Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACORA LIMITED
Company Information for

ACORA LIMITED

ACORA HOUSE, ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TN,
Company Registration Number
02348923
Private Limited Company
Active

Company Overview

About Acora Ltd
ACORA LIMITED was founded on 1989-02-16 and has its registered office in Burgess Hill. The organisation's status is listed as "Active". Acora Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACORA LIMITED
 
Legal Registered Office
ACORA HOUSE
ALBERT DRIVE
BURGESS HILL
WEST SUSSEX
RH15 9TN
Other companies in RH15
 
Previous Names
ADA COMPUTER SYSTEMS LIMITED02/12/2011
Filing Information
Company Number 02348923
Company ID Number 02348923
Date formed 1989-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB508999291  
Last Datalog update: 2023-09-05 18:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACORA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACORA LIMITED
The following companies were found which have the same name as ACORA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACORA BUILDING SERVICES INCORPORATED Michigan UNKNOWN
ACORA BUSINESS SOFTWARE LIMITED Acora House Albert Drive Burgess Hill WEST SUSSEX RH15 9TN Active - Proposal to Strike off Company formed on the 1991-03-14
ACORA CONSTRUCTION LTD British Columbia Dissolved
ACORA CONSULTING LIMITED OFFICE APARTMENT 96 95 WILTON ROAD LONDON UNITED KINGDOM SW1 1BZ Dissolved Company formed on the 2016-07-04
ACORA CONSTRUCT LIMITED 136 JEDBURGH ROAD LONDON E13 9LE Active Company formed on the 2022-11-16
ACORA CONSULTING LTD 17 TOLLYMORE BRAE NEWCASTLE BT33 0GT Active Company formed on the 2024-03-21
ACORA DESIGN CORP 5606 NW 49 TERR TAMARAC FL 33319 Inactive Company formed on the 2007-05-02
ACORA FINANCIAL LTD UNIT 15 GATEWAY 1000 WHITTLE WAY STEVENAGE SG1 2FP Active Company formed on the 2023-05-05
ACORA HOLDINGS LIMITED ACORA HOUSE ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN Active Company formed on the 2006-05-05
ACORA HOLDINGS LLC Arizona Unknown
Acora International Company Limited Unknown Company formed on the 2015-03-06
ACORA INVESTMENTS PTY LTD Active Company formed on the 2019-02-04
ACORA INVESTMENTS LLC Arizona Unknown
ACORA LIMITED Unknown
Acora Longevity Inc. Unit 2 1749 Portage Ave. Winnipeg Manitoba R3J 0E6 Dissolved Company formed on the 2011-04-05
Acora Management Inc. 1120 Burloak Dr. Unit A Burlington Ontario L7L 6P8 Dissolved Company formed on the 2018-06-05
ACORA PROPERTY SOLUTIONS, LLC PRINCIPAL BOX OFFICE 7242 ST. PETERSBURG FL 33713 Inactive Company formed on the 2006-09-20
ACORA PROPERTIES LTD MORTON HOUSE UNIT 9 BEACON COURT LEIGHTON BUZZARD LU7 9GY Active Company formed on the 2020-05-22
ACORA PTY LTD QLD 4355 Active Company formed on the 1997-06-24
ACORA PUBLISHING LIMITED J D JONES & CO 71 HIGH STREET FISHGUARD PEMBROKESHIRE SA65 9AW Dissolved Company formed on the 2003-12-10

Company Officers of ACORA LIMITED

Current Directors
Officer Role Date Appointed
GARY JOHN PAGE
Company Secretary 2007-11-30
RICHARD CHARLES ATKINS
Director 2012-09-25
DAVID LEWIS HEMMINGS
Director 2010-02-17
JAMES KARP
Director 2015-08-01
GARY JOHN PAGE
Director 2008-05-19
DAVID ROBERT RABSON
Director 2003-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RAYMOND FAULKNER
Director 2013-07-31 2016-09-20
LEE ANDREW GANLY
Director 2006-07-03 2013-07-31
SEAN PETER READ
Director 2010-02-17 2013-04-30
CARL GRIEVES
Director 2011-08-02 2012-02-09
DAVID RICHARD FORDHAM
Director 2006-07-03 2009-04-20
DAVID RICHARD FORDHAM
Company Secretary 2007-04-24 2007-11-30
ANITA JACQUELINE DAVEY
Director 1991-07-16 2007-04-30
ANITA JACQUELINE DAVEY
Company Secretary 1991-07-16 2007-04-24
MICHAEL JOHN DAVEY
Director 1991-07-16 2006-06-23
JOHN ERNEST DAVIES
Director 1991-07-16 2006-06-23
GORDON CHARLES JACKSON
Director 2003-10-09 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN PAGE ACORA HOLDINGS LIMITED Company Secretary 2008-05-01 CURRENT 2006-05-05 Active
RICHARD CHARLES ATKINS MICRO FOCUS INTERNATIONAL LIMITED Director 2014-04-16 CURRENT 2004-05-21 Active
RICHARD CHARLES ATKINS SRAMPRO (HOLDINGS) LIMITED Director 2013-03-25 CURRENT 2007-05-25 Liquidation
RICHARD CHARLES ATKINS ACORA HOLDINGS LIMITED Director 2012-09-25 CURRENT 2006-05-05 Active
RICHARD CHARLES ATKINS AON UK LIMITED Director 2009-05-01 CURRENT 1925-12-29 Active
RICHARD CHARLES ATKINS QUILLOT ASSOCIATES LTD Director 2004-11-08 CURRENT 2004-11-08 Liquidation
DAVID LEWIS HEMMINGS JUST COMPUTING LIMITED Director 2017-10-20 CURRENT 1997-06-10 Active - Proposal to Strike off
DAVID LEWIS HEMMINGS ACORA HOLDINGS LIMITED Director 2012-09-25 CURRENT 2006-05-05 Active
DAVID LEWIS HEMMINGS ACORA BUSINESS SOFTWARE LIMITED Director 2011-08-05 CURRENT 1991-03-14 Active - Proposal to Strike off
DAVID LEWIS HEMMINGS BEER & PEAKS LTD Director 2007-12-06 CURRENT 2007-12-06 Active
DAVID LEWIS HEMMINGS RED2BLUE LIMITED Director 2007-04-11 CURRENT 2007-04-11 Active
JAMES KARP ACORA HOLDINGS LIMITED Director 2015-08-01 CURRENT 2006-05-05 Active
GARY JOHN PAGE ACORA BUSINESS SOFTWARE LIMITED Director 2011-08-05 CURRENT 1991-03-14 Active - Proposal to Strike off
GARY JOHN PAGE ACORA HOLDINGS LIMITED Director 2009-04-06 CURRENT 2006-05-05 Active
DAVID ROBERT RABSON JUST COMPUTING LIMITED Director 2017-10-20 CURRENT 1997-06-10 Active - Proposal to Strike off
DAVID ROBERT RABSON ACORA BUSINESS SOFTWARE LIMITED Director 2011-08-05 CURRENT 1991-03-14 Active - Proposal to Strike off
DAVID ROBERT RABSON ACORA HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10Current accounting period extended from 31/10/23 TO 31/12/23
2023-07-28FULL ACCOUNTS MADE UP TO 31/10/22
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-05-24Director's details changed for Mr Gary John Page on 2023-05-22
2022-10-13FULL ACCOUNTS MADE UP TO 31/10/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-10-12REGISTRATION OF A CHARGE / CHARGE CODE 023489230016
2022-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 023489230016
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 023489230015
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230012
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230014
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023489230015
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230014
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 023489230014
2022-02-11REGISTRATION OF A CHARGE / CHARGE CODE 023489230014
2022-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 023489230014
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230013
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230013
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-04-27CC04Statement of company's objects
2020-04-20RES01ADOPT ARTICLES 20/04/20
2020-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230011
2020-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023489230013
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230009
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 023489230011
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 023489230010
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-05-03AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-14CH01Director's details changed for David Lewis Hemmings on 2018-12-31
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-10-30AA01Current accounting period extended from 30/04/17 TO 31/10/17
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023489230009
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHMOND FAULKNER
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230007
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023489230008
2015-08-07AP01DIRECTOR APPOINTED JAMES KARP
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0116/07/15 ANNUAL RETURN FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0116/07/14 ANNUAL RETURN FULL LIST
2014-05-13CH01Director's details changed for Gary John Page on 2014-05-12
2013-10-09AP01DIRECTOR APPOINTED PAUL RICHMOND FAULKNER
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE GANLY
2013-08-02AR0116/07/13 ANNUAL RETURN FULL LIST
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023489230007
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN READ
2012-10-15AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-05AP01DIRECTOR APPOINTED MR RICHARD ATKINS
2012-07-18AR0116/07/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL GRIEVES
2011-12-02RES15CHANGE OF NAME 17/11/2011
2011-12-02CERTNMCOMPANY NAME CHANGED ADA COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/12/11
2011-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-22RES15CHANGE OF NAME 17/11/2011
2011-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, NETWORK HOUSE, ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TN
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT RABSON / 01/12/2010
2011-08-03AP01DIRECTOR APPOINTED CARL GRIEVES
2011-07-18AR0116/07/11 FULL LIST
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-19AR0116/07/10 FULL LIST
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN PAGE / 17/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN PAGE / 17/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT RABSON / 17/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW GANLY / 17/02/2010
2010-03-15AP01DIRECTOR APPOINTED DAVID LEWIS HEMMINGS
2010-03-15AP01DIRECTOR APPOINTED SEAN PETER READ
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-06AD02SAIL ADDRESS CREATED
2009-09-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-27363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID FORDHAM
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-16363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED GARY JOHN PAGE
2007-12-12AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-30288bSECRETARY RESIGNED
2007-11-30288aNEW SECRETARY APPOINTED
2007-07-19363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288bDIRECTOR RESIGNED
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-25288bSECRETARY RESIGNED
2006-12-18AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-11363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-07-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-03RES13LOAN AGREE DEB APPROVED 23/06/06
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ACORA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACORA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-20 Outstanding BARCLAYS BANK PLC
2015-11-03 Outstanding BARCLAYS BANK PLC
2013-06-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-06-27 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2001-07-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1999-12-29 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1995-12-29 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
LEGAL CHARGE 1990-05-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-10-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACORA LIMITED

Intangible Assets
Patents
We have not found any records of ACORA LIMITED registering or being granted any patents
Domain Names

ACORA LIMITED owns 4 domain names.

leumiif.co.uk   ada.co.uk   acora.co.uk   adatechnology.co.uk  

Trademarks

Trademark applications by ACORA LIMITED

ACORA LIMITED is the Original registrant for the trademark ACORA ™ (85510407) through the USPTO on the 2012-01-06
Color is not claimed as a feature of the mark.
ACORA LIMITED is the Original registrant for the trademark ACORA ™ (85510407) through the USPTO on the 2012-01-06
Color is not claimed as a feature of the mark.
ACORA LIMITED is the Original registrant for the trademark ACORA ™ (85510407) through the USPTO on the 2012-01-06
Color is not claimed as a feature of the mark.
ACORA LIMITED is the Original registrant for the trademark ACORA ™ (85510407) through the USPTO on the 2012-01-06
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with ACORA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Oxfordshire District Council 2014-07-28 GBP £24,463 Acquisition of Equipment
West Oxfordshire District Council 2014-07-28 GBP £19,322 Acquisition of Equipment
West Oxfordshire District Council 2014-06-09 GBP £2,156 IT - Maint Agreements
West Oxfordshire District Council 2014-05-12 GBP £18,567 IT - Maint Agreements
Cotswold District Council 2014-03-25 GBP £29,985 Acquisition of Equipment
Worcestershire County Council 2013-09-26 GBP £3,526 Computing Software
Forest of Dean Council 2013-03-27 GBP £1,507 SLA Agreements Fees
Adur Worthing Council 2012-11-09 GBP £7,140 ICT - Hardware
Worcestershire County Council 2012-09-06 GBP £10,273 Computing Software
Swale Borough Council 2011-05-11 GBP £710
Mid Sussex District Council 2011-02-08 GBP £324
Mid Sussex District Council 2011-02-08 GBP £324
Worcestershire County Council 2010-07-30 GBP £4,671
Worcestershire County Council 2010-07-26 GBP £4,671
Worcestershire County Council 2010-07-26 GBP £4,671
Royal Borough of Kingston upon Thames 2010-07-19 GBP £11,426
Worthing Borough Council 2010-01-26 GBP £37,902
Cotswold District Council 0000-00-00 GBP £20,158 Computer Hardware

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACORA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACORA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2018-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-04-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACORA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACORA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.