Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACXIOM LIMITED
Company Information for

ACXIOM LIMITED

16 OLD BAILEY, LONDON, EC4M 7EG,
Company Registration Number
01182318
Private Limited Company
Active

Company Overview

About Acxiom Ltd
ACXIOM LIMITED was founded on 1974-08-29 and has its registered office in London. The organisation's status is listed as "Active". Acxiom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACXIOM LIMITED
 
Legal Registered Office
16 OLD BAILEY
LONDON
EC4M 7EG
Other companies in SE1
 
Telephone0208-213-5500
 
Filing Information
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: 2023-10-08 06:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACXIOM LIMITED
Is this data useful to you?
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.
Companies with same name ACXIOM LIMITED
The following companies were found which have the same name as ACXIOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of ACXIOM LIMITED

Current Directors
Officer Role Date Appointed
ALEX HAZEL
Company Secretary 2013-09-12
RIZWAN MAHMOOD BUTT
Director 2016-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES
Director 2014-08-13 2016-01-31
MELVIN NORMAN MISSEN
Director 2012-04-01 2014-08-14
GILES ADAM STANLEY
Director 2013-09-12 2014-05-31
GILES STANLEY
Company Secretary 2007-12-12 2013-09-12
PAUL GIBSON MOORE
Director 2010-02-28 2013-08-30
CLARE LOUISE MORGAN
Director 2010-02-28 2012-03-31
SHELAGH HEASLEY
Director 2009-02-01 2010-02-28
NICK MARTIN
Director 2008-11-10 2010-02-28
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2006-02-28 2009-02-27
KENNETH EDWARD GOULDING
Director 1995-06-07 2009-01-30
DAVID JOHN ALLEN
Director 2007-06-05 2008-12-31
KEITH JONES
Director 2007-06-05 2008-01-15
RACHEL CLARE STANHOPE
Director 2007-06-05 2007-12-21
JASPAL CHAHAL
Company Secretary 2007-06-05 2007-12-12
HELLEN STEIN
Company Secretary 2005-03-11 2007-06-05
JASPAL CHAHAL
Director 2004-06-08 2007-06-05
JONATHAN PETER CANO LOPEZ
Director 2004-06-08 2006-12-31
DAWN PATRICIA ORR
Director 2004-06-08 2006-11-10
ANNE MARIE HORGAN
Company Secretary 2000-05-01 2005-03-11
JULIAN GARDENER
Director 2002-10-04 2004-06-08
JEREMY MARTIN GROSS
Director 1998-09-08 2004-06-01
RODGER KLINE
Director 1991-08-01 2004-06-01
CHARLES DONALD MORGAN
Director 1991-09-19 2004-06-01
SCOTT HAMBUCHEN
Director 2000-10-04 2003-03-14
DAVID JOHN ALLEN
Director 1999-10-01 2000-10-20
PRINCESS VERONICA MARTIN
Company Secretary 1998-10-06 2000-06-12
FREDERICK HAYWOOD
Company Secretary 1991-08-01 2000-05-01
JEREMY COLIN DUPONT ELLIS
Director 1991-08-01 1999-12-01
MICHAEL FRANCIS LORDAN
Director 1991-08-01 1998-11-30
ROGER INNES
Director 1993-10-13 1995-06-05
CARL CHRISTIAN ANKJAER
Director 1991-09-19 1994-10-06
ROBERT MONTAGUE JOHNSON
Director 1991-08-01 1991-11-04
PHILIP CARTER
Director 1991-08-01 1991-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIZWAN MAHMOOD BUTT ALTWOOD SYSTEMS LIMITED Director 2016-01-30 CURRENT 1986-07-23 Liquidation
RIZWAN MAHMOOD BUTT HEDY LIMITED Director 2016-01-30 CURRENT 2013-06-26 Active
RIZWAN MAHMOOD BUTT CLARITAS (UK) LIMITED Director 2016-01-30 CURRENT 1985-07-25 Liquidation
RIZWAN MAHMOOD BUTT DORMANT COMPANY 02771375 LIMITED Director 2016-01-30 CURRENT 1992-12-07 Liquidation
RIZWAN MAHMOOD BUTT CONSUMER ACCESS LIMITED Director 2016-01-30 CURRENT 1994-11-03 Liquidation
RIZWAN MAHMOOD BUTT CONSODATA U.K. LIMITED Director 2016-01-30 CURRENT 1998-05-01 Liquidation
RIZWAN MAHMOOD BUTT DIGITAL IMPACT EMARKETING (UK) LIMITED Director 2016-01-30 CURRENT 2000-03-24 Liquidation
RIZWAN MAHMOOD BUTT ACXIOM EUROPEAN HOLDINGS LIMITED Director 2016-01-30 CURRENT 2003-10-13 Active
RIZWAN MAHMOOD BUTT STARFIELD SEVEN LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2018-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07APPOINTMENT TERMINATED, DIRECTOR GERARD MAJELLA MOLE
2024-03-07DIRECTOR APPOINTED MS NALINI PATEL
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/21 FROM 17 Hatfields London SE1 8DJ
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-01-20PSC05Change of details for Acxiom European Holdings Limited as a person with significant control on 2021-01-20
2020-10-13AP01DIRECTOR APPOINTED MICHAEL JOHN MENZER
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN MAHMOOD BUTT
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-17AP01DIRECTOR APPOINTED GERARD MAJELLA MOLE
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-04-26AP03Appointment of Mrs Louise Bean as company secretary on 2019-04-26
2019-04-26TM02Termination of appointment of Alex Hazel on 2019-04-26
2018-12-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 4600000
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES
2016-02-03AP01DIRECTOR APPOINTED MR RIZWAN MAHMOOD BUTT
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 4600000
2015-08-06AR0102/08/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 4600000
2014-09-03AR0102/08/14 ANNUAL RETURN FULL LIST
2014-09-03TM01Termination of appointment of a director
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN MISSEN
2014-09-02AP01DIRECTOR APPOINTED MR IAN JAMES
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GILES STANLEY
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-18AR0102/08/13 ANNUAL RETURN FULL LIST
2013-10-18AP01DIRECTOR APPOINTED MR GILES STANLEY
2013-10-18AP03Appointment of Mr Alex Hazel as company secretary
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE
2013-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY GILES STANLEY
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-09AR0102/08/12 ANNUAL RETURN FULL LIST
2012-09-20AP01DIRECTOR APPOINTED MR MELVIN MISSEN
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MORGAN
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LOUISE MORGAN / 20/10/2011
2011-10-20AR0102/08/11 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GIBSON MOORE / 20/10/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GIBSON MOORE / 15/12/2010
2011-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 15/12/2010
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM COUNTING HOUSE 53 TOOLEY STREET LONDON SE1 2QN
2010-08-02AR0102/08/10 FULL LIST
2010-03-22AP01DIRECTOR APPOINTED MR PAUL GIBSON MOORE
2010-03-17AP01DIRECTOR APPOINTED MS CLARE LOUISE MORGAN
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH HEASLEY
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICK MARTIN
2010-02-12RES13ACCOUNTS APPROVED 27/01/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-24AR0101/08/09 FULL LIST
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR AUKE VAN DEN HOUT
2009-04-30288cSECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 14/04/2009
2009-03-17288aDIRECTOR APPOINTED SHELAGH HEASLEY
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR KENNETH GOULDING
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALLEN
2008-12-18288aDIRECTOR APPOINTED NICK MARTIN
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-16288cSECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 12/06/2008
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR JEFFERY WINGO
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bSECRETARY RESIGNED
2008-01-24288bDIRECTOR RESIGNED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-08-10363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-11288aNEW SECRETARY APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288bSECRETARY RESIGNED
2007-06-04ELRESS386 DISP APP AUDS 18/05/07
2007-06-04ELRESS366A DISP HOLDING AGM 18/05/07
2007-02-14288bDIRECTOR RESIGNED
2007-02-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ACXIOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACXIOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1986-12-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of ACXIOM LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

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  

Trademarks
We have not found any records of ACXIOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACXIOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2012-04-23 GBP £21,000
Leeds City Council 2012-01-11 GBP £21,000
Bradford Metropolitan District Council 2011-04-04 GBP £1,500 ICT Software
Shropshire Council 2010-10-26 GBP £3,800 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.

Outgoings
Business Rates/Property Tax
No properties were found where ACXIOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACXIOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACXIOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.