ACUITY SELECTIVE FINANCE LIMITED

Register to unlock more data on OkredoRegister

ACUITY SELECTIVE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07727808

Incorporation date

03/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2011)
dot icon25/03/2026
Administrator's progress report
dot icon01/09/2025
Administrator's progress report
dot icon29/08/2025
Notice of extension of period of Administration
dot icon04/10/2024
Notice of resignation of an administrator
dot icon09/09/2024
Administrator's progress report
dot icon31/07/2024
Notice of extension of period of Administration
dot icon07/03/2024
Administrator's progress report
dot icon31/10/2023
Notice of deemed approval of proposals
dot icon19/10/2023
Statement of administrator's proposal
dot icon21/09/2023
Statement of affairs with form AM02SOA
dot icon19/09/2023
Registered office address changed from Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-09-19
dot icon09/09/2023
Appointment of an administrator
dot icon16/08/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon05/05/2023
Cessation of Andrew Philip Kelman Radley as a person with significant control on 2023-05-01
dot icon05/05/2023
Notification of Andrew Philip Kelman Radley as a person with significant control on 2023-05-04
dot icon05/05/2023
Cessation of Sarah Lea Radley as a person with significant control on 2023-05-01
dot icon05/05/2023
Notification of Sarah Lea Radley as a person with significant control on 2023-05-04
dot icon18/08/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon17/06/2022
Change of details for Mrs Sarah Lea Radley as a person with significant control on 2022-06-15
dot icon17/06/2022
Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 2022-06-15
dot icon16/06/2022
Termination of appointment of Gareth David Fawke as a director on 2022-06-15
dot icon16/06/2022
Cessation of Gareth David Fawke as a person with significant control on 2022-06-15
dot icon28/02/2022
Director's details changed for Mrs Sarah Lea Radley on 2022-02-28
dot icon28/02/2022
Director's details changed for Mr Andrew Philip Kelman Radley on 2022-02-28
dot icon28/02/2022
Director's details changed for Mr Gareth David Fawke on 2022-02-28
dot icon28/02/2022
Certificate of change of name
dot icon26/11/2021
Registered office address changed from Eastern Suite, 2nd Floor the Painting House Severn Street Worcester Worcestershire WR1 2NE England to Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE on 2021-11-26
dot icon23/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/11/2021
Registered office address changed from Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England to Eastern Suite, 2nd Floor the Painting House Severn Street Worcester Worcestershire WR1 2NE on 2021-11-23
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/08/2020
Registration of charge 077278080004, created on 2020-07-30
dot icon20/11/2019
Cessation of Sarah Lea Radley as a person with significant control on 2018-11-21
dot icon20/11/2019
Cessation of Andrew Philip Kelman Radley as a person with significant control on 2018-11-21
dot icon20/11/2019
Cessation of Gareth David Fawke as a person with significant control on 2018-11-21
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon14/11/2019
Change of details for Mrs Sarah Lea Radley as a person with significant control on 2019-11-12
dot icon14/11/2019
Change of details for Mr Gareth David Fawke as a person with significant control on 2019-11-12
dot icon14/11/2019
Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 2019-11-12
dot icon12/11/2019
Director's details changed for Mrs Sarah Lea Radley on 2019-11-12
dot icon12/11/2019
Director's details changed for Mr Andrew Philip Kelman Radley on 2019-11-12
dot icon12/11/2019
Director's details changed for Mr Gareth David Fawke on 2019-11-12
dot icon07/11/2019
Registered office address changed from Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP to Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF on 2019-11-07
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon27/09/2018
Satisfaction of charge 077278080003 in full
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Change of share class name or designation
dot icon23/07/2018
Resolutions
dot icon22/11/2017
Notification of Sarah Lea Radley as a person with significant control on 2016-04-06
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon22/11/2017
Notification of Gareth David Fawke as a person with significant control on 2016-04-06
dot icon22/11/2017
Notification of Andrew Philip Kelman Radley as a person with significant control on 2016-04-06
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Registration of charge 077278080003, created on 2017-09-13
dot icon07/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-09-19
dot icon30/09/2016
Resolutions
dot icon29/09/2016
Change of share class name or designation
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Registration of charge 077278080002, created on 2015-06-02
dot icon04/06/2015
Satisfaction of charge 077278080001 in full
dot icon03/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Andrew Philip Kelman Radley on 2014-11-28
dot icon01/12/2014
Director's details changed for Mrs Sarah Lea Radley on 2014-11-28
dot icon01/12/2014
Director's details changed for Mr Gareth David Fawke on 2014-11-28
dot icon01/12/2014
Registered office address changed from Brook Court Whittington Road Whittington Worcester Worcestershire WR5 2RX to Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP on 2014-12-01
dot icon15/10/2014
Registration of charge 077278080001, created on 2014-10-09
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon31/10/2013
Certificate of change of name
dot icon10/10/2013
Termination of appointment of Carrie James as a director
dot icon30/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Gareth David Fawke on 2013-07-12
dot icon09/05/2013
Director's details changed for Ms Carrie Ann James on 2013-05-09
dot icon09/05/2013
Director's details changed for Mrs Sarah Lea Radley on 2013-05-09
dot icon08/05/2013
Appointment of Mr Gareth David Fawke as a director
dot icon19/04/2013
Appointment of Ms Carrie Ann James as a director
dot icon19/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-04-16
dot icon11/04/2013
Certificate of change of name
dot icon05/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon05/09/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon03/08/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
25/07/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
845.11K
-
0.00
85.05K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Carrie Ann James
Director
16/04/2013 - 03/10/2013
9
Fawke, Gareth David
Director
16/04/2013 - 15/06/2022
23
Radley, Andrew Philip Kelman
Director
03/08/2011 - Present
45
Radley, Sarah Lea
Director
03/08/2011 - Present
28

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUITY SELECTIVE FINANCE LIMITED

ACUITY SELECTIVE FINANCE LIMITED is an(a) In Administration company incorporated on 03/08/2011 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. 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 ACUITY SELECTIVE FINANCE LIMITED?

toggle

ACUITY SELECTIVE FINANCE LIMITED is currently In Administration. It was registered on 03/08/2011 .

Where is ACUITY SELECTIVE FINANCE LIMITED located?

toggle

ACUITY SELECTIVE FINANCE LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does ACUITY SELECTIVE FINANCE LIMITED do?

toggle

ACUITY SELECTIVE FINANCE LIMITED operates in the Factoring (64.99/2 - SIC 2007) sector.

What is the latest filing for ACUITY SELECTIVE FINANCE LIMITED?

toggle

The latest filing was on 25/03/2026: Administrator's progress report.