ACUITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACUITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03197329

Incorporation date

13/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1996)
dot icon20/01/2026
Director's details changed for Mr Lee Colin Whelan on 2026-01-20
dot icon20/01/2026
Change of details for Mr Lee Colin Whelan as a person with significant control on 2026-01-20
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon10/06/2024
Current accounting period extended from 2024-04-30 to 2024-09-30
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon16/04/2024
Satisfaction of charge 031973290004 in full
dot icon16/04/2024
Satisfaction of charge 031973290008 in full
dot icon18/03/2024
Registration of charge 031973290013, created on 2024-03-13
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/11/2022
Satisfaction of charge 031973290011 in full
dot icon21/11/2022
Satisfaction of charge 031973290003 in full
dot icon21/11/2022
Satisfaction of charge 031973290006 in full
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon18/05/2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18
dot icon15/02/2022
Termination of appointment of Ian Simon Whelan as a secretary on 2022-02-15
dot icon20/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon05/10/2021
Satisfaction of charge 031973290012 in full
dot icon16/08/2021
Satisfaction of charge 031973290010 in full
dot icon04/08/2021
Registration of charge 031973290012, created on 2021-08-02
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon20/04/2021
Registered office address changed from Broadeaves Broom Way Weybridge KT13 9TG England to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-04-20
dot icon16/02/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon30/06/2020
Registered office address changed from Unit 123 Image Courts 328-334 Molesey Road Walton-on-Thames Surrey KT12 3PD England to Broadeaves Broom Way Weybridge KT13 9TG on 2020-06-30
dot icon02/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon04/07/2019
Registered office address changed from Old Warehouse 37a Church Street Weybridge Surrey KT13 8DG to Unit 123 Image Courts 328-334 Molesey Road Walton-on-Thames Surrey KT12 3PD on 2019-07-04
dot icon04/07/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon03/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon14/09/2018
Registration of charge 031973290011, created on 2018-08-28
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon23/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon09/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon22/11/2017
Satisfaction of charge 031973290007 in full
dot icon22/11/2017
Satisfaction of charge 031973290009 in full
dot icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/08/2016
Registration of a charge
dot icon13/07/2016
Registration of charge 031973290010, created on 2016-07-04
dot icon24/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon03/05/2016
Registration of charge 031973290009, created on 2016-05-03
dot icon26/04/2016
Registration of charge 031973290008, created on 2016-04-17
dot icon24/03/2016
Registration of charge 031973290007, created on 2016-03-23
dot icon10/03/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon23/02/2016
Registration of charge 031973290006, created on 2016-02-23
dot icon12/02/2016
Satisfaction of charge 031973290005 in full
dot icon12/02/2016
Satisfaction of charge 1 in full
dot icon12/02/2016
Satisfaction of charge 2 in full
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/06/2015
Registration of a charge
dot icon05/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon02/06/2015
Registration of charge 031973290005, created on 2015-05-28
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/08/2014
Registered office address changed from Claremont House 34 Molesey Road Walton on Thames Surrey KT12 4RQ to Old Warehouse 37a Church Street Weybridge Surrey KT13 8DG on 2014-08-14
dot icon04/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon04/06/2014
Director's details changed for Mr Lee Colin Whelan on 2014-04-17
dot icon23/04/2014
Registration of charge 031973290004
dot icon16/04/2014
Registration of charge 031973290003
dot icon14/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/11/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon13/11/2012
Secretary's details changed for Ian Simon Whelan on 2012-05-13
dot icon10/08/2012
Secretary's details changed for Ian Simon Whelan on 2012-08-10
dot icon05/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon21/05/2010
Director's details changed for Lee Colin Whelan on 2010-05-13
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/06/2009
Return made up to 13/05/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/06/2008
Return made up to 13/05/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/07/2007
Registered office changed on 06/07/07 from: 36 station avenue walton on thames surrey KT12 1NU
dot icon02/07/2007
Return made up to 13/05/07; full list of members
dot icon23/06/2006
Return made up to 13/05/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/03/2006
Delivery ext'd 3 mth 30/04/05
dot icon14/06/2005
Return made up to 13/05/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/06/2004
Total exemption small company accounts made up to 2003-04-30
dot icon14/06/2004
Return made up to 13/05/04; full list of members
dot icon03/03/2004
Delivery ext'd 3 mth 30/04/03
dot icon04/07/2003
Return made up to 13/05/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon03/03/2003
Delivery ext'd 3 mth 30/04/02
dot icon26/07/2002
Return made up to 30/04/02; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2001-04-30
dot icon03/04/2002
Accounts for a small company made up to 2000-04-30
dot icon03/07/2001
Return made up to 13/05/01; full list of members
dot icon29/11/2000
Certificate of change of name
dot icon04/08/2000
Return made up to 13/05/00; full list of members
dot icon04/08/2000
New secretary appointed
dot icon02/03/2000
Return made up to 13/05/99; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon01/03/1999
Accounts for a small company made up to 1998-04-30
dot icon12/10/1998
Return made up to 13/05/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon10/09/1997
Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/09/1997
Return made up to 13/05/97; full list of members
dot icon27/04/1997
Accounting reference date shortened from 31/05/97 to 30/04/97
dot icon27/04/1997
Registered office changed on 27/04/97 from: 36 worple road staines middlesex TW18 1EA
dot icon14/02/1997
Particulars of mortgage/charge
dot icon12/06/1996
Registered office changed on 12/06/96 from: 31 church road hendon london NW4 4EB
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New secretary appointed
dot icon12/06/1996
Director resigned
dot icon12/06/1996
Secretary resigned
dot icon13/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

47
2023
change arrow icon-42.01 % *

* during past year

Cash in Bank

£892,948.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.86M
-
0.00
-
-
2022
45
2.14M
-
0.00
1.54M
-
2023
47
2.25M
-
0.00
892.95K
-
2023
47
2.25M
-
0.00
892.95K
-

Employees

2023

Employees

47 Ascended4 % *

Net Assets(GBP)

2.25M £Ascended5.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

892.95K £Descended-42.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCESS NOMINEES LIMITED
Nominee Director
13/05/1996 - 13/05/1996
2025
ACCESS REGISTRARS LIMITED
Nominee Secretary
13/05/1996 - 13/05/1996
2023
Whelan, Lee Colin
Director
13/05/1996 - Present
5
Briggs, Stephen Richard James
Secretary
13/05/1996 - 30/04/2000
8
Whelan, Ian Simon
Secretary
30/04/2000 - 15/02/2022
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ACUITY SOLUTIONS LIMITED

ACUITY SOLUTIONS LIMITED is an(a) Active company incorporated on 13/05/1996 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUITY SOLUTIONS LIMITED?

toggle

ACUITY SOLUTIONS LIMITED is currently Active. It was registered on 13/05/1996 .

Where is ACUITY SOLUTIONS LIMITED located?

toggle

ACUITY SOLUTIONS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ACUITY SOLUTIONS LIMITED do?

toggle

ACUITY SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ACUITY SOLUTIONS LIMITED have?

toggle

ACUITY SOLUTIONS LIMITED had 47 employees in 2023.

What is the latest filing for ACUITY SOLUTIONS LIMITED?

toggle

The latest filing was on 20/01/2026: Director's details changed for Mr Lee Colin Whelan on 2026-01-20.