General information

Name:

Acad Networks Limited

Office Address:

26 St. Martins Way Kirklevington TS15 9NR Yarm

Number: 07709361

Incorporation date: 2011-07-18

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Acad Networks began its operations in the year 2011 as a Private Limited Company under the ID 07709361. This company has been operating for 14 years and it's currently active - proposal to strike off. The firm's headquarters is located in Yarm at 26 St. Martins Way. You can also find the firm by the area code, TS15 9NR. This company's registered with SIC code 61900 meaning Other telecommunications activities. 31st July 2022 is the last time when company accounts were filed.

In order to be able to match the demands of their clientele, this specific firm is consistently developed by a group of two directors who are Danielle M. and Jamie S.. Their joint efforts have been of pivotal importance to the following firm for fourteen years.

Executives with significant control over the firm are: Jamie S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Danielle M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Danielle M.

Role: Director

Appointed: 01 August 2011

Latest update: 3 April 2025

Jamie S.

Role: Director

Appointed: 18 July 2011

Latest update: 3 April 2025

People with significant control

Jamie S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Danielle M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 August 2023
Confirmation statement last made up date 18 July 2022
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 January 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 February 2016
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 5 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 5 November 2012
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

26 High Street

Post code:

WD3 1ER

City / Town:

Rickmansworth

HQ address,
2013

Address:

Portland House Belmont Business Park

Post code:

DH1 1TW

City / Town:

Belmont

HQ address,
2014

Address:

Portland House Belmont Business Park

Post code:

DH1 1TW

City / Town:

Belmont

HQ address,
2015

Address:

Portland House Belmont Business Park

Post code:

DH1 1TW

City / Town:

Belmont

HQ address,
2016

Address:

Portland House Belmont Business Park

Post code:

DH1 1TW

City / Town:

Belmont

Accountant/Auditor,
2015 - 2016

Name:

Ttr Barnes Limited

Address:

3-5 Grange Terrace Stockton Road

Post code:

SR2 7DG

City / Town:

Sunderland

Accountant/Auditor,
2012

Name:

Lee Accounting Services Limited

Address:

26 High Street

Post code:

WD3 1ER

City / Town:

Rickmansworth

Accountant/Auditor,
2013

Name:

Ttr Barnes Limited

Address:

3-5 Grange Terrace Stockton Road

Post code:

SR2 7DG

City / Town:

Sunderland

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
13
Company Age

Closest Companies - by postcode