ACQUISITION MASTERS LIMITED

Register to unlock more data on OkredoRegister

ACQUISITION MASTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15330579

Incorporation date

05/12/2023

Size

Micro Entity

Contacts

Registered address

Registered address

8 Bland Close, Shrewsbury, Shropshire SY2 5WHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2023)
dot icon12/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon02/04/2026
Cessation of Coco Marketing Limited as a person with significant control on 2026-02-19
dot icon02/04/2026
Cessation of Clive Margetts as a person with significant control on 2026-02-19
dot icon02/04/2026
Notification of Oyster Trading Group Limited as a person with significant control on 2026-02-19
dot icon27/03/2026
Micro company accounts made up to 2025-12-31
dot icon27/10/2025
Director's details changed for Mr Oliver Grant Luke on 2025-10-21
dot icon21/10/2025
Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL United Kingdom to 8 Bland Close Shrewsbury Shropshire SY2 5WH on 2025-10-21
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon30/01/2025
Termination of appointment of James Michael Busby as a director on 2025-01-22
dot icon30/01/2025
Termination of appointment of Wayne Paul Tica as a director on 2025-01-22
dot icon30/01/2025
Change of details for Coco Marketing Limited as a person with significant control on 2025-01-22
dot icon17/06/2024
Certificate of change of name
dot icon13/06/2024
Termination of appointment of Christopher Nelson Moore as a director on 2024-04-22
dot icon13/06/2024
Termination of appointment of John Carl Allen as a director on 2024-04-22
dot icon13/06/2024
Notification of Coco Marketing Limited as a person with significant control on 2024-04-22
dot icon11/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon28/03/2024
Appointment of Mr Oliver Grant Luke as a director on 2024-02-01
dot icon28/03/2024
Appointment of Mr John Carl Allen as a director on 2024-02-01
dot icon28/03/2024
Appointment of Mr Wayne Paul Tica as a director on 2024-02-01
dot icon28/03/2024
Appointment of Mr James Michael Busby as a director on 2024-02-01
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon28/03/2024
Appointment of Mr Christopher Nelson Moore as a director on 2024-02-01
dot icon28/03/2024
Registered office address changed from 8 Bland Close Shrewsbury Shropshire SY2 5WH United Kingdom to Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 2024-03-28
dot icon05/12/2023
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
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Wayne Paul Tica
Director
01/02/2024 - 22/01/2025
26
Allen, John Carl
Director
01/02/2024 - 22/04/2024
16
Busby, James Michael
Director
01/02/2024 - 22/01/2025
10
Luke, Oliver Grant
Director
01/02/2024 - Present
16
Margetts, Clive
Director
05/12/2023 - Present
4

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 ACQUISITION MASTERS LIMITED

ACQUISITION MASTERS LIMITED is an(a) Active company incorporated on 05/12/2023 with the registered office located at 8 Bland Close, Shrewsbury, Shropshire SY2 5WH. 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 ACQUISITION MASTERS LIMITED?

toggle

ACQUISITION MASTERS LIMITED is currently Active. It was registered on 05/12/2023 .

Where is ACQUISITION MASTERS LIMITED located?

toggle

ACQUISITION MASTERS LIMITED is registered at 8 Bland Close, Shrewsbury, Shropshire SY2 5WH.

What does ACQUISITION MASTERS LIMITED do?

toggle

ACQUISITION MASTERS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ACQUISITION MASTERS LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-01 with updates.