Acuba Developments Ltd

General information

Name:

Acuba Developments Limited

Office Address:

Unit 6 St. Georges Square PO1 3EY Portsmouth

Number: 10731766

Incorporation date: 2017-04-20

Dissolution date: 2022-09-27

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Portsmouth registered with number: 10731766. This firm was established in 2017. The headquarters of this company was located at Unit 6 St. Georges Square. The area code is PO1 3EY. The enterprise was formally closed in 2022, meaning it had been active for 5 years.

Gabriella R., Christian R. and David R. were registered as the company's directors and were running the company from 2018 to 2022.

The companies with significant control over this firm were: Cordage Estates Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Portsmouth at St. Georges Square, PO1 3EY and was registered as a PSC under the reg no 08895059.

Financial data based on annual reports

Company staff

Gabriella R.

Role: Director

Appointed: 19 October 2018

Latest update: 4 May 2023

Christian R.

Role: Director

Appointed: 18 October 2018

Latest update: 4 May 2023

David R.

Role: Director

Appointed: 27 September 2018

Latest update: 4 May 2023

People with significant control

Cordage Estates Limited
Address: Unit 6 St. Georges Square, Portsmouth, PO1 3EY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08895059
Notified on 18 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cordage 2 Limited
Address: 20c Ordnance Row, Portsmouth, Hampshire, PO1 3DN, England
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10058287
Notified on 27 September 2018
Ceased on 18 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil A.
Notified on 20 April 2017
Ceased on 27 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 03 May 2022
Confirmation statement last made up date 19 April 2021
Annual Accounts
Start Date For Period Covered By Report 20 April 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 29 April 2019
Annual Accounts
Start Date For Period Covered By Report 30 April 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
5
Company Age

Closest Companies - by postcode