UKBizDB.co.uk

ACREON ACADEMY LIMITED

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

This company is commonly known as Acreon Academy Limited. The company was founded 5 years ago and was given the registration number 11781935. The firm's registered office is in LONDON. You can find them at 888 High Road, , London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:ACREON ACADEMY LIMITED
Company Number:11781935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:888 High Road, London, United Kingdom, N12 9RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 31 Aphrodite Court, 15 Dollis Valley Drive, Barnet, England, EN5 2GH

Director09 November 2023Active
888, High Road, London, United Kingdom, N12 9RG

Director22 January 2019Active

People with Significant Control

Mr Kerim Salim Aytufan
Notified on:14 March 2024
Status:Active
Date of birth:January 1996
Nationality:Turkish
Country of residence:England
Address:Flat 31 Aphrodite Court, 15 Dollis Valley Drive, Barnet, England, EN5 2GH
Nature of control:
  • Significant influence or control as firm
Mr Kerim Salim Aytufan
Notified on:13 November 2023
Status:Active
Date of birth:January 1996
Nationality:Turkish
Country of residence:England
Address:Flat 31 Aphrodite Court, 15 Dollis Valley Drive, Barnet, England, EN5 2GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmet Ihsan Koca
Notified on:23 May 2019
Status:Active
Date of birth:December 1996
Nationality:Turkish
Country of residence:England
Address:29, Hera Avenue, Barnet, England, EN5 2FH
Nature of control:
  • Significant influence or control as firm
Miss Elif Yigit
Notified on:16 May 2019
Status:Active
Date of birth:July 1994
Nationality:Turkish
Country of residence:United Kingdom
Address:888, High Road, London, United Kingdom, N12 9RG
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Murat Kiraz
Notified on:01 March 2019
Status:Active
Date of birth:March 1993
Nationality:Turkish
Country of residence:England
Address:24 Curtiss House, Heritage Avenue, London, England, NW9 5WT
Nature of control:
  • Significant influence or control
Mrs Beyza Nur Ataci Bostanci
Notified on:22 January 2019
Status:Active
Date of birth:November 1987
Nationality:Turkish
Country of residence:United Kingdom
Address:888, High Road, London, United Kingdom, N12 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Address

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

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Address

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

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Gazette

Gazette filings brought up to date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.