Acasta Consulting Limited

General information

Name:

Acasta Consulting Ltd

Office Address:

Unit 9 40 Occam Road Surrey Research Park GU2 7YG Guildford

Number: 06764866

Incorporation date: 2008-12-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01483549118

Websites

www.acastaconsulting.com
www.acastaconsulting.co.uk

Description

Data updated on:

Acasta Consulting Limited is located at Guildford at Unit 9 40 Occam Road. Anyone can find this business by the zip code - GU2 7YG. Acasta Consulting's launching dates back to year 2008. This company is registered under the number 06764866 and company's official state is active. The enterprise's Standard Industrial Classification Code is 82990 which stands for Other business support service activities not elsewhere classified. Acasta Consulting Ltd reported its latest accounts for the financial period up to Fri, 31st Dec 2021. The firm's most recent confirmation statement was filed on Sat, 3rd Dec 2022.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £968 in total. The company also worked with the Cornwall Council (1 transaction worth £625 in total). Acasta Consulting was the service provided to the Derby City Council Council covering the following areas: Premises Costs was also the service provided to the Cornwall Council Council covering the following areas: 89104-major Enhancement Works.

Taking into consideration this particular firm's growing number of employees, it was necessary to acquire other executives: Michael E. and Richard W. who have been aiding each other for sixteen years to fulfil their statutory duties for the limited company.

Financial data based on annual reports

Company staff

Michael E.

Role: Director

Appointed: 03 December 2008

Latest update: 2 February 2024

Richard W.

Role: Director

Appointed: 03 December 2008

Latest update: 2 February 2024

People with significant control

Executives who control the firm include: Michael E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard W. has substantial control or influence over the company.

Michael E.
Notified on 3 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard W.
Notified on 3 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 June 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Director's appointment terminated on 29th January 2024 (TM01)
filed on: 3rd, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

99 Weyhill

Post code:

GU27 1HT

City / Town:

Haslemere

HQ address,
2013

Address:

99 Weyhill

Post code:

GU27 1HT

City / Town:

Haslemere

HQ address,
2014

Address:

99 Weyhill

Post code:

GU27 1HT

City / Town:

Haslemere

HQ address,
2015

Address:

99 Weyhill

Post code:

GU27 1HT

City / Town:

Haslemere

Accountant/Auditor,
2014 - 2015

Name:

Limelight Accountancy Ltd

Address:

99 Weyhill

Post code:

GU27 1HT

City / Town:

Haslemere

Accountant/Auditor,
2012 - 2013

Name:

Limelight Accountancy Ltd

Address:

60 Midhurst Road

Post code:

GU30 7DY

City / Town:

Liphook

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 1 £ 968.00
2014-05-20 2005033 £ 968.00 Premises Costs
2013 Cornwall Council 1 £ 625.00
2013-01-31 340275 £ 625.00 89104-major Enhancement Works

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode