Acornford Technical Services Ltd

General information

Name:

Acornford Technical Services Limited

Office Address:

International House 36-38 Cornhill EC3V 3NG London

Number: 06393746

Incorporation date: 2007-10-09

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acornford Technical Services Ltd was set up as Private Limited Company, located in International House, 36-38 Cornhill, London. The company's located in EC3V 3NG. This company has been prospering seventeen years on the local market. The reg. no. is 06393746. This company's declared SIC number is 62020 and has the NACE code: Information technology consultancy activities. The most recent accounts describe the period up to 2022-10-31 and the most recent confirmation statement was released on 2022-10-30.

The company has obtained two trademarks, all are valid. The first trademark was granted in 2013. The trademark which will lose its validity sooner, i.e. in March, 2023 is UK00002655296.

The information detailing this specific enterprise's management reveals there are two directors: Peter G. and Margaret K. who assumed their respective positions on 2012-04-09 and 2007-10-09. Furthermore, the managing director's assignments are often helped with by a secretary - Margaret K., who joined the following business on 2013-02-07.

Trade marks

Trademark UK00003020971
Trademark image:-
Trademark name:Acornford
Status:Registered
Filing date:2013-09-05
Date of entry in register:2013-12-06
Renewal date:2023-09-05
Owner name:Acornford Technical Services Ltd
Owner address:43 Ingleway, London, United Kingdom, N12 0QR
Trademark UK00002655296
Trademark image:Trademark UK00002655296 image
Status:Registered
Filing date:2013-03-06
Date of entry in register:2013-07-05
Renewal date:2023-03-06
Owner name:Acornford Technical Services Ltd
Owner address:43 Ingleway, London, United Kingdom, N12 0QR

Financial data based on annual reports

Company staff

Margaret K.

Role: Secretary

Appointed: 07 February 2013

Latest update: 23 February 2024

Peter G.

Role: Director

Appointed: 09 April 2012

Latest update: 23 February 2024

Margaret K.

Role: Director

Appointed: 09 October 2007

Latest update: 23 February 2024

People with significant control

Executives with significant control over the firm are: Peter G. owns 1/2 or less of company shares. Margaret K. owns over 3/4 of company shares.

Peter G.
Notified on 10 May 2019
Nature of control:
1/2 or less of shares
Margaret K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 November 2023
Confirmation statement last made up date 30 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 January 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 4 April 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on October 31, 2023 (AA)
filed on: 16th, February 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

43 Ingleway

Post code:

N12 0QR

City / Town:

London

HQ address,
2014

Address:

43 Ingleway

Post code:

N12 0QR

City / Town:

London

HQ address,
2015

Address:

43 Ingleway

Post code:

N12 0QR

City / Town:

London

HQ address,
2016

Address:

43 Ingleway

Post code:

N12 0QR

City / Town:

London

Accountant/Auditor,
2016 - 2013

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
  • 85590 : Other education not elsewhere classified
16
Company Age

Closest Companies - by postcode