ACRYATE RESEARCH AND DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

ACRYATE RESEARCH AND DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05027935

Incorporation date

28/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 Ramsay Place, Rochdale OL16 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon15/04/2021
Registered office address changed from Unit 3 Albion Road Industrial Estate Rochdale Lancashire OL11 4JB England to 1 Ramsay Place Rochdale OL16 2HW on 2021-04-15
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon06/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/05/2019
Appointment of Mrs Emrana Begum as a director on 2019-04-01
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon02/11/2018
Termination of appointment of Mark Matthews as a director on 2018-10-19
dot icon02/11/2018
Termination of appointment of Mark Matthews as a secretary on 2018-10-19
dot icon02/11/2018
Change of details for Mr Khosru Miah as a person with significant control on 2018-10-19
dot icon02/11/2018
Cessation of Mark Matthews as a person with significant control on 2018-10-19
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Registered office address changed from Briarfield Cross Stone Road Todmorden Lancashire OL14 8RA to Unit 3 Albion Road Industrial Estate Rochdale Lancashire OL11 4JB on 2016-07-04
dot icon30/04/2016
Registration of charge 050279350002, created on 2016-04-15
dot icon11/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon19/01/2016
Registration of charge 050279350001, created on 2016-01-12
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon04/02/2015
Registered office address changed from 8 Ramsay Terrace Rochdale Lancashire OL16 2HN to Briarfield Cross Stone Road Todmorden Lancashire OL14 8RA on 2015-02-04
dot icon04/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon03/01/2013
Amended accounts made up to 2011-03-31
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon28/11/2012
Appointment of Mr Mark Matthews as a director
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/08/2011
Amended accounts made up to 2010-03-31
dot icon24/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Return made up to 28/01/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 28/01/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Return made up to 28/01/07; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
Director resigned
dot icon10/02/2006
Return made up to 28/01/06; full list of members
dot icon18/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/09/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon03/03/2005
Return made up to 28/01/05; full list of members
dot icon07/01/2005
New secretary appointed;new director appointed
dot icon07/01/2005
Registered office changed on 07/01/05 from: 25 water street radcliffe manchester M26 3DE
dot icon07/01/2005
Secretary resigned
dot icon21/07/2004
Director's particulars changed
dot icon21/04/2004
Secretary resigned;director resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
New secretary appointed
dot icon21/04/2004
Registered office changed on 21/04/04 from: 1 ramsay place rochdale lancashire OL16 2HW
dot icon21/04/2004
New director appointed
dot icon17/03/2004
New secretary appointed
dot icon18/02/2004
Secretary resigned
dot icon28/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+143.06 % *

* during past year

Cash in Bank

£189,965.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
327.92K
-
0.00
205.41K
-
2022
3
295.97K
-
0.00
78.16K
-
2023
3
337.05K
-
0.00
189.97K
-
2023
3
337.05K
-
0.00
189.97K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

337.05K £Ascended13.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.97K £Ascended143.06 % *

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
Miah, Khosru
Director
04/01/2005 - Present
2
Begum, Emrana
Director
01/04/2019 - Present
-

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 ACRYATE RESEARCH AND DEVELOPMENT LIMITED

ACRYATE RESEARCH AND DEVELOPMENT LIMITED is an(a) Active company incorporated on 28/01/2004 with the registered office located at 1 Ramsay Place, Rochdale OL16 2HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACRYATE RESEARCH AND DEVELOPMENT LIMITED?

toggle

ACRYATE RESEARCH AND DEVELOPMENT LIMITED is currently Active. It was registered on 28/01/2004 .

Where is ACRYATE RESEARCH AND DEVELOPMENT LIMITED located?

toggle

ACRYATE RESEARCH AND DEVELOPMENT LIMITED is registered at 1 Ramsay Place, Rochdale OL16 2HW.

What does ACRYATE RESEARCH AND DEVELOPMENT LIMITED do?

toggle

ACRYATE RESEARCH AND DEVELOPMENT LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ACRYATE RESEARCH AND DEVELOPMENT LIMITED have?

toggle

ACRYATE RESEARCH AND DEVELOPMENT LIMITED had 3 employees in 2023.

What is the latest filing for ACRYATE RESEARCH AND DEVELOPMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.