ACRYLICISE LIMITED

Register to unlock more data on OkredoRegister

ACRYLICISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06778599

Incorporation date

22/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Loudoun Road, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon13/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon21/11/2024
Notification of Paul Arad as a person with significant control on 2024-11-21
dot icon21/11/2024
Cessation of Sd Company Nominees Limited as a person with significant control on 2024-11-21
dot icon21/11/2024
Notification of James Burke as a person with significant control on 2024-11-21
dot icon03/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/11/2023
Director's details changed for Mr James Burke on 2023-11-29
dot icon22/11/2023
Change of details for Sd Company Nominees Limited as a person with significant control on 2023-11-22
dot icon15/05/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-05-15
dot icon22/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2018-12-31 with updates
dot icon11/03/2019
Termination of appointment of David Arad as a director on 2018-12-01
dot icon11/03/2019
Appointment of Mr Paul Arad as a director on 2018-12-01
dot icon11/03/2019
Appointment of Mr James Burke as a director on 2018-12-01
dot icon11/03/2019
Statement of capital following an allotment of shares on 2018-12-01
dot icon25/01/2019
Confirmation statement made on 2018-12-13 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2018
Director's details changed for Mr David Arad on 2018-02-01
dot icon18/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon10/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon18/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon14/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon24/10/2013
Director's details changed for Mr David Arad on 2013-06-01
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon01/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon11/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon09/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon08/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/12/2008
Certificate of change of name
dot icon22/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
2.00
-
2022
2
-
-
0.00
2.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arad, David
Director
22/12/2008 - 01/12/2018
43
Arad, Paul
Director
01/12/2018 - Present
8
Burke, James
Director
01/12/2018 - Present
6

Persons with Significant Control

4
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 ACRYLICISE LIMITED

ACRYLICISE LIMITED is an(a) Active company incorporated on 22/12/2008 with the registered office located at 55 Loudoun Road, London NW8 0DL. 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 ACRYLICISE LIMITED?

toggle

ACRYLICISE LIMITED is currently Active. It was registered on 22/12/2008 .

Where is ACRYLICISE LIMITED located?

toggle

ACRYLICISE LIMITED is registered at 55 Loudoun Road, London NW8 0DL.

What does ACRYLICISE LIMITED do?

toggle

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

What is the latest filing for ACRYLICISE LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-31 with no updates.