ACUATIVE LIMITED

Register to unlock more data on OkredoRegister

ACUATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03740335

Incorporation date

24/03/1999

Size

Small

Contacts

Registered address

Registered address

Eagle Court, 9, Vine Street, Uxbridge UB8 1QECopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1999)
dot icon12/03/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon18/12/2025
Accounts for a small company made up to 2024-12-31
dot icon29/01/2025
Secretary's details changed for Patrick Joseph Danna on 2025-01-20
dot icon29/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Registered office address changed from Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG to Eagle Court, 9 Vine Street Uxbridge UB8 1QE on 2024-07-24
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon23/01/2024
Change of details for Mr Vincent Anthony Sciarra as a person with significant control on 2024-01-22
dot icon09/01/2024
Full accounts made up to 2022-12-31
dot icon14/04/2023
Accounts for a small company made up to 2021-12-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon28/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon03/11/2021
Accounts for a small company made up to 2020-12-31
dot icon25/10/2021
Director's details changed for Vincent a Sciarra on 2021-10-20
dot icon25/10/2021
Director's details changed for Richard C Ackerman on 2021-10-20
dot icon18/10/2021
Appointment of Mr Philip John Kevan as a secretary on 2021-10-05
dot icon11/02/2021
Accounts for a small company made up to 2019-12-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon23/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon17/10/2019
Full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon23/03/2015
Auditor's resignation
dot icon18/03/2015
Registered office address changed from Unit 5 the Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 2015-03-18
dot icon17/03/2015
Miscellaneous
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon12/08/2014
Appointment of Patrick Joseph Danna as a secretary on 2014-07-02
dot icon29/07/2014
Certificate of change of name
dot icon29/07/2014
Change of name notice
dot icon22/07/2014
Appointment of Richard C Ackerman as a director on 2014-07-02
dot icon22/07/2014
Appointment of Vincent a Sciarra as a director on 2014-07-02
dot icon22/07/2014
Termination of appointment of Philip John Kevan as a secretary on 2014-07-02
dot icon22/07/2014
Termination of appointment of Frederic Tudor as a secretary on 2014-07-02
dot icon22/07/2014
Termination of appointment of Edward Hamburg as a director on 2014-07-02
dot icon22/07/2014
Termination of appointment of Robert Foley as a director on 2014-07-02
dot icon18/07/2014
Resolutions
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon11/02/2014
Full accounts made up to 2012-12-31
dot icon30/12/2013
Appointment of Dr Edward Hamburg as a director
dot icon27/12/2013
Termination of appointment of Rami Musallam as a director
dot icon18/09/2013
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon03/09/2013
Satisfaction of charge 1 in full
dot icon17/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon17/04/2013
Director's details changed for Robert Foley on 2012-12-03
dot icon23/01/2013
Full accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon03/02/2011
Full accounts made up to 2009-12-31
dot icon23/04/2010
Full accounts made up to 2008-12-31
dot icon22/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon22/04/2010
Director's details changed for Robert Foley on 2010-03-24
dot icon22/04/2010
Director's details changed for Rami Musallam on 2010-03-24
dot icon20/04/2009
Return made up to 24/03/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon31/07/2008
Registered office changed on 31/07/2008 from 1 the square stockley park uxbridge middlesex UB11 1JJ
dot icon16/04/2008
Return made up to 24/03/08; full list of members
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 24/03/07; full list of members
dot icon09/02/2007
Particulars of mortgage/charge
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 24/03/06; full list of members
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 24/03/05; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 24/03/04; full list of members
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon24/04/2003
Return made up to 24/03/03; full list of members
dot icon06/01/2003
Full accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/05/2002
Memorandum and Articles of Association
dot icon17/05/2002
Nc inc already adjusted 15/12/00
dot icon17/05/2002
Resolutions
dot icon17/05/2002
Resolutions
dot icon22/04/2002
Full accounts made up to 2000-12-31
dot icon16/04/2002
Return made up to 24/03/02; full list of members
dot icon12/04/2002
Particulars of mortgage/charge
dot icon20/03/2002
Director's particulars changed
dot icon22/01/2002
Return made up to 24/03/01; full list of members
dot icon21/01/2002
Ad 15/12/00--------- £ si 1230000@1=1230000 £ ic 100/1230100
dot icon21/01/2002
Director's particulars changed
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Memorandum and Articles of Association
dot icon21/01/2002
Nc inc already adjusted 15/12/00
dot icon21/01/2002
Resolutions
dot icon21/01/2002
Resolutions
dot icon13/11/2001
Auditor's resignation
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/10/2001
Director resigned
dot icon28/11/2000
Accounts for a small company made up to 1999-12-31
dot icon30/05/2000
Registered office changed on 30/05/00 from: tower 42 level 7 international financial centre 25 old broad street london EC2N 1HN
dot icon08/05/2000
Return made up to 24/03/00; full list of members
dot icon19/04/2000
Certificate of change of name
dot icon06/12/1999
Registered office changed on 06/12/99 from: 596 kingsland road london E8 4AH
dot icon16/06/1999
Certificate of change of name
dot icon16/06/1999
Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/1999
New director appointed
dot icon22/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon06/04/1999
Secretary resigned
dot icon24/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
24/03/1999 - 24/03/1999
7613
Musallam, Rami
Director
28/04/1999 - 23/12/2013
2
Sciarra, Vincent A
Director
02/07/2014 - Present
-
Kevan, Philip John
Secretary
05/10/2021 - Present
-
Foley, Robert
Director
12/11/2001 - 02/07/2014
-

Persons with Significant Control

1
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 ACUATIVE LIMITED

ACUATIVE LIMITED is an(a) Active company incorporated on 24/03/1999 with the registered office located at Eagle Court, 9, Vine Street, Uxbridge UB8 1QE. There are currently 4 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 ACUATIVE LIMITED?

toggle

ACUATIVE LIMITED is currently Active. It was registered on 24/03/1999 .

Where is ACUATIVE LIMITED located?

toggle

ACUATIVE LIMITED is registered at Eagle Court, 9, Vine Street, Uxbridge UB8 1QE.

What does ACUATIVE LIMITED do?

toggle

ACUATIVE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ACUATIVE LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-01-20 with no updates.