UKBizDB.co.uk

ACRYLICIZE LIMITED

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

This company is commonly known as Acrylicize Limited. The company was founded 20 years ago and was given the registration number 05042992. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ACRYLICIZE LIMITED
Company Number:05042992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Loudoun Road, London, United Kingdom, NW8 0DL

Secretary25 February 2004Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director25 February 2004Active
55 Loudoun Road, London, United Kingdom, NW8 0DL

Director25 February 2004Active
4, Prince Albert Road, London, NW1 7SN

Secretary10 October 2017Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Secretary13 February 2004Active
Flat 5, 91 Canfield Gardens, London, United Kingdom, NW6 3EA

Director25 February 2004Active
United House, 23 Dorset Street, London, W1H 4EL

Nominee Director13 February 2004Active

People with Significant Control

Mr Paul Arad
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:55 Loudoun Road, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Burke
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:55 Loudoun Road, London, United Kingdom, NW8 0DL
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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Address

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

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-19Capital

Capital alter shares subdivision.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Officers

Termination secretary company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.