Company Information for ACQUIA LTD
SQUIRES HOUSE, 205A HIGH STREET, WEST WICKHAM, KENT, BR4 0PH,
|
Company Registration Number
07499149
Private Limited Company
Active |
Company Name | |
---|---|
ACQUIA LTD | |
Legal Registered Office | |
SQUIRES HOUSE 205A HIGH STREET WEST WICKHAM KENT BR4 0PH Other companies in BS1 | |
Company Number | 07499149 | |
---|---|---|
Company ID Number | 07499149 | |
Date formed | 2011-01-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/01/2016 | |
Return next due | 16/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB111104395 |
Last Datalog update: | 2024-03-07 03:01:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RADIUS COMMERCIAL SERVICES LIMITED |
||
DRIES BUYTAERT |
||
MICHAEL CAYER |
||
MICHAEL PATRICK SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS NEWELL ERICKSON |
Director | ||
JAMES EDWARD GEORGE MURRAY |
Director | ||
MARTYN ELEY |
Director | ||
RADIUS (EUROPE) LIMITED |
Company Secretary | ||
WILLIAM GREGORY SORENSON |
Director | ||
DENNIS TOD MORGAN JR |
Director | ||
JAMES BRUCE PETER SHAW |
Director | ||
MARY SULLIVAN JEFTS |
Director | ||
TIMOTHY JOHN BERTRAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELEX EUROPE LIMITED | Company Secretary | 2018-05-08 | CURRENT | 2011-08-12 | Active | |
CLASSPASS UK LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2015-03-03 | Active | |
PLANGRID UK LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
KINAXIS UK LIMITED | Company Secretary | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
FIRST ORION UK LIMITED | Company Secretary | 2017-12-28 | CURRENT | 2015-12-24 | Active | |
SKUID UK LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
HEALTH CATALYST UK LTD | Company Secretary | 2017-11-03 | CURRENT | 2017-11-03 | Active | |
47 BRAND EUROPE LIMITED | Company Secretary | 2017-06-29 | CURRENT | 2011-03-17 | Active | |
MYRIAD GENETICS LTD | Company Secretary | 2017-06-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
MARKETING TECHNOLOGY PARTNERS UK LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-04-12 | Active | |
CHEETAH HOLDINGS LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-04-11 | Active | |
VERIFI UK, LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-04-23 | Active | |
WORKIVA HOLDINGS LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
HOUZZ UK LTD. | Company Secretary | 2017-03-31 | CURRENT | 2013-12-13 | Active | |
ZOGENIX EUROPE LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2010-06-07 | Active | |
LOTAME SOLUTIONS INTERNATIONAL LIMITED | Company Secretary | 2017-01-10 | CURRENT | 2011-01-14 | Active | |
EUSA PHARMA (UK) LIMITED | Company Secretary | 2017-01-05 | CURRENT | 2014-11-26 | Active | |
EUSA PHARMA HOLDCO 1 (UK) LIMITED | Company Secretary | 2017-01-05 | CURRENT | 2015-01-28 | Liquidation | |
QUALYS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2000-09-12 | Active | |
ACCESSDATA UK LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
BRADFORD NETWORKS EUROPE LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
PUMA BIOTECHNOLOGY LTD | Company Secretary | 2016-10-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
CULINARY AGENTS LTD | Company Secretary | 2016-09-21 | CURRENT | 2016-03-03 | Active | |
ENFUSION SYSTEMS UK LTD | Company Secretary | 2016-09-01 | CURRENT | 2011-06-14 | Active | |
AUTH0 LTD. | Company Secretary | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
GLOBALITY UK LIMITED | Company Secretary | 2016-07-16 | CURRENT | 2016-07-16 | Active | |
WOMBAT SECURITY TECHNOLOGIES UK LTD | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
LIVEACTION UK LIMITED | Company Secretary | 2016-06-22 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
ART.SY UK, LTD | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
TILE EUROPE LTD | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
SESSIONM UK LIMITED | Company Secretary | 2016-04-05 | CURRENT | 2016-04-05 | Active - Proposal to Strike off | |
OVASCIENCE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
EPC HEALTHCARE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
SPHERO ROBOTICS UK LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
SNAPLOGIC UK LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
GHSMART UK LIMITED | Company Secretary | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
DATAROBOT UK LTD | Company Secretary | 2016-03-01 | CURRENT | 2015-09-18 | Active | |
CONSTANT CONTACT (UK) LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2011-09-13 | Dissolved 2017-09-26 | |
PARIS PRESENTS UK LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2012-04-03 | Active | |
HIGHTAIL UK LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2013-10-30 | Dissolved 2016-08-30 | |
APTARE LTD | Company Secretary | 2016-02-08 | CURRENT | 2011-09-23 | Dissolved 2017-10-17 | |
IDG SUPPLY UK LTD | Company Secretary | 2016-02-08 | CURRENT | 2014-02-20 | Active | |
K12 EDUCATION (UK) LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2011-08-26 | Active | |
GUAVUS LTD | Company Secretary | 2016-02-08 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
ALERT LOGIC UK LTD | Company Secretary | 2016-02-08 | CURRENT | 2014-01-23 | Active | |
IDG HOLDINGS EUROPE LTD | Company Secretary | 2016-02-08 | CURRENT | 2014-02-14 | Active | |
LYTX EUROPE LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2007-05-30 | Active | |
PRECLARITY INTERNATIONAL LTD | Company Secretary | 2016-02-08 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
PREDPOL LTD. | Company Secretary | 2016-02-08 | CURRENT | 2012-08-10 | Active - Proposal to Strike off | |
SUDDATH LTD | Company Secretary | 2016-02-08 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
MEETINGS & INCENTIVES EUROPE LTD | Company Secretary | 2016-02-08 | CURRENT | 2013-09-09 | Active | |
KINAPSE MIDCO LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
KINAPSE TOPCO LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
ZADARA UK LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
ZENOSS UK LTD | Company Secretary | 2015-12-02 | CURRENT | 2012-11-05 | Active | |
FIREAPPS UK LTD. | Company Secretary | 2015-11-26 | CURRENT | 2015-11-26 | Active - Proposal to Strike off | |
AUCTION.COM COMMERCIAL EUROPE HOLDINGS LIMITED | Company Secretary | 2015-11-06 | CURRENT | 2012-07-23 | Dissolved 2017-11-14 | |
WORKIVA UK LIMITED | Company Secretary | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
REVISO CLOUD ACCOUNTING LIMITED | Company Secretary | 2015-10-20 | CURRENT | 2015-10-20 | Active | |
CONTENTLY EUROPE LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2015-09-11 | Active - Proposal to Strike off | |
ECI DEBITOOR LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2015-04-30 | Active | |
APRIORI TECHNOLOGIES UK, LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
FIDELIS CYBERSECURITY SOLUTIONS LIMITED | Company Secretary | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
NETBASE GLOBAL LIMITED | Company Secretary | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
HEARSAY SOCIAL UK LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2012-08-09 | Active | |
PLACEIQ LTD | Company Secretary | 2015-04-01 | CURRENT | 2015-03-27 | Active - Proposal to Strike off | |
MAGIC LEAP EUROPE LTD | Company Secretary | 2015-04-01 | CURRENT | 2014-11-20 | Active | |
BLUE JEANS NETWORK LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
SYMBILITY SOLUTIONS LIMITED | Company Secretary | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
PLURALSIGHT EUROPE LIMITED | Company Secretary | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
IMPINJ UK LIMITED | Company Secretary | 2015-01-05 | CURRENT | 2015-01-05 | Active | |
EDO EUROPE LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2018-02-20 | |
ROKU UK LIMITED | Company Secretary | 2014-09-24 | CURRENT | 2014-09-24 | Active | |
DATAMINR UK LTD | Company Secretary | 2014-09-23 | CURRENT | 2014-09-23 | Active | |
ERECRUIT EMEA LIMITED | Company Secretary | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
PULSE SECURE UK LIMITED | Company Secretary | 2014-08-30 | CURRENT | 2014-08-30 | Active - Proposal to Strike off | |
SECURE MOBILE SOLUTIONS UK LIMITED | Company Secretary | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2017-09-26 | |
PLEX EUROPE LIMITED | Company Secretary | 2013-11-12 | CURRENT | 2013-11-12 | Active - Proposal to Strike off | |
OPENWAVE SYSTEMS LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2000-10-09 | Active | |
OPENWAVE II UK LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2012-05-04 | Active | |
ATHLETES' PERFORMANCE UK LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
NANOSTRING TECHNOLOGIES EUROPE LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
SYCAMORE NETWORKS SOLUTIONS LIMITED | Company Secretary | 2013-04-15 | CURRENT | 2013-01-17 | Dissolved 2016-05-10 | |
ROADNET TECHNOLOGIES UK LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
PURE STORAGE UK LIMITED | Company Secretary | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
DEVICESCAPE LIMITED | Company Secretary | 2012-02-20 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
REATA UK LIMITED | Company Secretary | 2012-02-10 | CURRENT | 2009-01-09 | Active | |
RAMTRON UK LIMITED | Company Secretary | 2011-09-19 | CURRENT | 2008-01-08 | Dissolved 2015-06-16 | |
AFFIRMED NETWORKS UK LIMITED | Company Secretary | 2011-07-13 | CURRENT | 2011-07-13 | Active | |
TOMIA LTD | Company Secretary | 2010-10-20 | CURRENT | 2010-10-20 | Active | |
RECOMBINANT ANTIBODY TECHNOLOGY LTD. | Company Secretary | 2010-04-28 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
BLACK DUCK SOFTWARE EUROPE LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2007-02-23 | Active - Proposal to Strike off | |
RETURN ON INTELLIGENCE EUROPE LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2007-08-08 | Active | |
GRADUATE MANAGEMENT GLOBAL CONNECTION (UK) LTD. | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
DATACERT EUROPE LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2005-10-05 | Dissolved 2016-11-22 | |
NOVARRA EUROPE LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Dissolved 2016-12-06 | |
VERIMATRIX EUROPE LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Active - Proposal to Strike off | |
K2 ADVISORS LIMITED | Company Secretary | 2005-03-23 | CURRENT | 2005-03-23 | Dissolved 2016-02-27 | |
OVERTURE NETWORKS LIMITED | Company Secretary | 2005-03-15 | CURRENT | 2005-03-15 | Dissolved 2017-09-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES | ||
Director's details changed for Mr Chris Bengt Andersen on 2022-12-01 | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 07/11/22 FROM The White Building Floor 3 Kings Road Reading RG1 3AR England | ||
REGISTERED OFFICE CHANGED ON 07/11/22 FROM 205a Squires House High Street West Wickham BR4 0PH England | ||
REGISTERED OFFICE CHANGED ON 07/11/22 FROM , 205a Squires House High Street, West Wickham, BR4 0PH, England | ||
REGISTERED OFFICE CHANGED ON 07/11/22 FROM , the White Building Floor 3, Kings Road, Reading, RG1 3AR, England | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/11/22 FROM , the White Building Floor 3, Kings Road, Reading, RG1 3AR, England | |
AD02 | Register inspection address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to Squires House 205a High Street West Wickham BR4 0PH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ACQUIA INC AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES | |
PSC02 | Notification of Acquia Inc as a person with significant control on 2021-09-13 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-09-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DIANE ALPERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WILLIAMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK SULLIVAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Chris Bengt Andersen on 2020-01-28 | |
AP01 | DIRECTOR APPOINTED MR CHRIS BENGT ANDERSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DRIES BUYTAERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAYER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Radius Commercial Services Limited on 2018-12-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/18 FROM 87 Castle Street Reading RG1 7SN | |
REGISTERED OFFICE CHANGED ON 10/10/18 FROM , the White Building, Floor 3 Acquia Ltd, Kings Road, Reading, RG1 3AR, England | ||
REGISTERED OFFICE CHANGED ON 10/10/18 FROM , 87 Castle Street, Reading, RG1 7SN | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PATRICK SULLIVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DRIES BUYTAERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NEWELL ERICKSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CAYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GEORGE MURRAY | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD GEORGE MURRAY | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP04 | Appointment of Radius Commercial Services Limited as company secretary on 2016-02-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN ELEY | |
TM02 | Termination of appointment of Radius (Europe) Limited on 2016-02-08 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT | |
AD02 | Register inspection address changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREGORY SORENSON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/15 FROM 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT | |
REGISTERED OFFICE CHANGED ON 18/08/15 FROM , 11th Floor Whitefriars Lewins Mead, Bristol, BS1 2NT | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GREGORY SORENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS MORGAN JR | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HIGH STREET PARTNERS EUROPE LIMITED / 21/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG | |
REGISTERED OFFICE CHANGED ON 29/07/14 FROM , 5th Floor, 34 Dover Street, London, W1S 4NG | ||
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DENNIS TOD MORGAN JR | |
AP01 | DIRECTOR APPOINTED MR MARTYN ELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY JEFTS | |
AR01 | 19/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY SULLIVAN JEFTS / 14/02/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED THOMAS NEWELL ERICKSON | |
AP01 | DIRECTOR APPOINTED MARY SULLIVAN JEFTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN BERTRAND | |
AR01 | 19/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES BRUCE PETER SHAW | |
AA01 | CURRSHO FROM 31/01/2012 TO 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BETRAND / 19/01/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
|
|
|
|
|
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 ACQUIA LTD
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ACQUIA LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73239300 | Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware) | |||
73239300 | Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | |||
94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84714900 | Data-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) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84714900 | Data-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) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |