ACREFOCUS TRADING LIMITED

Register to unlock more data on OkredoRegister

ACREFOCUS TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02856797

Incorporation date

24/09/1993

Size

Dormant

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1993)
dot icon02/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon09/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon09/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon05/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon17/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon08/07/2019
Satisfaction of charge 9 in full
dot icon21/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon09/05/2019
Satisfaction of charge 3 in full
dot icon09/05/2019
Satisfaction of charge 14 in full
dot icon25/04/2019
Satisfaction of charge 2 in full
dot icon25/04/2019
Satisfaction of charge 10 in full
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon25/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon16/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon16/10/2015
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2015-10-16
dot icon16/10/2015
Registered office address changed from Suite1 the Limes Business Centre 6 Broad Street Deal Kent CT14 6ER to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2015-10-16
dot icon15/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon15/10/2015
Appointment of Mrs Annette Pauline Jaye as a director on 2015-04-01
dot icon15/10/2015
Termination of appointment of Nicholas Charles Jaye as a director on 2015-04-01
dot icon15/10/2015
Termination of appointment of Sula Management Limited as a director on 2015-04-01
dot icon13/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon26/02/2014
Accounts for a dormant company made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon06/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon06/12/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon20/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/05/2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon23/02/2011
Director's details changed for Nicholas Charles Jaye on 2011-02-23
dot icon09/02/2011
Compulsory strike-off action has been discontinued
dot icon08/02/2011
Annual return made up to 2010-09-24 with full list of shareholders
dot icon08/02/2011
Director's details changed for Nicholas Charles Jaye on 2010-09-20
dot icon08/02/2011
Director's details changed for Sula Management Limited on 2010-09-20
dot icon08/02/2011
Secretary's details changed for Jordan Company Secretaries Limited on 2010-09-20
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon10/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/12/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon03/02/2009
Return made up to 24/09/08; full list of members
dot icon15/01/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/04/2008
Director appointed nicholas jaye logged form
dot icon28/04/2008
Resolutions
dot icon25/04/2008
Director appointed nicholas jaye
dot icon21/01/2008
Accounts for a dormant company made up to 2007-09-30
dot icon17/12/2007
Return made up to 24/09/07; no change of members
dot icon10/12/2007
Registered office changed on 10/12/07 from: 20-22 bedford row london WC1R 4JS
dot icon03/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon03/10/2006
Return made up to 24/09/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-09-30
dot icon02/12/2005
Accounts for a dormant company made up to 2004-09-30
dot icon28/10/2005
Accounts for a dormant company made up to 2003-09-30
dot icon10/10/2005
Return made up to 24/09/05; full list of members
dot icon07/10/2004
Return made up to 24/09/04; full list of members
dot icon07/08/2004
Particulars of mortgage/charge
dot icon18/10/2003
Return made up to 24/09/03; full list of members
dot icon26/09/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Particulars of mortgage/charge
dot icon23/05/2003
Accounts for a dormant company made up to 2002-09-30
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon16/10/2002
Return made up to 24/09/02; full list of members
dot icon15/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon13/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon05/10/2001
Return made up to 24/09/01; full list of members
dot icon22/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon27/09/2000
Return made up to 24/09/00; full list of members
dot icon08/05/2000
Accounts for a dormant company made up to 1999-09-30
dot icon22/12/1999
Return made up to 24/09/99; full list of members
dot icon22/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon29/09/1998
Return made up to 24/09/98; full list of members
dot icon09/12/1997
Accounts for a dormant company made up to 1997-09-30
dot icon30/09/1997
Return made up to 24/09/97; full list of members
dot icon21/03/1997
Accounts for a dormant company made up to 1996-09-30
dot icon27/09/1996
Return made up to 24/09/96; full list of members
dot icon15/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon02/10/1995
Return made up to 24/09/95; full list of members
dot icon20/04/1995
Accounts for a dormant company made up to 1994-09-30
dot icon20/04/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Return made up to 24/09/94; full list of members
dot icon12/03/1994
Registered office changed on 12/03/94 from: 47 brunswick place london N1 6EE
dot icon05/03/1994
Particulars of mortgage/charge
dot icon05/03/1994
Particulars of mortgage/charge
dot icon05/03/1994
Particulars of mortgage/charge
dot icon05/03/1994
Particulars of mortgage/charge
dot icon05/03/1994
Particulars of mortgage/charge
dot icon05/03/1994
Particulars of mortgage/charge
dot icon05/03/1994
Particulars of mortgage/charge
dot icon05/03/1994
Particulars of mortgage/charge
dot icon05/03/1994
Particulars of mortgage/charge
dot icon05/03/1994
Particulars of mortgage/charge
dot icon23/11/1993
Director resigned;new director appointed
dot icon23/11/1993
Secretary resigned;new secretary appointed
dot icon23/11/1993
Registered office changed on 23/11/93 from: 2 baches street london N1 6UB
dot icon24/09/1993
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
30/09/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaye, Annette Pauline
Director
01/04/2015 - Present
6

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 ACREFOCUS TRADING LIMITED

ACREFOCUS TRADING LIMITED is an(a) Active company incorporated on 24/09/1993 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. 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 ACREFOCUS TRADING LIMITED?

toggle

ACREFOCUS TRADING LIMITED is currently Active. It was registered on 24/09/1993 .

Where is ACREFOCUS TRADING LIMITED located?

toggle

ACREFOCUS TRADING LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does ACREFOCUS TRADING LIMITED do?

toggle

ACREFOCUS TRADING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACREFOCUS TRADING LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-24 with no updates.