ACUPOWER LTD

Register to unlock more data on OkredoRegister

ACUPOWER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13377207

Incorporation date

05/05/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Office One, 1, Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2021)
dot icon22/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon02/09/2025
Termination of appointment of Daniel James Mould as a director on 2025-09-02
dot icon07/08/2025
Termination of appointment of Waldre Willemse as a director on 2025-07-29
dot icon10/04/2025
Appointment of Mr Waldre Willemse as a director on 2025-04-08
dot icon10/04/2025
Change of details for Mr Waldre Willemse as a person with significant control on 2025-04-08
dot icon10/04/2025
Register inspection address has been changed from 46, St. Leonards Road 46 st. Leonards Road Northampton NN4 8DP England to Office One, 1 Coldbath Square London EC1R 5HL
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon09/04/2025
Appointment of Mr Brendan Richard Mead as a director on 2025-04-08
dot icon09/04/2025
Registered office address changed from 46 st. Leonards Road Northampton NN4 8DP England to Office One, 1 Coldbath Square London EC1R 5HL on 2025-04-09
dot icon09/04/2025
Director's details changed for Mr Yuriy Zaletskyy on 2025-04-09
dot icon19/02/2025
Appointment of Mr. Daniel James Mould as a director on 2025-02-10
dot icon19/02/2025
Director's details changed for Mr. Daniel James Mould on 2025-02-10
dot icon23/11/2024
Resolutions
dot icon30/10/2024
Notification of Waldre Willemse as a person with significant control on 2024-08-24
dot icon30/10/2024
Change of details for Mr Yuriy Zaletskyy as a person with significant control on 2024-08-24
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-08-24
dot icon25/08/2024
Directors' register information at 2024-08-25 on withdrawal from the public register
dot icon25/08/2024
Withdrawal of the directors' register information from the public register
dot icon25/08/2024
Withdrawal of the secretaries register information from the public register
dot icon25/08/2024
Withdrawal of the directors' residential address register information from the public register
dot icon25/08/2024
Secretaries register information at 2024-08-25 on withdrawal from the public register
dot icon15/07/2024
Micro company accounts made up to 2024-05-31
dot icon26/06/2024
Change of details for Mr Yuriy Zaletskyy as a person with significant control on 2024-06-10
dot icon26/06/2024
Director's details changed for Mr Yuriy Zaletskyy on 2024-06-18
dot icon26/06/2024
Registered office address changed from 46, St. Leonards Road 46 st. Leonards Road Northampton England NN4 8DP United Kingdom to 46 st. Leonards Road Northampton NN4 8DP on 2024-06-26
dot icon16/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-05-31
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon16/06/2021
Register inspection address has been changed to 46, St. Leonards Road 46 st. Leonards Road Northampton NN4 8DP
dot icon15/06/2021
Elect to keep the directors' register information on the public register
dot icon14/06/2021
Elect to keep the directors' register information on the public register
dot icon14/06/2021
Elect to keep the directors' residential address register information on the public register
dot icon14/06/2021
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 46, St. Leonards Road 46 st. Leonards Road Northampton England NN4 8DP on 2021-06-14
dot icon14/06/2021
Elect to keep the secretaries register information on the public register
dot icon14/06/2021
Directors' register information at 2021-06-14 on withdrawal from the public register
dot icon14/06/2021
Withdrawal of the directors' register information from the public register
dot icon05/05/2021
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
31/05/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
284.00
-
0.00
-
-
2023
0
13.60K
-
0.00
-
-
2023
0
13.60K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

13.60K £Ascended4.69K % *

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
Willemse, Waldre
Director
08/04/2025 - 29/07/2025
-
Mead, Brendan Richard
Director
08/04/2025 - Present
-
Mr Yuriy Zaletskyy
Director
05/05/2021 - Present
-
Mould, Daniel James
Director
10/02/2025 - 02/09/2025
57

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACUPOWER LTD

ACUPOWER LTD is an(a) Active company incorporated on 05/05/2021 with the registered office located at Office One, 1, Coldbath Square, London EC1R 5HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUPOWER LTD?

toggle

ACUPOWER LTD is currently Active. It was registered on 05/05/2021 .

Where is ACUPOWER LTD located?

toggle

ACUPOWER LTD is registered at Office One, 1, Coldbath Square, London EC1R 5HL.

What does ACUPOWER LTD do?

toggle

ACUPOWER LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ACUPOWER LTD?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-09 with updates.