UKBizDB.co.uk

ACUTUS CONSTRUCTION LTD

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

This company is commonly known as Acutus Construction Ltd. The company was founded 8 years ago and was given the registration number 10128785. The firm's registered office is in LONDON. You can find them at 87 Lambeth Walk, , London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ACUTUS CONSTRUCTION LTD
Company Number:10128785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:87 Lambeth Walk, London, England, SE11 6DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Stanley Road, London, England, E12 6RJ

Director31 July 2022Active
32, Stanley Road, London, England, E12 6RJ

Director01 January 2021Active
80 Katherine Road, Katherine Road, London, England, E6 1EN

Director01 September 2016Active
32, Stanley Road, London, England, E12 6RJ

Director29 May 2021Active
87, Lambeth Walk, London, England, SE11 6DX

Director01 January 2021Active
36-38 Station Parade, 36-38 Station Parade, Station Parade, Barking, United Kingdom, IG11 8DR

Director18 April 2016Active

People with Significant Control

Mr Balaj Balaji
Notified on:31 July 2022
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:32, Stanley Road, London, England, E12 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohamed Ayyoub
Notified on:29 May 2021
Status:Active
Date of birth:May 1959
Nationality:French
Country of residence:England
Address:32, Stanley Road, London, England, E12 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Siraj Deane
Notified on:01 January 2021
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:87, Lambeth Walk, London, England, SE11 6DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jelena Oblikova
Notified on:01 January 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:87, Lambeth Walk, London, England, SE11 6DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Siraj Deane
Notified on:10 April 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:87, Lambeth Walk, London, England, SE11 6DX
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Gazette

Gazette filings brought up to date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Address

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

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.