ACRUX SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACRUX SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09330703

Incorporation date

27/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

60 Walmley Ash Road, Sutton Coldfield B76 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2014)
dot icon26/09/2025
Micro company accounts made up to 2024-11-30
dot icon26/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon28/04/2025
Termination of appointment of Madeeha Junaid Jahan Dad as a director on 2025-04-28
dot icon28/04/2025
Appointment of Mr Junaid Jahandad as a director on 2025-04-28
dot icon25/04/2025
Registered office address changed from Church View Barn Beech Tree Court Whitchurch Buckinghamshire HP22 4JR England to 60 Walmley Ash Road Sutton Coldfield B76 1JB on 2025-04-25
dot icon18/03/2025
Director's details changed for Mrs Madeeha Junaid Jahan Dad on 2025-03-10
dot icon29/08/2024
Micro company accounts made up to 2023-11-30
dot icon22/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon21/08/2024
Director's details changed for Mrs Madeeha Junaid Jahan Dad on 2024-06-01
dot icon21/08/2024
Change of details for Mrs Madeeha Junaid Jahan Dad as a person with significant control on 2024-06-01
dot icon05/08/2024
Termination of appointment of Junaid Jahandad as a director on 2024-08-05
dot icon23/08/2023
Director's details changed for Mr Junaid Jahandad on 2023-02-01
dot icon23/08/2023
Director's details changed for Mrs Madeeha Junaid Jahan Dad on 2023-02-01
dot icon23/08/2023
Change of details for Mrs Madeeha Junaid Jahan Dad as a person with significant control on 2023-02-01
dot icon23/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon24/02/2023
Micro company accounts made up to 2022-11-30
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon12/08/2022
Change of details for Mrs Madeeha Junaid Jahan Dad as a person with significant control on 2022-06-15
dot icon12/08/2022
Cessation of Junaid Jahandad as a person with significant control on 2022-06-15
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon06/08/2021
Micro company accounts made up to 2020-11-30
dot icon08/06/2021
Change of details for Mrs Madeeha Jahandad as a person with significant control on 2021-05-29
dot icon01/06/2021
Director's details changed
dot icon01/06/2021
Change of details for Mrs Madeeha Jahandad as a person with significant control on 2016-12-05
dot icon28/05/2021
Director's details changed for Madeeha Dad on 2014-11-27
dot icon23/02/2021
Director's details changed for Madeeha Dad on 2021-02-22
dot icon23/02/2021
Director's details changed for Madeeha Dad on 2021-01-07
dot icon22/02/2021
Director's details changed for Mr Junaid Jahandad on 2021-02-22
dot icon22/02/2021
Change of details for Mrs Madeeha Jahandad as a person with significant control on 2021-02-22
dot icon22/02/2021
Registered office address changed from Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ to Church View Barn Beech Tree Court Whitchurch Buckinghamshire HP22 4JR on 2021-02-22
dot icon22/02/2021
Change of details for Mr Junaid Jahandad as a person with significant control on 2021-01-07
dot icon22/02/2021
Director's details changed for Mr Junaid Jahandad on 2021-01-07
dot icon22/02/2021
Change of details for Mrs Madeeha Jahandad as a person with significant control on 2021-01-07
dot icon04/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon13/11/2020
Change of details for Mrs Madeeha Jahandad as a person with significant control on 2019-11-06
dot icon13/11/2020
Director's details changed for Madeeha Dad on 2019-11-06
dot icon13/11/2020
Change of details for Mr Junaid Jahan Dad as a person with significant control on 2019-11-06
dot icon13/11/2020
Director's details changed for Mr Junaid Jahan Dad on 2019-11-06
dot icon30/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon11/10/2019
Director's details changed for Madeeha Dad on 2019-10-10
dot icon11/10/2019
Director's details changed for Mr Junaid Jahan Dad on 2019-10-10
dot icon11/10/2019
Change of details for Mr Junaid Jahan Dad as a person with significant control on 2019-10-10
dot icon10/10/2019
Change of details for Mrs Madeeha Jahandad as a person with significant control on 2019-10-10
dot icon03/10/2019
Notification of Madeeha Jahandad as a person with significant control on 2016-12-05
dot icon03/10/2019
Change of details for Mr Junaid Jahan Dad as a person with significant control on 2016-12-05
dot icon29/03/2019
Micro company accounts made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon25/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/04/2017
Director's details changed
dot icon05/04/2017
Director's details changed
dot icon06/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon14/06/2016
Director's details changed for Junaid Dad on 2016-06-13
dot icon14/06/2016
Director's details changed for Madeeha Dad on 2016-06-13
dot icon12/05/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon10/12/2015
Director's details changed for Madeeha Dad on 2015-12-09
dot icon10/12/2015
Director's details changed for Junaid Dad on 2015-12-09
dot icon09/11/2015
Director's details changed for Madeeha Dad on 2014-11-27
dot icon09/11/2015
Director's details changed for Junaid Dad on 2014-11-27
dot icon28/10/2015
Registered office address changed from 320 Romford Road London E7 8BD England to Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ on 2015-10-28
dot icon27/11/2014
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
30/11/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
58.90K
-
0.00
-
-
2022
2
95.46K
-
0.00
-
-
2022
2
95.46K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

95.46K £Ascended62.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jahandad, Junaid
Director
27/11/2014 - 05/08/2024
9
Jahandad, Junaid
Director
28/04/2025 - Present
9
Junaid Jahan Dad, Madeeha
Director
27/11/2014 - 28/04/2025
-

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 ACRUX SOLUTIONS LIMITED

ACRUX SOLUTIONS LIMITED is an(a) Active company incorporated on 27/11/2014 with the registered office located at 60 Walmley Ash Road, Sutton Coldfield B76 1JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACRUX SOLUTIONS LIMITED?

toggle

ACRUX SOLUTIONS LIMITED is currently Active. It was registered on 27/11/2014 .

Where is ACRUX SOLUTIONS LIMITED located?

toggle

ACRUX SOLUTIONS LIMITED is registered at 60 Walmley Ash Road, Sutton Coldfield B76 1JB.

What does ACRUX SOLUTIONS LIMITED do?

toggle

ACRUX SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACRUX SOLUTIONS LIMITED have?

toggle

ACRUX SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for ACRUX SOLUTIONS LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-11-30.