ACSIL CONSULTING LTD

Register to unlock more data on OkredoRegister

ACSIL CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08698442

Incorporation date

19/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2013)
dot icon21/01/2025
Cessation of Hillary Ochieng Odira as a person with significant control on 2025-01-15
dot icon20/01/2025
Termination of appointment of Hillary Ochieng Odira as a director on 2025-01-14
dot icon14/01/2025
Voluntary strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon29/11/2024
Application to strike the company off the register
dot icon20/07/2024
Micro company accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon20/03/2024
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW to 20 Wenlock Road London N1 7GU on 2024-03-20
dot icon02/03/2024
Registered office address changed from PO Box 4385 08698442 - Companies House Default Address Cardiff CF14 8LH to 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 2024-03-02
dot icon17/07/2023
Certificate of change of name
dot icon15/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/03/2023
Register(s) moved to registered inspection location 39 Great Innings North Watton at Stone Hertford SG14 3TG
dot icon13/03/2023
Register inspection address has been changed to 39 Great Innings North Watton at Stone Hertford SG14 3TG
dot icon08/03/2023
Termination of appointment of Hillary Ochieng Odira as a secretary on 2023-03-08
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon08/03/2023
Cessation of Hillary Ochieng Odira as a person with significant control on 2023-03-08
dot icon03/02/2023
Micro company accounts made up to 2022-03-31
dot icon06/01/2023
Registered office address changed to PO Box 4385, 08698442 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-06
dot icon27/09/2022
Compulsory strike-off action has been discontinued
dot icon24/09/2022
Micro company accounts made up to 2021-03-31
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon02/03/2022
Confirmation statement made on 2021-10-08 with no updates
dot icon08/11/2020
Micro company accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon07/10/2020
Secretary's details changed for Hillary Odira on 2020-10-05
dot icon07/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon06/10/2020
Cessation of Marway and Co Accountants Ltd as a person with significant control on 2020-10-05
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/08/2019
Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom to 63-66 Hatton Garden Fifth Floor, Suite 23, London EC1N 8LE on 2019-08-24
dot icon27/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon27/11/2018
Change of details for Mr Hillary Ochieng Odira as a person with significant control on 2018-10-30
dot icon26/11/2018
Notification of Marway and Co Accountants Ltd as a person with significant control on 2018-10-30
dot icon09/11/2018
Second filing of Confirmation Statement dated 31/03/2017
dot icon01/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/06/2018
Secretary's details changed for Hillary Odira on 2018-05-23
dot icon26/06/2018
Change of details for Mr Hillary Ochieng Odira as a person with significant control on 2018-05-23
dot icon26/06/2018
Director's details changed for Mr Hillary Ochieng Odira on 2018-05-23
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon28/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon11/08/2016
Termination of appointment of Ronald Ochieng Onyango as a director on 2016-08-10
dot icon21/06/2016
Director's details changed for Mr Ronald Ochieng Onyango on 2016-06-10
dot icon01/06/2016
Registered office address changed from 29 Birdie Way Pinehurst Hertford SG13 7SX to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 2016-06-01
dot icon28/05/2016
Director's details changed for Mr Ronald Ochieng Onyango on 2016-05-28
dot icon23/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/03/2016
Appointment of Mr Ronald Ochieng Onyango as a director on 2016-03-05
dot icon31/01/2016
Termination of appointment of Ronald Ochieng Onyango as a director on 2016-01-29
dot icon25/01/2016
Appointment of Mr Ronald Ochieng Onyango as a director on 2016-01-25
dot icon20/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon23/05/2015
Micro company accounts made up to 2015-03-31
dot icon23/05/2015
Micro company accounts made up to 2014-09-30
dot icon16/04/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon19/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.62K
-
0.00
-
-
2022
1
56.49K
-
0.00
-
-
2023
1
47.16K
-
0.00
0.00
-
2023
1
47.16K
-
0.00
0.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

47.16K £Descended-16.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Odira, Hillary Ochieng
Secretary
19/09/2013 - 08/03/2023
-
Odira, Hillary Ochieng
Director
19/09/2013 - 14/01/2025
6
Onyango, Ronald
Director
05/03/2016 - 10/08/2016
12
Onyango, Ronald
Director
25/01/2016 - 29/01/2016
12

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 ACSIL CONSULTING LTD

ACSIL CONSULTING LTD is an(a) Active company incorporated on 19/09/2013 with the registered office located at 20 Wenlock Road, London N1 7GU. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACSIL CONSULTING LTD?

toggle

ACSIL CONSULTING LTD is currently Active. It was registered on 19/09/2013 .

Where is ACSIL CONSULTING LTD located?

toggle

ACSIL CONSULTING LTD is registered at 20 Wenlock Road, London N1 7GU.

What does ACSIL CONSULTING LTD do?

toggle

ACSIL CONSULTING LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does ACSIL CONSULTING LTD have?

toggle

ACSIL CONSULTING LTD had 1 employees in 2023.

What is the latest filing for ACSIL CONSULTING LTD?

toggle

The latest filing was on 21/01/2025: Cessation of Hillary Ochieng Odira as a person with significant control on 2025-01-15.