UKBizDB.co.uk

ACUTA CONSULTING LIMITED

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

This company is commonly known as Acuta Consulting Limited. The company was founded 22 years ago and was given the registration number 04418992. The firm's registered office is in THAMES DITTON. You can find them at Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ACUTA CONSULTING LIMITED
Company Number:04418992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2002
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Annecy Court, Ferry Works, Summer Road, Thames Ditton, England, KT7 0QJ

Secretary19 April 2002Active
Annecy Court, Ferry Works, Summer Road, Thames Ditton, England, KT7 0QJ

Director01 March 2012Active
Annecy Court, Ferry Works, Summer Road, Thames Ditton, England, KT7 0QJ

Director19 April 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary17 April 2002Active
125 Grosvenor Avenue, London, N5 2NL

Director01 September 2007Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director17 April 2002Active

People with Significant Control

Mrs Miranda Claire Hyde
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:Annecy Court, Ferry Works, Thames Ditton, KT7 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stewart Hyde
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Annecy Court, Ferry Works, Thames Ditton, KT7 0QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-18Dissolution

Dissolution application strike off company.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Capital

Capital cancellation shares.

Download
2016-07-01Capital

Capital return purchase own shares.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Officers

Change person secretary company with change date.

Download
2015-05-21Officers

Change person director company with change date.

Download
2015-01-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-03Address

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

Download
2014-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.