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

ACONITE SOLUTIONS LIMITED

5TH FLOOR, 3 OLD STREET YARD, LONDON, EC1Y 8AF,
Company Registration Number
04277444
Private Limited Company
Active

Company Overview

About Aconite Solutions Ltd
ACONITE SOLUTIONS LIMITED was founded on 2001-08-28 and has its registered office in London. The organisation's status is listed as "Active". Aconite Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACONITE SOLUTIONS LIMITED
 
Legal Registered Office
5TH FLOOR
3 OLD STREET YARD
LONDON
EC1Y 8AF
Other companies in W1H
 
Filing Information
Company Number 04277444
Company ID Number 04277444
Date formed 2001-08-28
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 24/06/2016
Return next due 22/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 16:17:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACONITE SOLUTIONS 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.

Company Officers of ACONITE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MADS LANDROCK
Director 2017-10-31
PETER LANDROCK
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PAUL FRANCIS
Director 2017-09-04 2017-10-31
SHAUN GREGORY
Director 2014-12-08 2017-10-31
KELVIN FRANK HARRISON
Director 2017-09-04 2017-10-31
JOHN KENNEDY
Director 2017-09-04 2017-10-31
MARK HAMILTON SLADE
Director 2017-09-04 2017-10-31
ROBERT JOHN MACMILLAN
Director 2001-08-28 2017-08-02
DAVID JOHN BAILEY
Director 2014-12-08 2017-06-30
MICHAEL JONATHAN WOODS
Director 2001-08-28 2017-05-18
NEIL ROBERT GARNER
Director 2014-12-08 2016-01-27
MILES LIONEL QUITMANN
Director 2014-12-08 2015-03-27
DAVID MICHAEL JACKS
Company Secretary 2004-12-16 2014-12-08
BRIDGET JAYNE KENT WEBSTER
Company Secretary 2003-03-01 2004-12-15
WILLIAM JAN DART
Director 2002-03-01 2004-11-08
SARAH WOODS
Company Secretary 2001-08-28 2003-03-01
ANDREW STEPHEN DAVIES
Director 2001-08-28 2002-07-15
BEVERLEY STEVENS
Director 2002-03-01 2002-03-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-08-28 2001-08-28
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-08-28 2001-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LANDROCK ACONITE TECHNOLOGY LIMITED Director 2017-10-31 CURRENT 2000-02-18 Active
PETER LANDROCK ACONITE CONSULTING LIMITED Director 2017-10-31 CURRENT 2001-08-28 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
2024-03-18DIRECTOR APPOINTED MR LAURENT LAFARGUE
2024-03-18DIRECTOR APPOINTED MR GILES ERIK CHAMBERLAIN
2024-03-18APPOINTMENT TERMINATED, DIRECTOR PETER LANDROCK
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 1 King Street London EC2V 8AU England
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 16 High Holborn 1st Floor London WC1V 6BX England
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM 16 High Holborn 1st Floor London WC1V 6BX England
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM 16 High Holborn 1st Floor London WC1V 6BX England
2021-10-26AP01DIRECTOR APPOINTED CFO CHARLOTTE MøLLER ANDERSEN
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MADS LANDROCK
2021-10-22RES01ADOPT ARTICLES 22/10/21
2021-10-22MEM/ARTSARTICLES OF ASSOCIATION
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042774440006
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-01-29RP04TM01SECOND FILING OF TM01 FOR SHAUN GREGORY
2018-01-29RP04TM01SECOND FILING OF TM01 FOR KELVIN HARRISON
2018-01-29RP04TM01SECOND FILING OF TM01 FOR MARK SLADE
2018-01-29RP04TM01SECOND FILING OF TM01 FOR JOHN KENNEDY
2018-01-29RP04TM01SECOND FILING OF TM01 FOR DANIEL FRANCIS
2018-01-29ANNOTATIONClarification
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/18 FROM 327 Cambridge Science Park Milton Road Cambridge CB4 0WG United Kingdom
2017-11-24PSC05Change of details for Aconite Technology Limited as a person with significant control on 2017-10-31
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK SLADE
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GREGORY
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK SLADE
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GREGORY
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FRANCIS
2017-11-03AP01DIRECTOR APPOINTED MR PETER LANDROCK
2017-11-03AP01DIRECTOR APPOINTED MR MADS LANDROCK
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 27-28 Eastcastle Street London W1W 8DH
2017-10-16AP01DIRECTOR APPOINTED MR JOHN KENNEDY
2017-10-16AP01DIRECTOR APPOINTED MR MARK HAMILTON SLADE
2017-10-16AP01DIRECTOR APPOINTED MR DANIEL PAUL FRANCIS
2017-10-16AP01DIRECTOR APPOINTED KELVIN FRANK HARRISON
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MACMILLAN
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BAILEY
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODS
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0124/06/16 FULL LIST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GARNER
2015-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-13AR0128/08/15 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MILES QUITMANN
2015-06-11AP01DIRECTOR APPOINTED SHAUN GREGORY
2015-01-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKS
2015-01-22AP01DIRECTOR APPOINTED MR DAVID JOHN BAILEY
2015-01-22AP01DIRECTOR APPOINTED DR NEIL ROBERT GARNER
2015-01-22AP01DIRECTOR APPOINTED MILES LIONEL QUITMANN
2015-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2014-12-18AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-11-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WOODS / 22/10/2014
2014-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JACKS / 22/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MACMILLAN / 22/10/2014
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0128/08/14 FULL LIST
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-10AR0128/08/13 FULL LIST
2013-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-03AR0128/08/12 FULL LIST
2012-07-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-21AR0128/08/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MACMILLAN / 01/08/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODS / 01/08/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JACKS / 01/08/2011
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-22AR0128/08/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WOODS / 01/10/2009
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MACMILLAN / 01/10/2009
2010-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JACKS / 01/10/2009
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AR0128/08/09 FULL LIST
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-20363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-25363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-04363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2007-01-04353LOCATION OF REGISTER OF MEMBERS
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 66 WIGMORE STREET LONDON W1U 2SB
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22244DELIVERY EXT'D 3 MTH 31/03/05
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-11-30363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-23288bSECRETARY RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-09-10363aRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-06-17225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2004-02-10225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/08/04
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-20363aRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-08-21ELRESS386 DISP APP AUDS 08/08/03
2003-08-21ELRESS366A DISP HOLDING AGM 08/08/03
2003-07-02288aNEW SECRETARY APPOINTED
2003-07-02288bSECRETARY RESIGNED
2003-03-04363aRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS; AMEND
2003-03-04288bDIRECTOR RESIGNED
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288aNEW DIRECTOR APPOINTED
2002-10-02288bDIRECTOR RESIGNED
2002-10-02363aRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-10-02353LOCATION OF REGISTER OF MEMBERS
2002-10-02287REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 48 PORTLAND PLACE LONDON W1B 1AJ
2001-10-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

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



Licences & Regulatory approval
We could not find any licences issued to ACONITE SOLUTIONS 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 ACONITE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-10 Satisfied THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2011-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2008-09-15 Satisfied RIVERCREST INVESTMENTS LIMITED
FIXED AND FLOATING CHARGE 2006-04-21 Satisfied EURO SALES FINANCE PLC
DEBENTURE 2003-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 ACONITE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ACONITE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACONITE SOLUTIONS LIMITED
Trademarks
We have not found any records of ACONITE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACONITE SOLUTIONS 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 (58290 - Other software publishing) as ACONITE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACONITE SOLUTIONS 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 ACONITE SOLUTIONS 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 ACONITE SOLUTIONS 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.