ACRITAS LTD

Register to unlock more data on OkredoRegister

ACRITAS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04587274

Incorporation date

11/11/2002

Size

Dormant

Contacts

Registered address

Registered address

Five Canada Square, Canary Wharf, London, England E14 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon03/08/2023
Application to strike the company off the register
dot icon02/12/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon17/05/2022
Accounts for a small company made up to 2021-12-31
dot icon05/05/2022
Registered office address changed from 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU England to Five Canada Square Canary Wharf London England E14 5AQ on 2022-05-05
dot icon22/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon18/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/03/2021
Director's details changed for Mrs Kimberley Major on 2020-12-04
dot icon18/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon23/12/2020
Statement by Directors
dot icon23/12/2020
Statement of capital on 2020-12-23
dot icon23/12/2020
Solvency Statement dated 13/11/20
dot icon24/11/2020
Resolutions
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon18/11/2019
Resolutions
dot icon11/11/2019
Notification of Thomson Reuters Investment Holdings Limited as a person with significant control on 2019-11-07
dot icon11/11/2019
Appointment of Mr Wayne David Rowell as a director on 2019-11-07
dot icon11/11/2019
Termination of appointment of Lisa Hart Shepherd as a director on 2019-11-07
dot icon11/11/2019
Termination of appointment of Joanna Aitken as a secretary on 2019-11-07
dot icon11/11/2019
Cessation of Lisa Hart Shepherd as a person with significant control on 2019-11-07
dot icon11/11/2019
Appointment of Mrs Kimberley Major as a director on 2019-11-07
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/04/2019
Resolutions
dot icon13/04/2019
Change of name notice
dot icon20/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon21/11/2016
Secretary's details changed for Joanna Aitken on 2016-11-11
dot icon21/11/2016
Director's details changed for Lisa Hart Shepherd on 2016-10-11
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to 5-6 Benton Terrace Newcastle upon Tyne NE2 1QU on 2015-12-04
dot icon03/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon10/12/2013
Resolutions
dot icon12/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon07/12/2012
Director's details changed for Lisa Hart Shepherd on 2012-11-11
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Purchase of own shares.
dot icon23/04/2012
Cancellation of shares. Statement of capital on 2012-04-23
dot icon23/04/2012
Resolutions
dot icon23/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon23/11/2011
Director's details changed for Lisa Jayne Hart on 2011-11-11
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon13/12/2010
Secretary's details changed for Joanna Summers on 2010-06-19
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon21/12/2009
Director's details changed for Lisa Jayne Hart on 2009-11-11
dot icon26/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/12/2008
Return made up to 11/11/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/02/2008
Registered office changed on 21/02/08 from: ground floor citygate st james boulevard newcastle upon tyne NE1 4JE
dot icon23/11/2007
Return made up to 11/11/07; no change of members
dot icon26/09/2007
Return made up to 11/11/06; no change of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/04/2006
Registered office changed on 21/04/06 from: 2 osborne terrace jesmond newcastle upon tyne NE2 1NE
dot icon09/02/2006
Return made up to 11/11/05; full list of members
dot icon20/12/2005
Resolutions
dot icon08/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon18/11/2004
Return made up to 11/11/04; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/03/2004
Return made up to 11/11/03; full list of members
dot icon11/03/2004
Registered office changed on 11/03/04 from: central square south orchard street newcastle upon tyne tyne & wear NE1 3XX
dot icon22/11/2002
New director appointed
dot icon22/11/2002
New secretary appointed
dot icon22/11/2002
Ad 11/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/11/2002
Secretary resigned
dot icon22/11/2002
Director resigned
dot icon11/11/2002
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
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Major, Kimberley
Director
07/11/2019 - Present
79
Rowell, Wayne David
Director
07/11/2019 - Present
72

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRITAS LTD

ACRITAS LTD is an(a) Dissolved company incorporated on 11/11/2002 with the registered office located at Five Canada Square, Canary Wharf, London, England E14 5AQ. 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 ACRITAS LTD?

toggle

ACRITAS LTD is currently Dissolved. It was registered on 11/11/2002 and dissolved on 31/10/2023.

Where is ACRITAS LTD located?

toggle

ACRITAS LTD is registered at Five Canada Square, Canary Wharf, London, England E14 5AQ.

What does ACRITAS LTD do?

toggle

ACRITAS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACRITAS LTD?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.