ACUTE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

ACUTE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08698320

Incorporation date

19/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

14 Campbell Road, Croydon, Surrey CR0 2SQCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2013)
dot icon11/03/2026
Notice of ceasing to act as receiver or manager
dot icon08/12/2025
Appointment of receiver or manager
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon23/07/2025
Appointment of Ms Gregoria Parry as a director on 2025-07-23
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/05/2025
Satisfaction of charge 086983200006 in full
dot icon06/05/2025
Satisfaction of charge 086983200008 in full
dot icon06/05/2025
All of the property or undertaking has been released from charge 086983200007
dot icon06/05/2025
All of the property or undertaking has been released from charge 086983200009
dot icon06/05/2025
Satisfaction of charge 086983200009 in full
dot icon06/05/2025
Satisfaction of charge 086983200007 in full
dot icon29/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon11/10/2024
Termination of appointment of Gregoria Parry as a director on 2024-10-10
dot icon11/10/2024
Cessation of Gregoria Parry as a person with significant control on 2024-10-10
dot icon11/10/2024
Notification of Natasha Sam as a person with significant control on 2024-10-10
dot icon04/09/2024
Termination of appointment of Richard Baptiste as a secretary on 2024-09-03
dot icon09/07/2024
Registration of charge 086983200010, created on 2024-07-03
dot icon09/07/2024
Registration of charge 086983200011, created on 2024-07-03
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
First Gazette notice for compulsory strike-off
dot icon05/06/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon15/06/2022
Compulsory strike-off action has been discontinued
dot icon15/06/2022
Satisfaction of charge 086983200005 in full
dot icon15/06/2022
Satisfaction of charge 086983200004 in full
dot icon15/06/2022
Registration of charge 086983200008, created on 2022-06-15
dot icon15/06/2022
Registration of charge 086983200009, created on 2022-06-15
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2022
Appointment of Ms Natasha Sam as a director on 2022-06-08
dot icon08/06/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon01/06/2021
Confirmation statement made on 2021-03-19 with updates
dot icon09/03/2021
Cessation of Selwyn John-Baptiste as a person with significant control on 2020-10-08
dot icon09/03/2021
Termination of appointment of Stephen Wilbert Sam as a director on 2021-03-09
dot icon09/03/2021
Appointment of Ms Gregoria Parry as a director on 2021-03-01
dot icon09/03/2021
Notification of Gregoria Parry as a person with significant control on 2021-03-01
dot icon31/10/2020
Micro company accounts made up to 2019-09-30
dot icon08/10/2020
Termination of appointment of Selwyn John-Baptiste as a director on 2020-10-08
dot icon31/08/2020
Appointment of Mr. Stephen Wilbert Sam as a director on 2020-08-31
dot icon22/05/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-09-30
dot icon01/06/2018
Registration of charge 086983200007, created on 2018-05-24
dot icon01/06/2018
Registration of charge 086983200006, created on 2018-05-24
dot icon04/05/2018
Director's details changed for Mr Selwyn John-Batpiste on 2018-05-04
dot icon20/03/2018
Cessation of Stephen Sam as a person with significant control on 2018-03-20
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon20/03/2018
Termination of appointment of Stephen Sam as a director on 2018-03-20
dot icon19/03/2018
Notification of Selwyn John-Baptiste as a person with significant control on 2018-03-19
dot icon19/03/2018
Appointment of Mr Selwyn John-Batpiste as a director on 2018-03-19
dot icon15/08/2017
Registration of charge 086983200004, created on 2017-08-08
dot icon15/08/2017
Registration of charge 086983200005, created on 2017-08-08
dot icon24/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon24/07/2017
Registered office address changed from 35 Northcote Road Selhurst Croydon CR0 2HX to 14 Campbell Road Croydon Surrey CR0 2SQ on 2017-07-24
dot icon13/07/2017
Satisfaction of charge 086983200002 in full
dot icon13/07/2017
Satisfaction of charge 086983200003 in full
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon23/06/2017
Satisfaction of charge 086983200001 in full
dot icon19/10/2016
Micro company accounts made up to 2015-09-30
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon11/04/2016
Registration of charge 086983200002, created on 2016-04-08
dot icon11/04/2016
Registration of charge 086983200003, created on 2016-04-08
dot icon11/01/2016
Accounts for a dormant company made up to 2014-09-30
dot icon08/12/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon15/07/2015
Registration of charge 086983200001, created on 2015-07-03
dot icon30/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon15/08/2014
Registered office address changed from 27 Austin Friars Austin Friars London EC2N 2QP England to 35 Northcote Road Selhurst Croydon CR0 2HX on 2014-08-15
dot icon19/09/2013
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
30/09/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
1
72.03K
-
0.00
-
-
2022
1
72.03K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John-Baptiste, Selwyn
Director
19/03/2018 - 08/10/2020
-
Parry, Gregoria
Director
01/03/2021 - 10/10/2024
2
Parry, Gregoria
Director
23/07/2025 - Present
2
Baptiste, Richard
Secretary
19/09/2013 - 03/09/2024
-
Sam, Natasha
Director
08/06/2022 - Present
-

Persons with Significant Control

5
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 ACUTE DESIGNS LIMITED

ACUTE DESIGNS LIMITED is an(a) Active company incorporated on 19/09/2013 with the registered office located at 14 Campbell Road, Croydon, Surrey CR0 2SQ. 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 ACUTE DESIGNS LIMITED?

toggle

ACUTE DESIGNS LIMITED is currently Active. It was registered on 19/09/2013 .

Where is ACUTE DESIGNS LIMITED located?

toggle

ACUTE DESIGNS LIMITED is registered at 14 Campbell Road, Croydon, Surrey CR0 2SQ.

What does ACUTE DESIGNS LIMITED do?

toggle

ACUTE DESIGNS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACUTE DESIGNS LIMITED?

toggle

The latest filing was on 11/03/2026: Notice of ceasing to act as receiver or manager.