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

ACENTIC LTD.

4th Floor, Ilona Rose House, Manette Street, London, W1D 4AL,
Company Registration Number
01376766
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Acentic Ltd.
ACENTIC LTD. was founded on 1978-07-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Acentic Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACENTIC LTD.
 
Legal Registered Office
4th Floor, Ilona Rose House
Manette Street
London
W1D 4AL
Other companies in MK45
 
Previous Names
GBT LIMITED19/09/2003
Filing Information
Company Number 01376766
Company ID Number 01376766
Date formed 1978-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB828717987  
Last Datalog update: 2023-08-16 04:15:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACENTIC LTD.
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 ACENTIC LTD.
The following companies were found which have the same name as ACENTIC LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACENTIC HOLDINGS LIMITED 4TH FLOOR, ILONA ROSE HOUSE MANETTE STREET LONDON W1D 4AL Active - Proposal to Strike off Company formed on the 2017-07-21
Acentic Inc Maryland Unknown

Company Officers of ACENTIC LTD.

Current Directors
Officer Role Date Appointed
RICHARD ROBINSON
Company Secretary 2004-09-23
DAVID JOHN BURTON
Director 2017-01-16
ERIC RAMON RECTO
Director 2010-01-11
RICHARD ROBINSON
Director 2004-09-23
MARRIANA YULO
Director 2011-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PAUL NICHOLAS WEST
Director 2013-06-06 2017-01-16
ROBERT RANDELL CREAGER
Director 2010-03-08 2014-02-05
ROBERTO ONGPIN
Director 2010-01-11 2013-12-02
STUART EDWARD RADCLIFFE
Director 2009-01-30 2013-06-06
DENNIS PAUL VALDES
Director 2011-03-23 2011-11-05
MARIO JISON LOCSIN
Director 2010-03-08 2011-03-23
ROGER BRUCE CRELLIN
Director 2008-04-01 2010-06-30
ALISTAIR ROBERT BALLANTYNE FORBES
Director 2004-01-01 2010-06-30
DIETMAR GLODDE
Director 2004-08-11 2008-03-31
RICHARD MARK FULLER
Company Secretary 2004-03-12 2004-09-23
MARKUS STUTTGEN
Director 2003-09-02 2004-03-31
MITRE SECRETARIES LIMITED
Company Secretary 2003-06-30 2004-03-12
MARKUS FIECHTER
Director 2003-09-02 2003-12-31
PHILIP BERNARD KAZIEWICZ
Director 2003-06-30 2003-09-03
RALF MICHAEL ROKOSS
Director 2003-06-30 2003-09-03
ELEANOR KATE IRVING
Company Secretary 2002-12-03 2003-06-30
HELEN JANE TAUTZ
Company Secretary 2001-01-12 2003-06-30
NEIL THOMAS MADDOCKS
Director 2000-07-24 2003-06-30
GRAHAM JOSEPH PARROTT
Director 2000-07-24 2003-06-30
HENRY ERIC STAUNTON
Director 2000-07-24 2003-06-30
JAMES BENJAMIN STJOHN TIBBITTS
Director 2000-07-24 2003-06-30
ANDREW VINCENT DERHAM
Company Secretary 1995-01-10 2001-01-12
ANDREW VINCENT DERHAM
Director 1998-02-16 2000-07-24
HELEN JANE TAUTZ
Director 1998-02-16 2000-07-24
GRAHAM JOSEPH PARROTT
Director 1993-01-31 1998-02-16
JAMES BENJAMIN STJOHN TIBBITTS
Director 1993-01-31 1998-02-16
GRAHAM JOSEPH PARROTT
Company Secretary 1993-01-31 1995-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BURTON ACENTIC HOLDINGS LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
DAVID JOHN BURTON RIEO COMMUNICATIONS LIMITED Director 2017-01-16 CURRENT 2002-02-18 Active - Proposal to Strike off
DAVID JOHN BURTON POSITIVE INTERIM LIMITED Director 2015-12-18 CURRENT 2015-12-18 Dissolved 2017-05-02
ERIC RAMON RECTO FORUM ENERGY LIMITED Director 2013-08-01 CURRENT 2005-04-01 Active
RICHARD ROBINSON ACENTIC HOLDINGS LIMITED Director 2017-12-04 CURRENT 2017-07-21 Active - Proposal to Strike off
RICHARD ROBINSON RIEO COMMUNICATIONS LIMITED Director 2011-10-31 CURRENT 2002-02-18 Active - Proposal to Strike off

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
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-25Application to strike the company off the register
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY England
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ALFONSO CARLOS TASSO DE SAXE-COBURGO E BRAGANçA
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS MAGNUS LINDHOLM
2022-03-23PSC05Change of details for Acentic Holdings Ltd as a person with significant control on 2022-03-23
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON
2021-12-06TM02Termination of appointment of Richard Robinson on 2021-12-01
2021-12-06AP01DIRECTOR APPOINTED MR ROBERT JAMES LEE DURIE
2021-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013767660015
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013767660016
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM The Limes Dunstable Street Ampthill Bedford MK45 2GJ
2020-10-02AP01DIRECTOR APPOINTED MR ALFONSO CARLOS TASSO DE SAXE COBURGO E BRAGANçA
2020-10-01AP01DIRECTOR APPOINTED MR ANDERS MAGNUS LINDHOLM
2020-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27CH01Director's details changed for Mr Richard Robinson on 2020-04-26
2020-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ROBINSON on 2020-04-26
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-05-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURTON
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARRIANA YULO
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013767660016
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013767660011
2018-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013767660009
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12PSC07CESSATION OF ACENTIC GMBH AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-12PSC02Notification of Acentic Holdings Ltd as a person with significant control on 2017-12-31
2017-11-17AA03Auditors resignation for limited company
2017-11-06SH20Statement by Directors
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 2001000
2017-11-06SH19Statement of capital on 2017-11-06 GBP 2,001,000
2017-11-06CAP-SSSolvency Statement dated 11/10/17
2017-11-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013767660015
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 16008000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED MR DAVID JOHN BURTON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WEST
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 16008000
2016-02-01AR0131/01/16 FULL LIST
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013767660014
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013767660013
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 013767660012
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 16008000
2015-02-26AR0131/01/15 FULL LIST
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 013767660011
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013767660010
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013767660009
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013767660008
2014-05-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 16008000
2014-02-25AR0131/01/14 FULL LIST
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO ONGPIN
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CREAGER
2013-06-06AP01DIRECTOR APPOINTED MR COLIN PAUL NICHOLAS WEST
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART RADCLIFFE
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0131/01/13 FULL LIST
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM THE OLD GRANARY THE LYNCH KENSWORTH BEDFORDSHIRE LU6 3QZ
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0131/01/12 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MARRIANA YULO
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VALDES
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24AP01DIRECTOR APPOINTED MR DENNIS PAUL VALDES
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIO LOCSIN
2011-02-25AR0131/01/11 FULL LIST
2010-09-22AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FORBES
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRELLIN
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-09AP01DIRECTOR APPOINTED MR ROBERT RANDELL CREAGER
2010-03-09AP01DIRECTOR APPOINTED MR MARIO JISON LOCSIN
2010-02-18AR0131/01/10 FULL LIST
2010-02-18AP01DIRECTOR APPOINTED ROBERTO ONGPIN
2010-02-18AP01DIRECTOR APPOINTED ERIC RAMON RECTO
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBINSON / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD RADCLIFFE / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR FORBES / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRUCE CRELLIN / 18/02/2010
2009-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER CRELLIN / 28/07/2009
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-25363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-25288aDIRECTOR APPOINTED MR STUART EDWARD RADCLIFFE
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-14288aDIRECTOR APPOINTED ROGER BRUCE CRELLIN
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR DIETMAR GLODDE
2008-02-20363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-07363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 960 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3PE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77291 - Renting and leasing of media entertainment equipment

Licences & Regulatory approval
We could not find any licences issued to ACENTIC LTD. 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 ACENTIC LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-28 Outstanding HSBC BANK PLC
2015-07-30 Outstanding CLOSE LEASING LIMITED
2015-05-11 Outstanding CLOSE LEASING LIMITED
2015-03-19 Outstanding CLOSE LEASING LTD
2014-12-10 Outstanding CLOSE LEASING LTD
2014-11-27 Outstanding CLOSE LEASING LTD
2014-11-18 Outstanding CLOSE LEASING LIMITED
2014-10-03 Outstanding CLOSE LEASING LTD
DEBENTURE 2011-04-20 Satisfied HSBC BANK PLC
CHARGE OVER DEPOSITS 2010-04-07 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2009-07-31 Satisfied AIB GROUP (UK) PLC (SECURITY TRUSTEE)
DEBENTURE 2009-06-15 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
ASSIGNMENT AND CHARGE 2009-06-15 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
RENT DEPOSIT DEED 2007-02-03 Outstanding PHILIP HUGH WOODS AND FRANCES ANNE WOODS
DEBENTURE 2005-12-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 ACENTIC LTD.

Intangible Assets
Patents
We have not found any records of ACENTIC LTD. registering or being granted any patents
Domain Names

ACENTIC LTD. owns 1 domain names.

acentic.co.uk  

Trademarks
We have not found any records of ACENTIC LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACENTIC LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as ACENTIC LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ACENTIC LTD. 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 ACENTIC LTD. 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 ACENTIC LTD. 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.