UKBizDB.co.uk

ACORA BUSINESS SOFTWARE LIMITED

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

This company is commonly known as Acora Business Software Limited. The company was founded 33 years ago and was given the registration number 02591424. The firm's registered office is in BURGESS HILL. You can find them at Acora House, Albert Drive, Burgess Hill, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ACORA BUSINESS SOFTWARE LIMITED
Company Number:02591424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1991
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Acora House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acora House, Albert Drive, Burgess Hill, RH15 9TN

Secretary05 August 2011Active
Acora House, Albert Drive, Burgess Hill, RH15 9TN

Director05 August 2011Active
Acora House, Albert Drive, Burgess Hill, RH15 9TN

Director05 August 2011Active
Acora House, Albert Drive, Burgess Hill, RH15 9TN

Director05 August 2011Active
The Orchard, Blackwell, Shipston On Stour, CV36 4PE

Secretary27 March 1991Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary14 March 1991Active
Sycamore Cottage 107 Nottingham Road, Cropwell Bishop, Nottingham, NG12 3BB

Director27 March 1991Active
21, Cornwall Drive, Stafford, ST17 0FG

Director23 January 2009Active
Acora House, Albert Drive, Burgess Hill, RH15 9TN

Director05 August 2011Active
Acora House, Albert Drive, Burgess Hill, RH15 9TN

Director05 August 2011Active
Spring Cottage, Naunton, Cheltenham, GL54 3AS

Director01 April 1995Active
Acora House, Albert Drive, Burgess Hill, RH15 9TN

Director05 August 2011Active
Peartree Farm Station Lane, Holme On Spalding Moor, York, YO4 4AL

Director27 March 1991Active
24 Rowan Road, Maney, Sutton Coldfield, B72 1NN

Director01 June 2002Active
The Orchard, Blackwell, Shipston On Stour, CV36 4PE

Director27 March 1991Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director14 March 1991Active

People with Significant Control

Acora Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Acora House, Albert Drive, Burgess Hill, United Kingdom, RH15 9TN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-23Dissolution

Dissolution application strike off company.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-04-28Change of constitution

Statement of companys objects.

Download
2020-04-27Incorporation

Memorandum articles.

Download
2020-04-27Resolution

Resolution.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Officers

Change person director company with change date.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-18Mortgage

Mortgage satisfy charge full.

Download
2017-11-18Mortgage

Mortgage satisfy charge full.

Download
2017-11-18Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.