UKBizDB.co.uk

ACUHOLD LIMITED

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

This company is commonly known as Acuhold Limited. The company was founded 11 years ago and was given the registration number 08411526. The firm's registered office is in MANCHESTER. You can find them at No 1 Universal Square, Devonshire Street, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ACUHOLD LIMITED
Company Number:08411526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:No 1 Universal Square, Devonshire Street, Manchester, M12 6JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director02 September 2022Active
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director04 December 2023Active
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director04 December 2023Active
No 1 Universal Square, Devonshire Street, Manchester, M12 6JH

Secretary24 June 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary20 February 2013Active
No 1 Universal Square, Devonshire Street, Manchester, M12 6JH

Director24 June 2013Active
No 1 Universal Square, Devonshire Street, Manchester, M12 6JH

Director24 June 2013Active
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director27 April 2023Active
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director02 September 2022Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director20 February 2013Active
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director24 June 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director20 February 2013Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director20 February 2013Active

People with Significant Control

Dwf Connected Services Investments Limited
Notified on:02 September 2022
Status:Active
Country of residence:England
Address:20, Fenchurch Street, London, England, EC3M 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Francis Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Ludlam
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
Nature of control:
  • Ownership of shares 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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-06Accounts

Legacy.

Download
2024-02-06Other

Legacy.

Download
2024-02-06Other

Legacy.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-05-03Accounts

Change account reference date company previous shortened.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Resolution

Resolution.

Download
2022-10-01Incorporation

Memorandum articles.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Address

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

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.