ACP MARKETING UK LIMITED

Register to unlock more data on OkredoRegister

ACP MARKETING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03972747

Incorporation date

14/04/2000

Size

Small

Contacts

Registered address

Registered address

231 Vauxhall Bridge Road, London SW1V 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon26/02/2025
Full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon28/03/2023
Full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon28/06/2022
Full accounts made up to 2021-03-31
dot icon28/03/2022
Current accounting period shortened from 2021-03-29 to 2021-03-28
dot icon30/06/2021
Full accounts made up to 2020-03-29
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon30/03/2021
Current accounting period shortened from 2020-03-30 to 2020-03-29
dot icon15/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon19/03/2019
Full accounts made up to 2018-03-31
dot icon17/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon17/07/2017
Appointment of Mr Ian Campbell as a secretary on 2017-05-16
dot icon17/07/2017
Appointment of Mr Andrew Marcel Popescu as a director on 2017-05-16
dot icon17/07/2017
Termination of appointment of John David Anthony Gay as a director on 2017-05-16
dot icon17/07/2017
Termination of appointment of John David Anthony Gay as a secretary on 2017-05-16
dot icon28/04/2017
Director's details changed for Mrs Diane Popescu on 2016-04-08
dot icon28/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon28/04/2017
Director's details changed for Alex Popescu on 2016-04-08
dot icon28/04/2017
Director's details changed for John David Anthony Gay on 2016-04-08
dot icon28/04/2017
Secretary's details changed for John David Anthony Gay on 2016-04-08
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon03/11/2015
Full accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon20/04/2015
Registered office address changed from 231 Vauxhall Bridge Road Vauxhall Bridge Road London SW1V 1EH to 231 Vauxhall Bridge Road London SW1V 1AD on 2015-04-20
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon10/03/2014
Registered office address changed from Grosvenor Gardens House Suite 100, 3Rd Floor 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom on 2014-03-10
dot icon15/11/2013
Full accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon26/09/2012
Registered office address changed from Floor 2 Sutton House 158 Victoria Street London SW1E 5LB on 2012-09-26
dot icon27/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-14
dot icon01/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/04/2010
Director's details changed for Diane Popescu on 2010-04-14
dot icon14/04/2010
Director's details changed for Alex Popescu on 2010-04-14
dot icon14/04/2010
Director's details changed for John David Anthony Gay on 2010-04-14
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 14/04/09; full list of members
dot icon29/09/2008
Full accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 14/04/08; full list of members
dot icon19/09/2007
Full accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 14/04/07; full list of members
dot icon23/06/2006
Full accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 14/04/06; full list of members
dot icon30/08/2005
Full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 14/04/05; full list of members
dot icon06/12/2004
Full accounts made up to 2004-03-31
dot icon08/05/2004
Return made up to 14/04/04; full list of members
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon25/04/2003
Return made up to 14/04/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon27/05/2002
Return made up to 14/04/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-03-31
dot icon13/06/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon24/04/2001
Return made up to 14/04/01; full list of members
dot icon13/02/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon30/01/2001
Registered office changed on 30/01/01 from: 78 high street lewes east sussex BN7 1XN
dot icon06/06/2000
New secretary appointed;new director appointed
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
Registered office changed on 25/04/00 from: 134 percival road enfield middlesex EN1 1QU
dot icon14/04/2000
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
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.13K
-
0.00
5.63K
-
2022
2
21.43K
-
99.13K
10.80K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Popescu, Alex
Director
20/04/2000 - Present
-
Popescu, Diane
Director
20/04/2000 - Present
-
Popescu, Andrew Marcel
Director
16/05/2017 - Present
-

Persons with Significant Control

1
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 ACP MARKETING UK LIMITED

ACP MARKETING UK LIMITED is an(a) Active company incorporated on 14/04/2000 with the registered office located at 231 Vauxhall Bridge Road, London SW1V 1AD. There are currently 3 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 ACP MARKETING UK LIMITED?

toggle

ACP MARKETING UK LIMITED is currently Active. It was registered on 14/04/2000 .

Where is ACP MARKETING UK LIMITED located?

toggle

ACP MARKETING UK LIMITED is registered at 231 Vauxhall Bridge Road, London SW1V 1AD.

What does ACP MARKETING UK LIMITED do?

toggle

ACP MARKETING UK LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for ACP MARKETING UK LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-03-31.