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

ACKIO (UK) LIMITED

SUITE 3 REGENCY HOUSE, 91 WESTERN ROAD, BRIGHTON, BN1 2NW,
Company Registration Number
07683848
Private Limited Company
In Administration

Company Overview

About Ackio (uk) Ltd
ACKIO (UK) LIMITED was founded on 2011-06-27 and has its registered office in Brighton. The organisation's status is listed as "In Administration". Ackio (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACKIO (UK) LIMITED
 
Legal Registered Office
SUITE 3 REGENCY HOUSE
91 WESTERN ROAD
BRIGHTON
BN1 2NW
Other companies in WR11
 
Filing Information
Company Number 07683848
Company ID Number 07683848
Date formed 2011-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/11/2020
Account next due 28/02/2023
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 18:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACKIO (UK) LIMITED
The accountancy firm based at this address is H.O.T. ACCOUNTING SERVICES 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 ACKIO (UK) LIMITED

Current Directors
Officer Role Date Appointed
GARY RICHARD THOMAS
Director 2011-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID LINDSAY KELLY
Director 2011-06-27 2016-12-09
RUSSELL CHARLES JONES
Director 2012-03-29 2015-02-23
ANTHONY PADOAN
Director 2014-03-25 2015-02-21
WILLIAM SKILLMAN III
Director 2014-03-14 2014-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY RICHARD THOMAS SALAD ALLIANCE NFP LTD Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
GARY RICHARD THOMAS BERRY ALLIANCE NFP LTD Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
GARY RICHARD THOMAS ELISION UK CONTRACT PACKING SERVICES LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2014-10-28
GARY RICHARD THOMAS ELISION UK LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active - Proposal to Strike off
GARY RICHARD THOMAS ACKIO HOLDINGS LIMITED Director 2012-06-14 CURRENT 2012-05-18 Active - Proposal to Strike off
GARY RICHARD THOMAS AURORAFRESH UK LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active - Proposal to Strike off
GARY RICHARD THOMAS ALOMORA UK LIMITED Director 2010-09-07 CURRENT 2010-08-19 Liquidation
GARY RICHARD THOMAS BOXON (UK) LIMITED Director 2009-11-11 CURRENT 2009-09-29 Dissolved 2017-09-07

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
2024-04-12Administrator's progress report
2024-02-14liquidation-in-administration-extension-of-period
2023-10-16Administrator's progress report
2023-05-20Notice of deemed approval of proposals
2023-03-21Appointment of an administrator
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM Ackio Uk Millennium Way Vale Park Evesham WR11 1GR England
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM Ackio Uk Millennium Way Vale Park Evesham WR11 1GR England
2022-10-10Previous accounting period extended from 29/11/21 TO 29/05/22
2022-10-10AA01Previous accounting period extended from 29/11/21 TO 29/05/22
2022-10-07Current accounting period extended from 29/05/22 TO 29/11/22
2022-10-07AA01Current accounting period extended from 29/05/22 TO 29/11/22
2022-08-26Previous accounting period shortened from 29/11/22 TO 29/05/22
2022-08-26AA01Previous accounting period shortened from 29/11/22 TO 29/05/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-02AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2022-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2022-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-11-29AA01Current accounting period shortened from 30/11/20 TO 29/11/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-01-15PSC07CESSATION OF GARY RICHARD THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076838480002
2020-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/18
2019-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/18
2019-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-25PSC05Change of details for Hc1283 Limited as a person with significant control on 2018-08-17
2018-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/17
2018-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/17
2018-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/17
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY RICHARD THOMAS
2018-08-20AP01DIRECTOR APPOINTED MR ROB HULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-13PSC02Notification of Hc1283 Limited as a person with significant control on 2017-04-07
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RICHARD THOMAS
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM Axis House Enterprise Way Vale Park Evesham Worcestershire WR11 1GS
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID LINDSAY KELLY
2016-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-05AR0127/06/16 ANNUAL RETURN FULL LIST
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0127/06/15 ANNUAL RETURN FULL LIST
2015-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PADOAN
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SKILLMAN III
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-03AR0127/06/14 ANNUAL RETURN FULL LIST
2014-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-03-31AP01DIRECTOR APPOINTED MR ANTHONY PADOAN
2014-03-17AP01DIRECTOR APPOINTED MR WILLIAM SKILLMAN III
2013-07-23AR0127/06/13 FULL LIST
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-07-20AR0127/06/12 FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD THOMAS / 01/05/2012
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM WELLPAK (UK) ENTERPRISE WAY EVESHAM WORCESTERSHIRE WR11 1GS ENGLAND
2012-03-29AP01DIRECTOR APPOINTED MR RUSSELL CHARLES JONES
2011-11-01AA01CURREXT FROM 30/06/2012 TO 30/11/2012
2011-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to ACKIO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-03-14
Fines / Sanctions
No fines or sanctions have been issued against ACKIO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2016-11-30

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 ACKIO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ACKIO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACKIO (UK) LIMITED
Trademarks
We have not found any records of ACKIO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACKIO (UK) 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 (46310 - Wholesale of fruit and vegetables) as ACKIO (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACKIO (UK) 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.
Import/Export of Goods
Goods imported/exported by ACKIO (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2014-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-08-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2013-05-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2013-03-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2012-12-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2012-10-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACKIO (UK) 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 ACKIO (UK) 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.