ACQUISTO LIMITED

Register to unlock more data on OkredoRegister

ACQUISTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09915601

Incorporation date

14/12/2015

Size

Dormant

Contacts

Registered address

Registered address

3 Carolina Court, Wisconsin Drive, Doncaster, South Yorkshire DN4 5RACopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2015)
dot icon27/02/2026
Confirmation statement made on 2024-12-13 with no updates
dot icon16/02/2026
-
dot icon07/01/2026
Accounts for a dormant company made up to 2025-12-30
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon18/12/2025
Accounts for a dormant company made up to 2024-12-30
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon17/10/2024
Accounts for a dormant company made up to 2023-12-30
dot icon02/08/2024
Termination of appointment of Richard Bone as a director on 2024-08-02
dot icon02/08/2024
Termination of appointment of Richard Bone as a secretary on 2024-08-02
dot icon18/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon26/09/2023
Termination of appointment of Tony Cox as a director on 2023-09-26
dot icon26/09/2023
Termination of appointment of Neil Turton as a director on 2023-09-26
dot icon15/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-30
dot icon29/09/2022
Termination of appointment of Peter William Smith as a director on 2022-09-15
dot icon23/12/2021
Termination of appointment of Simon John Hannah as a director on 2021-11-25
dot icon21/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2020-12-30
dot icon23/04/2021
Appointment of Mr John Fitzgerald Kinney as a director on 2021-04-23
dot icon23/04/2021
Termination of appointment of Darren Paul Goldney as a director on 2021-04-23
dot icon22/02/2021
Termination of appointment of Andrew Thewlis as a director on 2021-02-22
dot icon22/02/2021
Appointment of Mr Richard Bone as a director on 2021-02-22
dot icon22/02/2021
Appointment of Mr Richard Bone as a secretary on 2021-02-22
dot icon22/02/2021
Termination of appointment of Andrew Thewlis as a secretary on 2021-02-22
dot icon19/02/2021
Total exemption full accounts made up to 2019-12-30
dot icon19/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon03/02/2020
Registration of charge 099156010001, created on 2020-01-29
dot icon08/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon08/01/2020
Appointment of Mr Simon John Hannah as a director on 2019-11-21
dot icon08/01/2020
Appointment of Mr Andrew Thewlis as a secretary on 2019-11-21
dot icon08/01/2020
Appointment of Mr Andrew Thewlis as a director on 2019-11-21
dot icon08/01/2020
Registered office address changed from Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX England to 3 Carolina Court Wisconsin Drive Doncaster South Yorkshire DN4 5RA on 2020-01-08
dot icon08/01/2020
Appointment of Mr Peter Smith as a director on 2019-11-21
dot icon08/01/2020
Appointment of Mr Tony Cox as a director on 2019-11-21
dot icon08/01/2020
Appointment of Mr Neil Turton as a director on 2019-11-21
dot icon08/01/2020
Termination of appointment of Lesley Jane Clarke as a director on 2019-11-21
dot icon08/01/2020
Termination of appointment of John Schofield as a director on 2019-11-21
dot icon08/01/2020
Termination of appointment of Ross Mclean Gourlay as a director on 2019-11-21
dot icon08/01/2020
Termination of appointment of Lesley Jane Clarke as a secretary on 2019-11-21
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon27/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon27/12/2018
Notification of Sugro Uk as a person with significant control on 2018-04-05
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-30
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon30/01/2018
Appointment of Mr Darren Goldney as a director on 2018-01-24
dot icon30/01/2018
Appointment of Mrs Lesley Jane Clarke as a director on 2018-01-24
dot icon29/01/2018
Cessation of Mark Richard Windebank as a person with significant control on 2018-01-24
dot icon29/01/2018
Termination of appointment of Mark Richard Windebank as a director on 2018-01-24
dot icon29/01/2018
Cessation of Philip Trevor Jenkins as a person with significant control on 2018-01-24
dot icon29/01/2018
Termination of appointment of Philip Trevor Jenkins as a director on 2018-01-24
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon07/12/2017
Micro company accounts made up to 2016-12-31
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon21/11/2016
Registered office address changed from The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW England to Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX on 2016-11-21
dot icon10/06/2016
Resolutions
dot icon26/05/2016
Appointment of Mr Mark Richard Windebank as a director on 2016-05-14
dot icon25/05/2016
Appointment of Mr John Schofield as a director on 2016-05-14
dot icon25/05/2016
Appointment of Mr Ross Gourlay as a director on 2016-05-14
dot icon24/05/2016
Registered office address changed from 4 Willow Grange Haxey Doncaster North Lincolnshire DN9 2GB United Kingdom to The Brampton the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 2016-05-24
dot icon14/12/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2025
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
30/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2025
dot iconNext account date
30/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.21K
-
0.00
561.19K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, Neil
Director
21/11/2019 - 26/09/2023
7
Cox, Tony
Director
21/11/2019 - 26/09/2023
16
Kinney, John Fitzgerald
Director
23/04/2021 - Present
-
Bone, Richard
Secretary
22/02/2021 - 02/08/2024
-
Bone, Richard
Director
22/02/2021 - 02/08/2024
11

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 ACQUISTO LIMITED

ACQUISTO LIMITED is an(a) Active company incorporated on 14/12/2015 with the registered office located at 3 Carolina Court, Wisconsin Drive, Doncaster, South Yorkshire DN4 5RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACQUISTO LIMITED?

toggle

ACQUISTO LIMITED is currently Active. It was registered on 14/12/2015 .

Where is ACQUISTO LIMITED located?

toggle

ACQUISTO LIMITED is registered at 3 Carolina Court, Wisconsin Drive, Doncaster, South Yorkshire DN4 5RA.

What does ACQUISTO LIMITED do?

toggle

ACQUISTO LIMITED operates in the Wholesale of fruit and vegetable juices mineral water and soft drinks (46.34/1 - SIC 2007) sector.

What is the latest filing for ACQUISTO LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2024-12-13 with no updates.