ACROFAME LIMITED

Register to unlock more data on OkredoRegister

ACROFAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02071675

Incorporation date

06/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

33a Littlemoor Road, Ilford IG1 1XZCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon25/03/2026
Micro company accounts made up to 2025-09-30
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon12/05/2025
Micro company accounts made up to 2024-09-30
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon23/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/11/2023
Appointment of Mr Surendra Rambhai Patel as a director on 2023-11-23
dot icon23/09/2023
Micro company accounts made up to 2022-09-30
dot icon23/08/2023
Termination of appointment of Surendra Rambhai Patel as a director on 2023-08-23
dot icon23/08/2023
Cessation of Surendrabhai Patel as a person with significant control on 2023-03-31
dot icon23/08/2023
Notification of Ashish Surendra Patel as a person with significant control on 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon13/03/2023
Confirmation statement made on 2023-01-29 with updates
dot icon13/03/2023
Cessation of Usha Patel as a person with significant control on 2022-02-01
dot icon13/03/2023
Change of details for Mr Surendrabhai Patel as a person with significant control on 2022-02-01
dot icon19/08/2022
Registered office address changed from Suran House Gordon Road Ilford IG1 1SN England to 33a Littlemoor Road Ilford IG1 1XZ on 2022-08-19
dot icon06/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon18/02/2022
Certificate of change of name
dot icon17/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon01/12/2021
Appointment of Mr Ashish Surendra Patel as a director on 2021-11-22
dot icon11/08/2021
Termination of appointment of Usha Patel as a secretary on 2021-06-24
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon09/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon28/09/2020
Registered office address changed from 61 Stanley Road Ilford IG1 1RJ England to Suran House Gordon Road Ilford IG1 1SN on 2020-09-28
dot icon22/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-01-29 with updates
dot icon13/08/2019
Registered office address changed from 61 61 Stanley Road Ilford Essex IG1 1RJ England to 61 Stanley Road Ilford IG1 1RJ on 2019-08-13
dot icon27/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon15/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon03/10/2018
Registered office address changed from 363 Liverpool Road Percy House London N1 1NL to 61 61 Stanley Road Ilford Essex IG1 1RJ on 2018-10-03
dot icon03/10/2018
Change of details for Mr Surendra Patel as a person with significant control on 2018-10-01
dot icon19/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon09/03/2018
Satisfaction of charge 1 in full
dot icon09/03/2018
Satisfaction of charge 4 in full
dot icon09/03/2018
Satisfaction of charge 5 in full
dot icon09/03/2018
Satisfaction of charge 15 in full
dot icon09/03/2018
Satisfaction of charge 2 in full
dot icon09/03/2018
Satisfaction of charge 6 in full
dot icon09/03/2018
Satisfaction of charge 3 in full
dot icon09/03/2018
Satisfaction of charge 9 in full
dot icon09/03/2018
Satisfaction of charge 10 in full
dot icon09/03/2018
Satisfaction of charge 7 in full
dot icon09/03/2018
Satisfaction of charge 11 in full
dot icon09/03/2018
Satisfaction of charge 12 in full
dot icon09/03/2018
Satisfaction of charge 8 in full
dot icon09/03/2018
Satisfaction of charge 13 in full
dot icon09/03/2018
Satisfaction of charge 14 in full
dot icon06/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/04/2017
Compulsory strike-off action has been discontinued
dot icon24/04/2017
Confirmation statement made on 2017-01-28 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon19/02/2015
Secretary's details changed for Mrs Usha Patel on 2015-01-01
dot icon19/02/2015
Director's details changed for Mr Surendra Rambhai Patel on 2015-01-01
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/03/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon21/01/2010
Director's details changed for Surendra Rambhai Patel on 2010-01-19
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/02/2009
Return made up to 18/12/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Return made up to 18/12/07; no change of members
dot icon11/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/01/2007
Return made up to 18/12/06; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/01/2006
Return made up to 18/12/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/04/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 18/12/04; full list of members
dot icon15/09/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon22/01/2004
Return made up to 18/12/03; full list of members
dot icon20/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon31/12/2002
Return made up to 18/12/02; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/11/2002
Ad 18/03/02--------- £ si 9998@1=9998 £ ic 2/10000
dot icon21/11/2002
Nc inc already adjusted 17/03/02
dot icon21/11/2002
Resolutions
dot icon24/10/2002
Registered office changed on 24/10/02 from: 2ND floor wycliffe house 245 cranbrook road ilford essex IG1 4TD
dot icon15/03/2002
Return made up to 18/12/00; full list of members
dot icon15/03/2002
Return made up to 18/12/01; full list of members
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Compulsory strike-off action has been discontinued
dot icon11/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/03/2002
Total exemption small company accounts made up to 2000-03-31
dot icon15/01/2002
First Gazette notice for compulsory strike-off
dot icon25/09/2000
Return made up to 18/12/99; full list of members
dot icon09/03/2000
Particulars of mortgage/charge
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/08/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon04/05/1999
Return made up to 18/12/98; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1998-03-31
dot icon25/03/1998
Registered office changed on 25/03/98 from: first floor 574 romford road london E12
dot icon18/02/1998
Accounts for a small company made up to 1997-03-31
dot icon19/01/1998
Return made up to 18/12/97; full list of members
dot icon06/02/1997
Return made up to 18/12/96; full list of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon05/06/1996
Registered office changed on 05/06/96 from: 98A green lane ilford essex IG1 1YQ
dot icon29/01/1996
Return made up to 18/12/95; full list of members
dot icon04/01/1996
Registered office changed on 04/01/96 from: first floor 574 romford road london E12 5AF
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon09/08/1995
Registered office changed on 09/08/95 from: 128 ebury street london SW1W 9QQ
dot icon10/04/1995
Return made up to 18/12/94; no change of members
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Registered office changed on 18/11/94 from: first floor 182-184 edgware road london W2 2DS
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon10/01/1994
Return made up to 18/12/93; no change of members
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon05/01/1993
Return made up to 18/12/92; full list of members
dot icon10/12/1992
Particulars of mortgage/charge
dot icon06/10/1992
Particulars of mortgage/charge
dot icon03/01/1992
Return made up to 18/12/91; no change of members
dot icon01/11/1991
Full accounts made up to 1991-03-31
dot icon11/01/1991
Registered office changed on 11/01/91 from: 5TH floor trevor house 100 brompton road london SW3 1ER
dot icon11/01/1991
Return made up to 18/12/90; no change of members
dot icon10/01/1991
Full accounts made up to 1990-03-31
dot icon20/02/1990
Full accounts made up to 1989-03-31
dot icon20/02/1990
Return made up to 21/12/89; full list of members
dot icon01/02/1989
Return made up to 01/12/88; full list of members
dot icon14/12/1988
Full accounts made up to 1988-03-31
dot icon06/04/1988
Particulars of mortgage/charge
dot icon02/03/1988
Return made up to 31/12/87; full list of members
dot icon04/01/1988
Particulars of mortgage/charge
dot icon09/12/1987
Particulars of mortgage/charge
dot icon12/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1986
Registered office changed on 12/12/86 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon06/11/1986
Certificate of Incorporation
dot icon06/11/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.66M
-
0.00
2.08K
-
2022
2
1.69M
-
0.00
-
-
2022
2
1.69M
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.69M £Ascended2.24 % *

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
Patel, Surendra Rambhai
Director
23/11/2023 - Present
6
Patel, Ashish Surendra
Director
22/11/2021 - Present
13

Persons with Significant Control

5
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 ACROFAME LIMITED

ACROFAME LIMITED is an(a) Active company incorporated on 06/11/1986 with the registered office located at 33a Littlemoor Road, Ilford IG1 1XZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACROFAME LIMITED?

toggle

ACROFAME LIMITED is currently Active. It was registered on 06/11/1986 .

Where is ACROFAME LIMITED located?

toggle

ACROFAME LIMITED is registered at 33a Littlemoor Road, Ilford IG1 1XZ.

What does ACROFAME LIMITED do?

toggle

ACROFAME LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

How many employees does ACROFAME LIMITED have?

toggle

ACROFAME LIMITED had 2 employees in 2022.

What is the latest filing for ACROFAME LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-09-30.