Company Information for ACORA LIMITED
ACORA HOUSE, ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TN,
|
Company Registration Number
02348923
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACORA LIMITED | ||
Legal Registered Office | ||
ACORA HOUSE ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN Other companies in RH15 | ||
Previous Names | ||
|
Company Number | 02348923 | |
---|---|---|
Company ID Number | 02348923 | |
Date formed | 1989-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB508999291 |
Last Datalog update: | 2023-09-05 18:51:19 |
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 | ||
---|---|---|---|---|
ACORA BUILDING SERVICES INCORPORATED | Michigan | UNKNOWN | ||
ACORA BUSINESS SOFTWARE LIMITED | Acora House Albert Drive Burgess Hill WEST SUSSEX RH15 9TN | Active - Proposal to Strike off | Company formed on the 1991-03-14 | |
ACORA CONSTRUCTION LTD | British Columbia | Dissolved | ||
ACORA CONSULTING LIMITED | OFFICE APARTMENT 96 95 WILTON ROAD LONDON UNITED KINGDOM SW1 1BZ | Dissolved | Company formed on the 2016-07-04 | |
ACORA CONSTRUCT LIMITED | 136 JEDBURGH ROAD LONDON E13 9LE | Active | Company formed on the 2022-11-16 | |
ACORA CONSULTING LTD | 17 TOLLYMORE BRAE NEWCASTLE BT33 0GT | Active | Company formed on the 2024-03-21 | |
ACORA DESIGN CORP | 5606 NW 49 TERR TAMARAC FL 33319 | Inactive | Company formed on the 2007-05-02 | |
ACORA FINANCIAL LTD | Unit 15 Gateway 1000 Whittle Way WHITTLE WAY Stevenage SG1 2FP | Active | Company formed on the 2023-05-05 | |
ACORA HOLDINGS LIMITED | ACORA HOUSE ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN | Active | Company formed on the 2006-05-05 | |
ACORA HOLDINGS LLC | Arizona | Unknown | ||
Acora International Company Limited | Unknown | Company formed on the 2015-03-06 | ||
ACORA INVESTMENTS PTY LTD | Active | Company formed on the 2019-02-04 | ||
ACORA INVESTMENTS LLC | Arizona | Unknown | ||
ACORA LIMITED | Unknown | |||
Acora Longevity Inc. | Unit 2 1749 Portage Ave. Winnipeg Manitoba R3J 0E6 | Dissolved | Company formed on the 2011-04-05 | |
Acora Management Inc. | 1120 Burloak Dr. Unit A Burlington Ontario L7L 6P8 | Dissolved | Company formed on the 2018-06-05 | |
ACORA PROPERTY SOLUTIONS, LLC | PRINCIPAL BOX OFFICE 7242 ST. PETERSBURG FL 33713 | Inactive | Company formed on the 2006-09-20 | |
ACORA PROPERTIES LTD | MORTON HOUSE UNIT 9 BEACON COURT LEIGHTON BUZZARD LU7 9GY | Active | Company formed on the 2020-05-22 | |
ACORA PTY LTD | QLD 4355 | Active | Company formed on the 1997-06-24 | |
ACORA PUBLISHING LIMITED | J D JONES & CO 71 HIGH STREET FISHGUARD PEMBROKESHIRE SA65 9AW | Dissolved | Company formed on the 2003-12-10 |
Officer | Role | Date Appointed |
---|---|---|
GARY JOHN PAGE |
||
RICHARD CHARLES ATKINS |
||
DAVID LEWIS HEMMINGS |
||
JAMES KARP |
||
GARY JOHN PAGE |
||
DAVID ROBERT RABSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RAYMOND FAULKNER |
Director | ||
LEE ANDREW GANLY |
Director | ||
SEAN PETER READ |
Director | ||
CARL GRIEVES |
Director | ||
DAVID RICHARD FORDHAM |
Director | ||
DAVID RICHARD FORDHAM |
Company Secretary | ||
ANITA JACQUELINE DAVEY |
Director | ||
ANITA JACQUELINE DAVEY |
Company Secretary | ||
MICHAEL JOHN DAVEY |
Director | ||
JOHN ERNEST DAVIES |
Director | ||
GORDON CHARLES JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACORA HOLDINGS LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2006-05-05 | Active | |
MICRO FOCUS INTERNATIONAL LIMITED | Director | 2014-04-16 | CURRENT | 2004-05-21 | Active | |
SRAMPRO (HOLDINGS) LIMITED | Director | 2013-03-25 | CURRENT | 2007-05-25 | Liquidation | |
ACORA HOLDINGS LIMITED | Director | 2012-09-25 | CURRENT | 2006-05-05 | Active | |
AON UK LIMITED | Director | 2009-05-01 | CURRENT | 1925-12-29 | Active | |
QUILLOT ASSOCIATES LTD | Director | 2004-11-08 | CURRENT | 2004-11-08 | Liquidation | |
JUST COMPUTING LIMITED | Director | 2017-10-20 | CURRENT | 1997-06-10 | Active - Proposal to Strike off | |
ACORA HOLDINGS LIMITED | Director | 2012-09-25 | CURRENT | 2006-05-05 | Active | |
ACORA BUSINESS SOFTWARE LIMITED | Director | 2011-08-05 | CURRENT | 1991-03-14 | Active - Proposal to Strike off | |
BEER & PEAKS LTD | Director | 2007-12-06 | CURRENT | 2007-12-06 | Active | |
RED2BLUE LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-11 | Active | |
ACORA HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 2006-05-05 | Active | |
ACORA BUSINESS SOFTWARE LIMITED | Director | 2011-08-05 | CURRENT | 1991-03-14 | Active - Proposal to Strike off | |
ACORA HOLDINGS LIMITED | Director | 2009-04-06 | CURRENT | 2006-05-05 | Active | |
JUST COMPUTING LIMITED | Director | 2017-10-20 | CURRENT | 1997-06-10 | Active - Proposal to Strike off | |
ACORA BUSINESS SOFTWARE LIMITED | Director | 2011-08-05 | CURRENT | 1991-03-14 | Active - Proposal to Strike off | |
ACORA HOLDINGS LIMITED | Director | 2006-05-05 | CURRENT | 2006-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 31/10/23 TO 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
Director's details changed for Mr Gary John Page on 2023-05-22 | ||
FULL ACCOUNTS MADE UP TO 31/10/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 023489230016 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023489230016 | |
REGISTRATION OF A CHARGE / CHARGE CODE 023489230015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230012 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230014 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023489230015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 023489230014 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 023489230014 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023489230014 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230013 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230013 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 20/04/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023489230013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023489230011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023489230010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
CH01 | Director's details changed for David Lewis Hemmings on 2018-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/04/17 TO 31/10/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023489230009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHMOND FAULKNER | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023489230007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023489230008 | |
AP01 | DIRECTOR APPOINTED JAMES KARP | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary John Page on 2014-05-12 | |
AP01 | DIRECTOR APPOINTED PAUL RICHMOND FAULKNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GANLY | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023489230007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN READ | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ATKINS | |
AR01 | 16/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL GRIEVES | |
RES15 | CHANGE OF NAME 17/11/2011 | |
CERTNM | COMPANY NAME CHANGED ADA COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
RES15 | CHANGE OF NAME 17/11/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, NETWORK HOUSE, ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT RABSON / 01/12/2010 | |
AP01 | DIRECTOR APPOINTED CARL GRIEVES | |
AR01 | 16/07/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 16/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN PAGE / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN PAGE / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT RABSON / 17/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW GANLY / 17/02/2010 | |
AP01 | DIRECTOR APPOINTED DAVID LEWIS HEMMINGS | |
AP01 | DIRECTOR APPOINTED SEAN PETER READ | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID FORDHAM | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GARY JOHN PAGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | LOAN AGREE DEB APPROVED 23/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | LLOYDS TSB BANK PLC | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 ACORA LIMITED
ACORA LIMITED owns 4 domain names.
leumiif.co.uk ada.co.uk acora.co.uk adatechnology.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Oxfordshire District Council | |
|
Acquisition of Equipment |
West Oxfordshire District Council | |
|
Acquisition of Equipment |
West Oxfordshire District Council | |
|
IT - Maint Agreements |
West Oxfordshire District Council | |
|
IT - Maint Agreements |
Cotswold District Council | |
|
Acquisition of Equipment |
Worcestershire County Council | |
|
Computing Software |
Forest of Dean Council | |
|
SLA Agreements Fees |
Adur Worthing Council | |
|
ICT - Hardware |
Worcestershire County Council | |
|
Computing Software |
Swale Borough Council | |
|
|
Mid Sussex District Council | |
|
|
Mid Sussex District Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Worcestershire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Worthing Borough Council | |
|
|
Cotswold District Council | |
|
Computer Hardware |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | |||
84732110 | Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |