General information

Name:

Acouna Ltd

Office Address:

The Roller Mill Mill Lane TN22 5AA Uckfield

Number: 07954382

Incorporation date: 2012-02-17

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Acouna came into being in 2012 as a company enlisted under no 07954382, located at TN22 5AA Uckfield at The Roller Mill. It has been in business for twelve years and its state is active. The firm's registered with SIC code 71122 meaning Engineering related scientific and technical consulting activities. Acouna Ltd reported its latest accounts for the financial period up to 2023-02-28. The latest annual confirmation statement was submitted on 2023-02-17.

1 transaction have been registered in 2012 with a sum total of £1,136. Cooperation with the Brighton & Hove City council covered the following areas: Services.

When it comes to the following limited company, the full range of director's assignments have so far been executed by Neil A. who was appointed twelve years ago. Since February 2012 Andrew K., had performed the duties for this limited company until the resignation in February 2012.

Neil A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Neil A.

Role: Director

Appointed: 17 February 2012

Latest update: 15 April 2024

People with significant control

Neil A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 9 June 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 May 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 4 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 4 July 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Saturday 17th February 2024 (CS01)
filed on: 9th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Westview Cornwall Gardens

Post code:

BN1 6RH

City / Town:

Brighton

HQ address,
2014

Address:

Westview Cornwall Gardens

Post code:

BN1 6RH

City / Town:

Brighton

HQ address,
2015

Address:

Westview Cornwall Gardens

Post code:

BN1 6RH

City / Town:

Brighton

HQ address,
2016

Address:

Westview Cornwall Gardens

Post code:

BN1 6RH

City / Town:

Brighton

Accountant/Auditor,
2015 - 2014

Name:

East Partnership Limited

Address:

Mill House 103 Holmes Avenue

Post code:

BN3 7LE

City / Town:

Hove

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
2012 Brighton & Hove City 1 £ 1 135.60
2012-05-09 PAY00474670 £ 1 135.60 Services

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
  • 74901 : Environmental consulting activities
12
Company Age

Closest Companies - by postcode