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

ACQUIS LIMITED

THE ATRIUM, CURTIS ROAD, DORKING, RH4 1XA,
Company Registration Number
02575783
Private Limited Company
Active

Company Overview

About Acquis Ltd
ACQUIS LIMITED was founded on 1991-01-22 and has its registered office in Dorking. The organisation's status is listed as "Active". Acquis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACQUIS LIMITED
 
Legal Registered Office
THE ATRIUM
CURTIS ROAD
DORKING
RH4 1XA
Other companies in RH4
 
Filing Information
Company Number 02575783
Company ID Number 02575783
Date formed 1991-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB528611349  
Last Datalog update: 2024-04-06 22:14:10
Primary Source:Companies House
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 ACQUIS LIMITED
The following companies were found which have the same name as ACQUIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Acquis Air Corporation 1641 Mc Gaw Irvine CA 92714 SOS/FTB Suspended Company formed on the 1980-04-17
ACQUIS AMERICA CORP Delaware Unknown
ACQUIS ARCHE LIMITED HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP Active Company formed on the 2022-01-05
ACQUIS ASSOCIATES INCORPORATED New Jersey Unknown
ACQUIS BI TECHNOLOGY LIMITED 12 CROWE STREET DUNDALK, LOUTH, A91NN29, IRELAND A91NN29 Active Company formed on the 2014-09-12
ACQUIS BIOINFORMATICS LIMITED BLANCHARDSTOWN BUSINESS PARK BLANCHARDSTOWN DUBLIN 15 Dissolved Company formed on the 2003-09-12
ACQUIS BUSINESS SYSTEMS LIMITED 6 FRANCIS STREET DUNDALK CO. LOUTH A91XVH5 Dissolved Company formed on the 2004-10-19
ACQUIS BUSINESS INTELLIGENCE INCORPORATED California Unknown
ACQUIS CAPITAL, LLC 2293 W EAU GALLIE BLVD MELBOURNE FL 32935 Active Company formed on the 2008-03-17
ACQUIS CAPITAL LLC Delaware Unknown
ACQUIS COHASSET INC California Unknown
ACQUIS CONSULTING LIMITED 925 SAMUEL LEWIS TRUST IXWORTH PLACE CHELSEA CHELSEA LONDON SW3 3QQ Dissolved Company formed on the 2013-02-12
ACQUIS CONSULTING LIMITED BLANCHARDSTOWN BUSINESS PARK BLANCHARDSTOWN DUBLIN 15 Dissolved Company formed on the 2003-07-14
ACQUIS CONSULTING GROUP, L.L.C. 80 STATE STREET New York ALBANY NY 12207 Active Company formed on the 1998-02-10
ACQUIS CONSULTING UK LIMITED 41 GREAT PORTLAND STREET LONDON W1W 7LA Active Company formed on the 2016-03-04
ACQUIS CONSTRUCTION, LLC 2293 W EAU GALLIE BLVD MELBOURNE FL 32935 Inactive Company formed on the 2007-10-15
ACQUIS CONSULTING GROUP LLC New Jersey Unknown
ACQUIS CONSULTANTS LIMITED 5 OLYMPIC DRIVE CASTLE CARY BA7 7GB Active Company formed on the 2018-08-20
ACQUIS CORPORATION California Unknown
ACQUIS DATA SERVICES LIMITED INTEGRA HOUSE 1 VAUGHAN COURT COEDKERNEW NEWPORT NP10 8BD Active Company formed on the 2022-03-17

Company Officers of ACQUIS LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER JEAN HARLOW
Company Secretary 1993-01-22
MICHAEL CHRISTOPHER GEORGE HARLOW
Director 1993-01-22
LESLIE CHARLES WOODCOCK
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ALEXANDRA JOLLY
Director 2000-04-01 2007-01-03
JONATHAN DAVID JOLLY
Director 2000-04-01 2007-01-03
RAYMOND CLAXTON
Director 1993-01-22 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHRISTOPHER GEORGE HARLOW SUTTON PLACE HOLDINGS LIMITED Director 2017-08-31 CURRENT 2016-07-07 Active
MICHAEL CHRISTOPHER GEORGE HARLOW SURREY HILLS COMMUNITY LAND TRUST COMMUNITY INTEREST COMPANY Director 2017-01-09 CURRENT 2017-01-09 Active - Proposal to Strike off
MICHAEL CHRISTOPHER GEORGE HARLOW WINDYCROFT FREEHOLD LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
LESLIE CHARLES WOODCOCK PEBBLE IN THE POND LIMITED Director 2010-04-07 CURRENT 2010-04-07 Active - Proposal to Strike off
LESLIE CHARLES WOODCOCK ENIGMA LIMITED Director 2002-01-10 CURRENT 2002-01-10 Active
LESLIE CHARLES WOODCOCK ENIGMA MARKETING SOLUTIONS LIMITED Director 1998-03-10 CURRENT 1998-03-06 Active - Proposal to Strike off
LESLIE CHARLES WOODCOCK ENIGMA MANAGEMENT RESOURCES LIMITED Director 1995-04-07 CURRENT 1995-04-07 Active

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
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025757830001
2024-02-16CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-01-24CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-01-31CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM The Bell House, 57 West Street Dorking Surrey RH4 1BS
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CHARLES WOODCOCK
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-05-28AP01DIRECTOR APPOINTED MR LESLIE CHARLES WOODCOCK
2016-04-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025757830001
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-02AR0122/01/16 ANNUAL RETURN FULL LIST
2015-04-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-05AR0122/01/15 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-23AR0122/01/14 ANNUAL RETURN FULL LIST
2013-04-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0122/01/13 ANNUAL RETURN FULL LIST
2012-04-28AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0122/01/12 ANNUAL RETURN FULL LIST
2011-04-26AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0122/01/11 ANNUAL RETURN FULL LIST
2010-04-06AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AR0122/01/10 ANNUAL RETURN FULL LIST
2010-01-29CH01Director's details changed for Michael Christopher George Harlow on 2010-01-22
2010-01-29CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER JEAN HARLOW on 2010-01-22
2009-05-28AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-27363aReturn made up to 22/01/09; full list of members
2008-04-22AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-21225PREVEXT FROM 30/06/2007 TO 31/07/2007
2008-01-30363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-01363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-17363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-03-17353LOCATION OF REGISTER OF MEMBERS
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: WYVERN HOUSE 1 CHURCH ROAD GREAT BOOKHAMR SURREY KT23 3PD
2005-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-25363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-08363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-21363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-09-26CERTNMCOMPANY NAME CHANGED COMPASS CONSULTANCY (UK) LIMITED CERTIFICATE ISSUED ON 26/09/02
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-27363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-22363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-04-26288aNEW DIRECTOR APPOINTED
2000-04-26288aNEW DIRECTOR APPOINTED
2000-02-04363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-02-23363sRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-23363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1997-06-24CERTNMCOMPANY NAME CHANGED MYKON LIMITED CERTIFICATE ISSUED ON 25/06/97
1997-02-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/95
1997-02-13AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-13363sRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1996-02-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-22363sRETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS
1995-11-08AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-05363sRETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS
1994-04-22AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-03-29363sRETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS
1994-03-29363(288)DIRECTOR RESIGNED
1993-02-11363bRETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS
1992-11-23AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/92
1992-01-29363bRETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS
1991-10-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-06-12288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management


Licences & Regulatory approval
We could not find any licences issued to ACQUIS 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 ACQUIS 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
2016-02-29 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-08-01 £ 134,573
Creditors Due Within One Year 2011-08-01 £ 64,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 ACQUIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 8
Called Up Share Capital 2011-08-01 £ 8
Cash Bank In Hand 2012-08-01 £ 47,821
Cash Bank In Hand 2011-08-01 £ 27,469
Current Assets 2012-08-01 £ 139,680
Current Assets 2011-08-01 £ 56,670
Debtors 2012-08-01 £ 91,859
Debtors 2011-08-01 £ 29,201
Fixed Assets 2012-08-01 £ 6,840
Fixed Assets 2011-08-01 £ 8,745
Shareholder Funds 2012-08-01 £ 11,947
Shareholder Funds 2011-08-01 £ 1,097
Tangible Fixed Assets 2012-08-01 £ 6,840
Tangible Fixed Assets 2011-08-01 £ 8,745

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACQUIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUIS LIMITED
Trademarks
We have not found any records of ACQUIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUIS LIMITED. 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 (69201 - Accounting and auditing activities) as ACQUIS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ACQUIS 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 ACQUIS 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 ACQUIS 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.