Acute Look Limited

General information

Name:

Acute Look Ltd

Office Address:

16 Field View Chandlers Ford SO53 4LJ Southampton

Number: 06231333

Incorporation date: 2007-04-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 16 Field View, Southampton SO53 4LJ Acute Look Limited is categorised as a Private Limited Company issued a 06231333 registration number. The firm was established 17 years ago. From 2007/10/31 Acute Look Limited is no longer under the business name Ikon Hair And Beauty. The enterprise's classified under the NACE and SIC code 96020 which stands for Hairdressing and other beauty treatment. 2022-03-31 is the last time when account status updates were filed.

1 transaction have been registered in 2011 with a sum total of £1,000. In 2010 there was a similar number of transactions (exactly 1) that added up to £1,000. Cooperation with the Hampshire County Council council covered the following areas: Grant Aid / Donations.

There's a group of two directors running the business right now, including Rovinder T. and Sukhbinder T. who have been executing the directors assignments since 2007.

Executives who have control over the firm are as follows: Sukhbinder T. owns 1/2 or less of company shares. Rovinder T. owns 1/2 or less of company shares.

  • Previous company's names
  • Acute Look Limited 2007-10-31
  • Ikon Hair And Beauty Limited 2007-04-30

Financial data based on annual reports

Company staff

Rovinder T.

Role: Director

Appointed: 30 April 2007

Latest update: 16 April 2024

Rovinder T.

Role: Secretary

Appointed: 30 April 2007

Latest update: 16 April 2024

Sukhbinder T.

Role: Director

Appointed: 30 April 2007

Latest update: 16 April 2024

People with significant control

Sukhbinder T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rovinder T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 October 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 22 November 2016
Date Approval Accounts 22 November 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

3 Goldwire Drive Valley Park

Post code:

SO53 4LQ

City / Town:

Chandlers Ford

HQ address,
2014

Address:

3 Goldwire Drive Valley Park

Post code:

SO53 4LQ

City / Town:

Chandlers Ford

HQ address,
2015

Address:

3 Goldwire Drive Valley Park

Post code:

SO53 4LQ

City / Town:

Chandlers Ford

HQ address,
2016

Address:

3 Goldwire Drive Valley Park

Post code:

SO53 4LQ

City / Town:

Chandlers Ford

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
2011 Hampshire County Council 1 £ 1 000.00
2011-08-10 3110446701 £ 1 000.00 Grant Aid / Donations
2010 Hampshire County Council 1 £ 1 000.00
2010-07-28 3110421198 £ 1 000.00 Grant Aid / Donations

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
16
Company Age

Similar companies nearby

Closest companies