ACUCONSULT LIMITED

Register to unlock more data on OkredoRegister

ACUCONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862112

Incorporation date

13/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1993)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon03/11/2025
Registered office address changed from 3 Armstrong Close 3 Armstrong Close Walton-on-Thames KT12 2JQ England to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr Gerard Anthony Carpenter on 2025-11-03
dot icon03/11/2025
Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 2025-11-03
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Registered office address changed from Abvk-M25 Business Centre Ability House 121 Brooker Road Waltham Abbey EN9 1JH England to 3 Armstrong Close 3 Armstrong Close Walton-on-Thames KT12 2JQ on 2024-12-10
dot icon12/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Director's details changed for Mr Gerard Anthony Carpenter on 2023-10-20
dot icon24/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Termination of appointment of Yaneth Carpenter as a secretary on 2022-10-01
dot icon14/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon09/11/2020
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England to Abvk-M25 Business Centre Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 2020-11-09
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon02/05/2019
Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 2019-05-02
dot icon28/03/2019
Registered office address changed from 1st Option House 5 Bow Court Coventry Warwickshire CV5 6SP to Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 2019-03-28
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon25/10/2017
Secretary's details changed for Yaneth Carpenter on 2017-10-10
dot icon25/10/2017
Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 2017-10-10
dot icon25/10/2017
Director's details changed for Mr Gerard Anthony Carpenter on 2017-10-10
dot icon29/09/2017
Change of details for Mr Gerard Anthony Carpenter as a person with significant control on 2017-09-29
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon26/10/2015
Registered office address changed from 65 West Way Hounslow Middlesex TW5 0JD to 1st Option House 5 Bow Court Coventry Warwickshire CV5 6SP on 2015-10-26
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon20/10/2014
Certificate of change of name
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon11/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon11/11/2009
Director's details changed for Gerard Anthony Carpenter on 2009-11-11
dot icon16/05/2009
Ad 01/04/09\gbp si 98@1=98\gbp ic 2/100\
dot icon05/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/03/2009
Memorandum and Articles of Association
dot icon04/03/2009
Certificate of change of name
dot icon07/11/2008
Return made up to 13/10/08; full list of members
dot icon06/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon06/11/2007
Return made up to 13/10/07; full list of members
dot icon05/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon10/11/2006
Return made up to 13/10/06; full list of members
dot icon14/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/11/2005
Return made up to 13/10/05; full list of members
dot icon15/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/10/2004
Return made up to 13/10/04; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/10/2003
Return made up to 13/10/03; full list of members
dot icon10/09/2003
Registered office changed on 10/09/03 from: 65 west way hounslow TW5 0JD
dot icon22/07/2003
Certificate of change of name
dot icon18/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon14/11/2002
Return made up to 13/10/02; full list of members
dot icon08/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/11/2001
Return made up to 13/10/01; full list of members
dot icon29/06/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/11/2000
Return made up to 13/10/00; full list of members
dot icon21/06/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/11/1999
Return made up to 13/10/99; full list of members
dot icon20/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon05/11/1998
Return made up to 13/10/98; no change of members
dot icon05/11/1998
Registered office changed on 05/11/98 from: 10 heathfields court hounslow middlesex TW4 5BS
dot icon12/08/1998
Accounts for a dormant company made up to 1998-03-31
dot icon02/11/1997
Return made up to 13/10/97; full list of members
dot icon24/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon26/10/1996
Return made up to 13/10/96; no change of members
dot icon13/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon07/11/1995
Return made up to 13/10/95; no change of members
dot icon25/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon25/04/1995
Resolutions
dot icon20/10/1994
Return made up to 13/10/94; full list of members
dot icon12/06/1994
Accounting reference date notified as 31/03
dot icon15/11/1993
Ad 13/10/93--------- £ si 2@1=2 £ ic 2/4
dot icon15/11/1993
Secretary resigned;new secretary appointed
dot icon15/11/1993
Director resigned;new director appointed
dot icon15/11/1993
Registered office changed on 15/11/93 from: 124-130 tabernacle street 3RD floor london EC2A 4SD
dot icon13/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
13/10/2026
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
0
99.44K
-
0.00
-
-
2022
0
114.63K
-
0.00
-
-
2023
0
114.55K
-
0.00
-
-
2023
0
114.55K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

114.55K £Descended-0.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Gerard Anthony
Director
13/10/1993 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUCONSULT LIMITED

ACUCONSULT LIMITED is an(a) Active company incorporated on 13/10/1993 with the registered office located at 2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUCONSULT LIMITED?

toggle

ACUCONSULT LIMITED is currently Active. It was registered on 13/10/1993 .

Where is ACUCONSULT LIMITED located?

toggle

ACUCONSULT LIMITED is registered at 2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AE.

What does ACUCONSULT LIMITED do?

toggle

ACUCONSULT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACUCONSULT LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.