UKBizDB.co.uk

ACKLODE LIMITED

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

This company is commonly known as Acklode Limited. The company was founded 36 years ago and was given the registration number 02254094. The firm's registered office is in LONDON. You can find them at 124 Finchley Road, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ACKLODE LIMITED
Company Number:02254094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:124 Finchley Road, London, England, NW3 5JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regina House, 124 Finchley Road, London, England, NW3 5JS

Secretary19 September 2012Active
5 Baronsmead Road, Barnes, London, SW13 9RR

Director25 April 2002Active
114 Stanley Road, Teddington, TW11 8TX

Director-Active
Greystone, 16 Woodcote Lane, Purley, United Kingdom, CR8 3HA

Director-Active
20, Kenelm Close, Harrow, United Kingdom, HA1 3TE

Secretary26 July 2002Active
Fairways 7 The Chase, Rayleigh, SS6 8QL

Secretary-Active
46 Madrid Road, Barnes, London, SW13 9PG

Director-Active
Aston House, York Road, Maidenhead, SL6 1SF

Director-Active
Willow Cottage 66/68 Fish Lane, Aldwick, Bognor Regis, PO21 3AL

Director-Active

People with Significant Control

Executor Of The Late Richard Parfitt Caroline Jane Barkham
Notified on:24 December 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:1, Mitre Court Buildings Inner Temple, London, England, EC4Y 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Parfitt
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:United Kingdom
Address:Aston House, York Road, Maidenhead, United Kingdom, SL6 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Dominic Rossi
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:Greystone, 16 Woodcote Lane, Purley, United Kingdom, CR8 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Address

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

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Change account reference date company previous extended.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Document replacement

Second filing of director termination with name.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.