & Simmons Citypoint, One Ropemaker Street, London, EC2Y 9SS to Flat 5 Onslow Square London SW7 3LS on 2015-09-24
dot icon17/05/2015
Annual return made up to 2015-04-21 no member list
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-21 no member list
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-04-21 no member list
dot icon11/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-21 no member list
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2011
Director's details changed for Ms Patricia Eileen Thomas on 2011-07-13
dot icon12/07/2011
Director's details changed for Ms Patricia Eileen Thomas on 2011-07-12
dot icon12/07/2011
Director's details changed for Patricia Eileen Thomas on 2011-07-12
dot icon11/05/2011
Annual return made up to 2011-04-21 no member list
dot icon11/05/2011
Director's details changed for David Angus Stone on 2011-03-02
dot icon02/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-21 no member list
dot icon04/05/2010
Director's details changed for David Angus Stone on 2009-10-02
dot icon04/05/2010
Director's details changed for John Gilbert Taberner on 2009-10-02
dot icon23/01/2010
Compulsory strike-off action has been discontinued
dot icon22/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon22/07/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon27/05/2009
Annual return made up to 21/04/09
dot icon26/05/2009
Registered office changed on 26/05/2009 from, 112 hills road, cambridge, cambridgeshire, CB2 1PH
dot icon26/05/2009
Location of debenture register
dot icon26/05/2009
Location of register of members
dot icon25/05/2009
Director and secretary's change of particulars / john taberner / 22/05/2009
dot icon19/11/2008
Memorandum and Articles of Association
dot icon19/11/2008
Resolutions
dot icon11/06/2008
Director appointed patricia eileen thomas
dot icon06/06/2008
Appointment terminated director edward powell
dot icon06/06/2008
Appointment terminated secretary claire clarke
dot icon06/06/2008
Director and secretary appointed john gilbert taberner
dot icon06/06/2008
Director appointed david angus stone
dot icon21/04/2008
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
21/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, Andrew Donald
Director
01/09/2025 - Present
14
Taberner, John Gilbert
Director
26/05/2008 - 24/06/2022
-
Brendan Michael Anthony Hopkins
Director
18/01/2016 - 10/05/2018
35
Walsh, Damian John
Director
23/07/2019 - Present
34
Leydecker, Veronica Sonya
Director
16/04/2019 - 01/09/2025
12

Persons with Significant Control

6
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 ACOUK

ACOUK is an(a) Active company incorporated on 21/04/2008 with the registered office located at 6th Floor One London Wall, London EC2Y 5EB. There are currently 8 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 ACOUK?

toggle

ACOUK is currently Active. It was registered on 21/04/2008 .

Where is ACOUK located?

toggle

ACOUK is registered at 6th Floor One London Wall, London EC2Y 5EB.

What does ACOUK do?

toggle

ACOUK operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for ACOUK?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mr Richard James Evans on 2026-03-30.