UKBizDB.co.uk

ACF TECHNOLOGIES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acf Technologies (uk) Limited. The company was founded 16 years ago and was given the registration number 06460227. The firm's registered office is in WOKING. You can find them at Technology House, 48-54 Goldsworth Road, Woking, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ACF TECHNOLOGIES (UK) LIMITED
Company Number:06460227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Technology House, 48-54 Goldsworth Road, Woking, Surrey, GU21 6LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Secretary15 July 2011Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Director01 July 2017Active
64, Peachtree Road, Asheville, Buncombe, United States, 28803

Director01 August 2018Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Director01 July 2017Active
2828, Coral Way, Suite 550, Miami, United States, 33145

Director01 August 2018Active
64, Peachtree Road, Asheville, Buncombe, United States, 28803

Director01 August 2018Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Director18 December 2008Active
6 Meadow Grass Close, Stanway, Colchester, CO3 0PL

Secretary27 December 2007Active
1, Holt Pound Cottages, Farnham Road Holt Pound, Farnham, United Kingdom, GU10 4LA

Secretary29 April 2009Active
923, Finchley Road, London, NW11 7PE

Corporate Secretary01 June 2008Active
Appartment 2b, 217 East 4th Street, New York, United States,

Director01 April 2009Active
419, Park Avenue South, Suite 1407, New York, Usa, 10016

Director01 June 2013Active
Technology House, 48-54 Goldsworth Road, Woking, GU21 6LE

Director01 July 2017Active
193-199, London Road, Camberley, United Kingdom, GU15 3JS

Director01 January 2012Active
Unit 1a, Albany Park, Camberley, United Kingdom, GU16 7QQ

Director18 December 2008Active
419 Park Avenue South, New York, Ny, Usa,

Corporate Director27 December 2007Active
419, Park Ave South, Suite 1407, New York, Usa, NY 10016

Corporate Director05 December 2010Active

People with Significant Control

Mr José Gregorio Mora
Notified on:31 July 2018
Status:Active
Date of birth:April 1966
Nationality:American
Country of residence:United States
Address:2828, Coral Way, Miami, United States, 33145
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jan Kazimierz Opalka
Notified on:31 July 2018
Status:Active
Date of birth:December 1968
Nationality:American
Country of residence:United States
Address:64, Peachtree Road, Buncombe, United States, 28803
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Avraham Bar-Yehuda
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:American
Country of residence:United States
Address:419 Park Ave South, Suite 1407, New York City, United States, 10016
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-03-23Address

Change registered office address company with date old address new address.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type small.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type small.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Resolution

Resolution.

Download
2018-08-16Accounts

Accounts with accounts type small.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.