ACUDATA LIMITED

Register to unlock more data on OkredoRegister

ACUDATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241468

Incorporation date

23/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

International House International House, 12 Constance Street, London E16 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1996)
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon09/05/2024
Registered office address changed from 124 City Road C/O Capital Office 124 City Road London EC1V 2NX England to International House International House 12 Constance Street London E16 2DQ on 2024-05-09
dot icon26/01/2024
Director's details changed for Mr Lawrence Impey on 2024-01-01
dot icon24/01/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon06/06/2023
Register inspection address has been changed to 22 Cadogan Road Flat 336 London SE18 6YR
dot icon06/06/2023
Register(s) moved to registered inspection location 22 Cadogan Road Flat 336 London SE18 6YR
dot icon06/06/2023
Register inspection address has been changed from 22 Cadogan Road Flat 336 London SE18 6YR England to 22 Cadogan Road London SE18 6YR
dot icon06/06/2023
Register inspection address has been changed from 22 Cadogan Road London SE18 6YR England to 22 Cadogan Road Flat 336 London SE18 6YR
dot icon06/06/2023
Register(s) moved to registered inspection location 22 Cadogan Road Flat 336 London SE18 6YR
dot icon06/06/2023
Register(s) moved to registered inspection location 22 Cadogan Road Flat 336 London SE18 6YR
dot icon05/06/2023
Registered office address changed from C/O Lawrence Impey 58a Eaglesfield Road Shooters Hill London SE18 3BU to 124 City Road C/O Capital Office 124 City Road London EC1V 2NX on 2023-06-05
dot icon05/06/2023
Change of details for Mr Lawrence Impey as a person with significant control on 2023-06-05
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon09/05/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon13/07/2017
Micro company accounts made up to 2016-12-31
dot icon02/08/2016
Director's details changed for Mr Lawrence Hastings Impey on 2016-08-01
dot icon01/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon04/07/2016
Micro company accounts made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon28/07/2014
Director's details changed for Mr Lawrence Hastings Impey on 2014-04-19
dot icon27/07/2014
Register inspection address has been changed from 40B Oakleigh Park South London N20 9JN United Kingdom to 58a Eaglesfield Road London SE18 3BU
dot icon27/07/2014
Register(s) moved to registered office address 58a Eaglesfield Road Shooters Hill London SE18 3BU
dot icon17/03/2014
Registered office address changed from C/O Deepnet Security Comer Business Centres North London Business Park Oakleigh Road South London N11 1GN United Kingdom on 2014-03-17
dot icon24/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon15/03/2013
Registered office address changed from C/O Deepnet Security Northway House 1379 High Road London N20 9LP United Kingdom on 2013-03-15
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon30/07/2012
Register(s) moved to registered inspection location
dot icon27/07/2012
Register inspection address has been changed
dot icon12/03/2012
Director's details changed for Mr Lawrence Hastings Impey on 2012-03-10
dot icon02/02/2012
Registered office address changed from , 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB on 2012-02-02
dot icon12/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 23/08/09; full list of members
dot icon24/09/2008
Return made up to 23/08/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/04/2008
Appointment terminated secretary rwl registrars LIMITED
dot icon12/12/2007
Return made up to 23/08/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Secretary resigned
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 23/08/06; full list of members
dot icon13/09/2006
Director resigned
dot icon25/01/2006
Return made up to 23/08/05; full list of members
dot icon25/01/2006
Secretary's particulars changed;director's particulars changed
dot icon28/11/2005
Registered office changed on 28/11/05 from: one high street, chalfont st peter, gerrards cross, buckinghamshire SL9 9QE
dot icon24/11/2005
New secretary appointed
dot icon07/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/09/2004
Return made up to 23/08/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/08/2003
Return made up to 23/08/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/02/2003
Registered office changed on 21/02/03 from: clarendon house, 125 shenley road, borehamwood, hertfordshire WD6 1AG
dot icon21/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 23/08/02; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon07/09/2001
Return made up to 23/08/01; full list of members
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon07/09/2000
Ad 28/08/00--------- £ si 100@1=100 £ ic 2/102
dot icon07/09/2000
Return made up to 23/08/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon03/09/1999
Return made up to 23/08/99; no change of members
dot icon09/09/1998
Return made up to 23/08/98; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon22/05/1998
New secretary appointed
dot icon13/05/1998
Secretary resigned
dot icon11/09/1997
Return made up to 23/08/97; full list of members
dot icon28/11/1996
Location of register of members
dot icon28/11/1996
Registered office changed on 28/11/96 from: 18 marion road, london, NW7 4AN
dot icon17/10/1996
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon30/08/1996
Secretary resigned
dot icon23/08/1996
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
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
6.32K
-
0.00
-
-
2022
0
1.14K
-
856.00
-
-
2023
0
502.66
-
0.00
-
-
2023
0
502.66
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

502.66 £Descended-55.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

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
Impey, Lawrence
Director
28/08/2000 - Present
6

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 ACUDATA LIMITED

ACUDATA LIMITED is an(a) Active company incorporated on 23/08/1996 with the registered office located at International House International House, 12 Constance Street, London E16 2DQ. 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 ACUDATA LIMITED?

toggle

ACUDATA LIMITED is currently Active. It was registered on 23/08/1996 .

Where is ACUDATA LIMITED located?

toggle

ACUDATA LIMITED is registered at International House International House, 12 Constance Street, London E16 2DQ.

What does ACUDATA LIMITED do?

toggle

ACUDATA LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ACUDATA LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2024-12-31.