Company Information for ACXIOM LIMITED
16 OLD BAILEY, LONDON, EC4M 7EG,
|
Company Registration Number
01182318
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ACXIOM LIMITED | |||
Legal Registered Office | |||
16 OLD BAILEY LONDON EC4M 7EG Other companies in SE1 | |||
| |||
Company Number | 01182318 | |
---|---|---|
Company ID Number | 01182318 | |
Date formed | 1974-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB659971470 |
Last Datalog update: | 2024-07-05 16:08:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ACXIOM ASIA, LTD. | Unknown | |||
ACXIOM ASIA LTD | Arkansas | Unknown | ||
ACXIOM BUSINESS SERVICES PRIVATE LIMITED | C-660 BACK SIDE GROUND FLOOR NEW FRIENDS COLONY NEW DELHI Delhi 110065 | ACTIVE | Company formed on the 2008-12-04 | |
ACXIOM CANADA INC | Arkansas | Unknown | ||
ACXIOM CDC INC | Arkansas | Unknown | ||
Acxiom Ch, Inc. | Delaware | Unknown | ||
ACXIOM CHILDREN S CENTER INC | Arkansas | Unknown | ||
ACXIOM COMPILATION CORPORATION | California | Unknown | ||
ACXIOM CONSULTING PRIVATE LIMITED | FLAT NO.- 640 DDA LIG FLATS OM APARTMENT SECTOR -14 POCKET-2 DWARKA DELHI Delhi 110075 | ACTIVE | Company formed on the 2002-06-13 | |
ACXIOM CONSTRUCTION PRIVATE LIMITED | ROOM NO 603 GANESHKRIPA APPT PATILWADI SAWARKAR NAGAR THANE Maharashtra 400606 | ACTIVE | Company formed on the 2014-08-01 | |
ACXIOM CORPORATION | Delaware | Unknown | ||
ACXIOM CORPORATION | Georgia | Unknown | ||
ACXIOM CORPORATION | Georgia | Unknown | ||
ACXIOM CORPORATION | California | Unknown | ||
ACXIOM CORPORATION | North Carolina | Unknown | ||
ACXIOM CORPORATION | New Jersey | Unknown | ||
ACXIOM CORPORATION | Georgia | Unknown | ||
ACXIOM CORPORATION | Tennessee | Unknown | ||
ACXIOM CORPORATION | District of Columbia | Unknown | ||
ACXIOM CORPORATION OF ARKANSAS | Louisiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEX HAZEL |
||
RIZWAN MAHMOOD BUTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES |
Director | ||
MELVIN NORMAN MISSEN |
Director | ||
GILES ADAM STANLEY |
Director | ||
GILES STANLEY |
Company Secretary | ||
PAUL GIBSON MOORE |
Director | ||
CLARE LOUISE MORGAN |
Director | ||
SHELAGH HEASLEY |
Director | ||
NICK MARTIN |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary | ||
KENNETH EDWARD GOULDING |
Director | ||
DAVID JOHN ALLEN |
Director | ||
KEITH JONES |
Director | ||
RACHEL CLARE STANHOPE |
Director | ||
JASPAL CHAHAL |
Company Secretary | ||
HELLEN STEIN |
Company Secretary | ||
JASPAL CHAHAL |
Director | ||
JONATHAN PETER CANO LOPEZ |
Director | ||
DAWN PATRICIA ORR |
Director | ||
ANNE MARIE HORGAN |
Company Secretary | ||
JULIAN GARDENER |
Director | ||
JEREMY MARTIN GROSS |
Director | ||
RODGER KLINE |
Director | ||
CHARLES DONALD MORGAN |
Director | ||
SCOTT HAMBUCHEN |
Director | ||
DAVID JOHN ALLEN |
Director | ||
PRINCESS VERONICA MARTIN |
Company Secretary | ||
FREDERICK HAYWOOD |
Company Secretary | ||
JEREMY COLIN DUPONT ELLIS |
Director | ||
MICHAEL FRANCIS LORDAN |
Director | ||
ROGER INNES |
Director | ||
CARL CHRISTIAN ANKJAER |
Director | ||
ROBERT MONTAGUE JOHNSON |
Director | ||
PHILIP CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTWOOD SYSTEMS LIMITED | Director | 2016-01-30 | CURRENT | 1986-07-23 | Liquidation | |
HEDY LIMITED | Director | 2016-01-30 | CURRENT | 2013-06-26 | Active | |
CLARITAS (UK) LIMITED | Director | 2016-01-30 | CURRENT | 1985-07-25 | Liquidation | |
DORMANT COMPANY 02771375 LIMITED | Director | 2016-01-30 | CURRENT | 1992-12-07 | Liquidation | |
CONSUMER ACCESS LIMITED | Director | 2016-01-30 | CURRENT | 1994-11-03 | Liquidation | |
CONSODATA U.K. LIMITED | Director | 2016-01-30 | CURRENT | 1998-05-01 | Liquidation | |
DIGITAL IMPACT EMARKETING (UK) LIMITED | Director | 2016-01-30 | CURRENT | 2000-03-24 | Liquidation | |
ACXIOM EUROPEAN HOLDINGS LIMITED | Director | 2016-01-30 | CURRENT | 2003-10-13 | Active | |
STARFIELD SEVEN LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Dissolved 2018-01-17 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GERARD MAJELLA MOLE | ||
DIRECTOR APPOINTED MS NALINI PATEL | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/21 FROM 17 Hatfields London SE1 8DJ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
PSC05 | Change of details for Acxiom European Holdings Limited as a person with significant control on 2021-01-20 | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN MENZER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIZWAN MAHMOOD BUTT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED GERARD MAJELLA MOLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Louise Bean as company secretary on 2019-04-26 | |
TM02 | Termination of appointment of Alex Hazel on 2019-04-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 4600000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES | |
AP01 | DIRECTOR APPOINTED MR RIZWAN MAHMOOD BUTT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 4600000 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 4600000 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVIN MISSEN | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES STANLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GILES STANLEY | |
AP03 | Appointment of Mr Alex Hazel as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GILES STANLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MELVIN MISSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE MORGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LOUISE MORGAN / 20/10/2011 | |
AR01 | 02/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GIBSON MOORE / 20/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GIBSON MOORE / 15/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 15/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM COUNTING HOUSE 53 TOOLEY STREET LONDON SE1 2QN | |
AR01 | 02/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL GIBSON MOORE | |
AP01 | DIRECTOR APPOINTED MS CLARE LOUISE MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELAGH HEASLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICK MARTIN | |
RES13 | ACCOUNTS APPROVED 27/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 01/08/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUKE VAN DEN HOUT | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 14/04/2009 | |
288a | DIRECTOR APPOINTED SHELAGH HEASLEY | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH GOULDING | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ALLEN | |
288a | DIRECTOR APPOINTED NICK MARTIN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 12/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEFFERY WINGO | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 18/05/07 | |
ELRES | S366A DISP HOLDING AGM 18/05/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACXIOM LIMITED
ACXIOM LIMITED owns 9 domain names.
customerdatamanagement.co.uk infobasedata.co.uk infobaselistdirect.co.uk personicx.co.uk surveystoday.co.uk acxiom.com dvdfree.co.uk 2-touch.co.uk cshealthcare.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Bradford Metropolitan District Council | |
|
ICT Software |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |