ACUITY UNIFIED COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ACUITY UNIFIED COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07139248

Incorporation date

28/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

47 Coulsdon Road, Coulsdon, Surrey CR5 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2010)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon01/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/03/2019
Resolutions
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon20/12/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon13/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon16/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Stuart Axtmann as a director
dot icon28/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-11-04
dot icon19/11/2013
Resolutions
dot icon22/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon02/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Adam Smith as a director
dot icon23/11/2011
Certificate of change of name
dot icon15/11/2011
Appointment of Mr John Dowbiggin as a director
dot icon15/11/2011
Registered office address changed from Lathkill House Rtc Business Park London Road Derby DE24 8UP United Kingdom on 2011-11-15
dot icon15/11/2011
Appointment of Mr Stuart Axtmann as a director
dot icon30/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/06/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon11/04/2011
Termination of appointment of Ashley Cook as a director
dot icon01/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon01/02/2011
Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2011-02-01
dot icon01/02/2011
Director's details changed for Mr Ashley John Cook on 2011-01-01
dot icon01/02/2011
Director's details changed for Mr Adam Charles Smith on 2011-02-01
dot icon28/01/2010
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
12/06/2026
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
1
4.15K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Ross Dowbiggin
Director
01/11/2011 - Present
18
Cook, Ashley John
Director
28/01/2010 - 06/04/2011
2
Axtmann, Stuart
Director
01/11/2011 - 06/05/2014
1
Smith, Adam Charles
Director
28/01/2010 - 30/11/2011
1

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 ACUITY UNIFIED COMMUNICATIONS LIMITED

ACUITY UNIFIED COMMUNICATIONS LIMITED is an(a) Active company incorporated on 28/01/2010 with the registered office located at 47 Coulsdon Road, Coulsdon, Surrey CR5 2LD. There is currently 1 active director 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 UNIFIED COMMUNICATIONS LIMITED?

toggle

ACUITY UNIFIED COMMUNICATIONS LIMITED is currently Active. It was registered on 28/01/2010 .

Where is ACUITY UNIFIED COMMUNICATIONS LIMITED located?

toggle

ACUITY UNIFIED COMMUNICATIONS LIMITED is registered at 47 Coulsdon Road, Coulsdon, Surrey CR5 2LD.

What does ACUITY UNIFIED COMMUNICATIONS LIMITED do?

toggle

ACUITY UNIFIED COMMUNICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACUITY UNIFIED COMMUNICATIONS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.