ACUTRO LTD

Register to unlock more data on OkredoRegister

ACUTRO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13012301

Incorporation date

11/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2020)
dot icon27/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-03-10
dot icon25/03/2026
Appointment of Mr Gary Andrew Sargeant as a director on 2026-03-10
dot icon09/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/08/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/08/2025
Appointment of Mr Christopher Jason Hazell as a director on 2024-07-31
dot icon11/08/2025
Second filing of Confirmation Statement dated 2025-03-10
dot icon08/08/2025
Cessation of Marvin Anthony Martin as a person with significant control on 2024-07-31
dot icon08/08/2025
Cessation of Patrick John Turner as a person with significant control on 2024-07-31
dot icon08/08/2025
Statement of capital following an allotment of shares on 2024-07-31
dot icon08/08/2025
Cessation of Jevon Paul Hughes as a person with significant control on 2024-07-31
dot icon08/08/2025
Notification of a person with significant control statement
dot icon01/04/2025
10/03/25 Statement of Capital gbp 136
dot icon30/03/2025
Current accounting period shortened from 2024-03-31 to 2024-03-30
dot icon19/04/2024
Sub-division of shares on 2024-04-01
dot icon16/04/2024
Confirmation statement made on 2024-03-10 with updates
dot icon16/04/2024
Termination of appointment of Robert Spence as a director on 2024-03-31
dot icon16/04/2024
Notification of Marvin Anthony Martin as a person with significant control on 2024-03-31
dot icon31/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Withdrawal of a person with significant control statement on 2023-03-27
dot icon27/03/2023
Notification of Jevon Paul Hughes as a person with significant control on 2023-03-10
dot icon27/03/2023
Notification of Patrick John Turner as a person with significant control on 2023-03-10
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon01/03/2023
Termination of appointment of Kudakwashe Kennedy Mutongerwa as a director on 2023-03-01
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon14/12/2022
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon11/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon06/11/2022
Notification of a person with significant control statement
dot icon06/11/2022
Confirmation statement made on 2022-09-21 with updates
dot icon21/10/2022
Appointment of Mr Jevon Hughes as a secretary on 2022-10-08
dot icon21/10/2022
Cessation of Patrick John Turner as a person with significant control on 2022-09-05
dot icon21/10/2022
Cessation of Kudakwashe Kennedy Mutongerwa as a person with significant control on 2022-09-05
dot icon21/10/2022
Appointment of Mr Robert Spence as a director on 2022-09-05
dot icon13/06/2022
Notification of Patrick John Turner as a person with significant control on 2022-04-25
dot icon13/06/2022
Notification of Kudakwashe Kennedy Mutongerwa as a person with significant control on 2022-04-25
dot icon12/06/2022
Termination of appointment of Jaltech Ltd as a director on 2022-04-25
dot icon10/06/2022
Withdrawal of a person with significant control statement on 2022-06-10
dot icon28/10/2021
Appointment of Jaltech Ltd as a director on 2021-10-25
dot icon28/10/2021
Appointment of Mr Jevon Paul Hughes as a director on 2021-10-25
dot icon28/10/2021
Appointment of Mr Marvin Anthony Martin as a director on 2021-10-25
dot icon28/10/2021
Appointment of Mr Patrick John Turner as a director on 2021-10-25
dot icon22/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon07/09/2021
Notification of a person with significant control statement
dot icon07/09/2021
Cessation of Kudakwashe Kennedy Mutongerwa as a person with significant control on 2021-08-25
dot icon11/11/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£25,886.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
97.33K
-
0.00
235.00
-
2023
1
70.77K
-
0.00
25.89K
-
2023
1
70.77K
-
0.00
25.89K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

70.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jevon
Secretary
08/10/2022 - Present
-
JALTECH LTD
Corporate Director
25/10/2021 - 25/04/2022
-
Turner, Patrick John
Director
25/10/2021 - Present
11
Sargeant, Gary Andrew
Director
10/03/2026 - Present
4
Mr Jevon Paul Hughes
Director
25/10/2021 - Present
3

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACUTRO LTD

ACUTRO LTD is an(a) Active company incorporated on 11/11/2020 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUTRO LTD?

toggle

ACUTRO LTD is currently Active. It was registered on 11/11/2020 .

Where is ACUTRO LTD located?

toggle

ACUTRO LTD is registered at 1 Kings Avenue, London N21 3NA.

What does ACUTRO LTD do?

toggle

ACUTRO LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ACUTRO LTD have?

toggle

ACUTRO LTD had 1 employees in 2023.

What is the latest filing for ACUTRO LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-10 with updates.