ACUITY VIC LTD

Register to unlock more data on OkredoRegister

ACUITY VIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14295733

Incorporation date

15/08/2022

Size

Micro Entity

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2022)
dot icon13/04/2026
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 2 Leman Street London E1W 9US on 2026-04-13
dot icon13/04/2026
Change of details for Mountains Luxury Tech Ltd as a person with significant control on 2026-04-13
dot icon09/12/2025
Micro company accounts made up to 2024-12-31
dot icon30/10/2025
Confirmation statement made on 2025-10-30 with updates
dot icon24/10/2025
Confirmation statement made on 2025-08-14 with updates
dot icon24/09/2025
Sub-division of shares on 2025-08-15
dot icon24/09/2025
Certificate of change of name
dot icon23/09/2025
Resolutions
dot icon22/09/2025
Cessation of Jean-Christophe Chopin as a person with significant control on 2024-08-15
dot icon22/09/2025
Notification of Creators Guild Limited as a person with significant control on 2024-08-15
dot icon27/09/2024
Certificate of change of name
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon10/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/03/2024
Previous accounting period extended from 2023-08-31 to 2023-12-31
dot icon13/12/2023
Appointment of Mr Victor Edmond Louis Chopin as a director on 2023-11-15
dot icon13/12/2023
Termination of appointment of Cansu Kucuk as a director on 2023-11-15
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon22/09/2022
Termination of appointment of Jean-Christophe Chopin as a director on 2022-08-15
dot icon22/09/2022
Appointment of Cansu Kucuk as a director on 2022-08-15
dot icon22/09/2022
Confirmation statement made on 2022-08-15 with updates
dot icon22/09/2022
Cessation of Creators Guild Limited as a person with significant control on 2022-08-15
dot icon22/09/2022
Appointment of Mr Jonathan Walker Whitwam as a director on 2022-08-15
dot icon22/09/2022
Appointment of Mr Constantin Louis Jean-Francoise Chopin as a director on 2022-08-15
dot icon22/09/2022
Notification of Jean-Christophe Chopin as a person with significant control on 2022-08-15
dot icon15/08/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
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)
2023
3
-
-
0.00
100.00
-
2023
3
-
-
0.00
100.00
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

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
Whitwam, Jonathan Walker
Director
15/08/2022 - Present
13
Chopin, Jean-Christophe
Director
15/08/2022 - 15/08/2022
13
Kucuk, Cansu
Director
15/08/2022 - 15/11/2023
7
Chopin, Victor Edmond Louis
Director
15/11/2023 - Present
1
Chopin, Constantin Louis Jean-Francoise
Director
15/08/2022 - Present
1

Persons with Significant Control

3
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 VIC LTD

ACUITY VIC LTD is an(a) Active company incorporated on 15/08/2022 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUITY VIC LTD?

toggle

ACUITY VIC LTD is currently Active. It was registered on 15/08/2022 .

Where is ACUITY VIC LTD located?

toggle

ACUITY VIC LTD is registered at 2 Leman Street, London E1W 9US.

What does ACUITY VIC LTD do?

toggle

ACUITY VIC LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does ACUITY VIC LTD have?

toggle

ACUITY VIC LTD had 3 employees in 2023.

What is the latest filing for ACUITY VIC LTD?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 2 Leman Street London E1W 9US on 2026-04-13.