Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ACROSTIC INVESTMENTS LIMITED
Company Information for

ACROSTIC INVESTMENTS LIMITED

MILLBURN ROAD, COLERAINE, CO LONDONDERRY, BT52 1QZ,
Company Registration Number
NI027729
Private Limited Company
Active

Company Overview

About Acrostic Investments Ltd
ACROSTIC INVESTMENTS LIMITED was founded on 1993-08-23 and has its registered office in Co Londonderry. The organisation's status is listed as "Active". Acrostic Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACROSTIC INVESTMENTS LIMITED
 
Legal Registered Office
MILLBURN ROAD
COLERAINE
CO LONDONDERRY
BT52 1QZ
Other companies in BT52
 
Filing Information
Company Number NI027729
Company ID Number NI027729
Date formed 1993-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:22:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACROSTIC INVESTMENTS 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 ACROSTIC INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RONAN DEASY
Company Secretary 2018-02-28
RONAN DEASY
Director 2017-11-09
TREVOR JAMES HORAN
Director 2017-11-09
BRIAN MEHIGAN
Director 2002-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DURRAN
Company Secretary 1993-08-23 2018-02-28
FLOR HEALY
Director 2008-05-13 2017-11-09
STAN MCCARTHY
Director 2008-05-13 2017-11-09
DENIS CREGAN
Director 2002-07-22 2008-05-13
HUGH FRIEL
Director 2002-01-18 2008-05-13
JAMES MICHAEL MURPHY
Director 1993-08-23 2002-02-28
SAMUEL CLYDE
Director 1993-08-23 2002-01-18
WILLIAM JOSEPH IRVINE
Director 1993-08-23 2002-01-18
ROBERT JAMES YOUNG
Director 1993-08-23 2002-01-18
KIERAN MURPHY
Director 1993-08-23 2001-02-12
CHRISTOPHER DUFFIELD GIBSON OBE
Director 1993-08-23 1999-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONAN DEASY OAKHOUSE FOODS LIMITED Director 2017-11-13 CURRENT 2001-05-31 Active
RONAN DEASY LIASTROP LIMITED Director 2017-11-09 CURRENT 1987-10-20 Active
RONAN DEASY ARAHILL LIMITED Director 2017-10-31 CURRENT 1925-07-31 Active
RONAN DEASY MOSSIL LIMITED Director 2017-10-31 CURRENT 1928-12-06 Active
RONAN DEASY E B I FOODS LIMITED Director 2017-10-31 CURRENT 1984-06-27 Active
RONAN DEASY SPURWAY FOODS LIMITED Director 2017-10-31 CURRENT 1992-08-12 Active
RONAN DEASY VOYAGER FOODS GROUP LIMITED Director 2017-10-31 CURRENT 1996-04-26 Active
RONAN DEASY ROLLOVER GROUP LIMITED Director 2017-10-31 CURRENT 2006-06-15 Active
RONAN DEASY ROLLOVER HOLDINGS LIMITED Director 2017-10-31 CURRENT 2006-06-15 Active
RONAN DEASY CREAMLINE PRODUCTS, LIMITED Director 2017-10-31 CURRENT 1944-10-16 Active
RONAN DEASY SPICES NICE LIMITED Director 2017-10-31 CURRENT 1972-10-16 Active
RONAN DEASY DRIEDALE LIMITED Director 2017-10-31 CURRENT 1987-03-23 Active
RONAN DEASY RVF (UK) LIMITED Director 2017-10-31 CURRENT 1999-05-20 Active
RONAN DEASY SPICEMANNS LIMITED Director 2017-10-31 CURRENT 1945-04-04 Active - Proposal to Strike off
RONAN DEASY KERRY SAVOURY FOODS LIMITED Director 2017-10-31 CURRENT 1991-03-21 Active
RONAN DEASY KERRY FOODS LIMITED Director 2017-10-31 CURRENT 1991-04-23 Active
RONAN DEASY GORDON JOPLING (FOOD INGREDIENTS) LIMITED Director 2017-10-31 CURRENT 1994-10-27 Active
RONAN DEASY NOON GROUP LIMITED Director 2017-10-31 CURRENT 1997-06-27 Active
RONAN DEASY KERRY LIMITED Director 2017-10-31 CURRENT 1998-07-17 Active
RONAN DEASY GOLDEN COW DAIRIES LIMITED Director 2017-10-31 CURRENT 1960-10-05 Active
RONAN DEASY KERRY FOODS (N.I.) LIMITED Director 2017-10-31 CURRENT 1987-05-29 Active
RONAN DEASY DAIRY PRODUCE PACKERS LIMITED Director 2017-10-31 CURRENT 1988-10-10 Active
RONAN DEASY LECKPATRICK DAIRIES LIMITED Director 2017-10-31 CURRENT 1989-04-06 Active
RONAN DEASY GOLDEN VALE (NI) LIMITED Director 2017-10-31 CURRENT 1989-09-26 Active
RONAN DEASY LECKPATRICK HOLDINGS LIMITED Director 2017-10-31 CURRENT 1989-11-02 Active
RONAN DEASY PROVINCIAL BUTCHERS SUPPLIES NI LIMITED Director 2017-10-31 CURRENT 1989-04-19 Active
RONAN DEASY ROLLOVER LIMITED Director 2017-10-31 CURRENT 1991-05-01 Active
RONAN DEASY NOON PRODUCTS LIMITED Director 2017-10-31 CURRENT 1987-09-17 Active
RONAN DEASY ROBIRCH LIMITED Director 2017-10-31 CURRENT 1928-11-16 Active
RONAN DEASY MENSTRIE FOODS LIMITED Director 2017-10-31 CURRENT 1966-03-17 Active
RONAN DEASY KERRY MANAGEMENT SERVICES (UK) LIMITED Director 2017-10-31 CURRENT 1981-06-30 Active
RONAN DEASY MATTHEWS FOODS LIMITED Director 2017-10-31 CURRENT 1953-01-31 Active
RONAN DEASY KERRY INGREDIENTS (UK) LIMITED Director 2017-10-31 CURRENT 1937-07-12 Active
RONAN DEASY KERRY FLAVOURS UK LIMITED Director 2017-10-31 CURRENT 1939-12-29 Active
RONAN DEASY NIRROL LIMITED Director 2017-10-31 CURRENT 1891-03-06 Active
RONAN DEASY KERRY POULTRY (UK) LTD Director 2017-10-31 CURRENT 1971-05-10 Active
RONAN DEASY KERRY INGREDIENTS HOLDINGS (U.K.) LIMITED Director 2017-10-31 CURRENT 1977-12-01 Active
RONAN DEASY KERRY HOLDINGS (U.K.) LIMITED Director 2017-10-31 CURRENT 1982-09-10 Active
RONAN DEASY BLACKMOSS LIMITED Director 2017-10-31 CURRENT 1936-08-13 Active
BRIAN MEHIGAN PROVINCIAL BUTCHERS SUPPLIES NI LIMITED Director 2005-05-09 CURRENT 1989-04-19 Active
BRIAN MEHIGAN ST. BRENDANS IRISH CREAM LIQUEUR COMPANY LIMITED Director 2002-01-18 CURRENT 1983-01-20 Dissolved 2017-02-28
BRIAN MEHIGAN RVF (UK) LIMITED Director 2002-01-18 CURRENT 1999-05-20 Active
BRIAN MEHIGAN GOLDEN COW DAIRIES LIMITED Director 2002-01-18 CURRENT 1960-10-05 Active
BRIAN MEHIGAN DAIRY PRODUCE PACKERS LIMITED Director 2002-01-18 CURRENT 1988-10-10 Active
BRIAN MEHIGAN LECKPATRICK DAIRIES LIMITED Director 2002-01-18 CURRENT 1989-04-06 Active
BRIAN MEHIGAN GOLDEN VALE (NI) LIMITED Director 2002-01-18 CURRENT 1989-09-26 Active
BRIAN MEHIGAN LECKPATRICK HOLDINGS LIMITED Director 2002-01-18 CURRENT 1989-11-02 Active
BRIAN MEHIGAN DRIEDALE LIMITED Director 2002-01-02 CURRENT 1987-03-23 Active
BRIAN MEHIGAN KERRY FOODS (N.I.) LIMITED Director 2002-01-02 CURRENT 1987-05-29 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
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-24Director's details changed for Mr Ronan Deasy on 2022-01-24
2022-01-24SECRETARY'S DETAILS CHNAGED FOR RONAN DEASY on 2022-01-24
2022-01-24Director's details changed for Mr Trevor James Horan on 2022-01-24
2022-01-24CH01Director's details changed for Mr Ronan Deasy on 2022-01-24
2022-01-24CH03SECRETARY'S DETAILS CHNAGED FOR RONAN DEASY on 2022-01-24
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITE LARKIN
2020-11-27AP01DIRECTOR APPOINTED MS CLAIRE SALMON
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-10-09AP01DIRECTOR APPOINTED MS MARGUERITE LARKIN
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MEHIGAN
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-07CC04Statement of company's objects
2018-08-07RES01ADOPT ARTICLES 07/08/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-03-09RP04AP01SECOND FILING OF AP01 FOR RONAN DEASY
2018-03-09RP04AP01SECOND FILING OF AP01 FOR TREVOR JAMES HORAN
2018-03-09RP04TM01SECOND FILING OF TM01 FOR STAN MCCARTHY
2018-03-09RP04TM01SECOND FILING OF TM01 FOR FLOR HEALY
2018-03-09ANNOTATIONClarification
2018-03-01AP03Appointment of Ronan Deasy as company secretary on 2018-02-28
2018-03-01TM02Termination of appointment of Brian Durran on 2018-02-28
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STAN MCCARTHY
2018-01-09AP01DIRECTOR APPOINTED RONAN DEASY
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR FLOR HEALY
2018-01-09AP01DIRECTOR APPOINTED MR TREVOR JAMES HORAN
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STAN MCCARTHY
2018-01-09AP01DIRECTOR APPOINTED RONAN DEASY
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR FLOR HEALY
2018-01-09AP01DIRECTOR APPOINTED MR TREVOR JAMES HORAN
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-24SH1924/11/17 STATEMENT OF CAPITAL GBP 1.00
2017-11-24CAP-SSSOLVENCY STATEMENT DATED 02/11/17
2017-11-24SH20STATEMENT BY DIRECTORS
2017-11-24RES13Resolutions passed:
  • Approval to strike off company 08/11/2017
  • Resolution of reduction in issued share capital
2017-11-24RES06REDUCE ISSUED CAPITAL 08/11/2017
2017-11-24SH1924/11/17 STATEMENT OF CAPITAL GBP 1.00
2017-11-24CAP-SSSOLVENCY STATEMENT DATED 02/11/17
2017-11-24SH20STATEMENT BY DIRECTORS
2017-11-24RES06REDUCE ISSUED CAPITAL 08/11/2017
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 4876833
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 4876833
2016-06-21AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 4876833
2015-06-09AR0101/06/15 FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLOR HEALY / 01/01/2015
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 4876833
2014-06-26AR0101/06/14 FULL LIST
2014-06-09AR0124/02/14 FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MEHIGAN / 24/02/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FLOR HEALY / 24/02/2014
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0101/06/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0130/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0130/06/11 FULL LIST
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-05AR0130/06/10 FULL LIST
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28371A(NI)30/06/09 ANNUAL RETURN FORM
2008-11-04AC(NI)31/12/07 ANNUAL ACCTS
2008-07-29371S(NI)30/06/08 ANNUAL RETURN SHUTTLE
2008-07-11296(NI)CHANGE OF DIRS/SEC
2008-07-11296(NI)CHANGE OF DIRS/SEC
2007-11-08AC(NI)31/12/06 ANNUAL ACCTS
2007-08-14371S(NI)30/06/07 ANNUAL RETURN SHUTTLE
2006-10-28AC(NI)31/12/05 ANNUAL ACCTS
2006-09-20371S(NI)30/06/06 ANNUAL RETURN SHUTTLE
2006-02-24295(NI)CHANGE IN SIT REG ADD
2005-11-15AC(NI)31/12/04 ANNUAL ACCTS
2005-08-02371S(NI)30/06/05 ANNUAL RETURN SHUTTLE
2004-11-01AC(NI)31/12/03 ANNUAL ACCTS
2004-09-12371S(NI)30/06/04 ANNUAL RETURN SHUTTLE
2003-10-17AC(NI)31/12/02 ANNUAL ACCTS
2003-07-24371S(NI)30/06/03 ANNUAL RETURN SHUTTLE
2002-10-29AC(NI)31/12/01 ANNUAL ACCTS
2002-08-09371S(NI)30/06/02 ANNUAL RETURN SHUTTLE
2002-08-07296(NI)CHANGE OF DIRS/SEC
2002-03-28296(NI)CHANGE OF DIRS/SEC
2002-02-23296(NI)CHANGE OF DIRS/SEC
2002-01-27AC(NI)31/12/00 ANNUAL ACCTS
2001-03-28296(NI)CHANGE OF DIRS/SEC
2000-12-07AC(NI)31/12/99 ANNUAL ACCTS
2000-08-19371S(NI)30/06/00 ANNUAL RETURN SHUTTLE
2000-01-23AC(NI)31/12/98 ANNUAL ACCTS
1999-07-31371S(NI)30/06/99 ANNUAL RETURN SHUTTLE
1999-05-15296(NI)CHANGE OF DIRS/SEC
1999-03-19296(NI)CHANGE OF DIRS/SEC
1999-01-22AC(NI)31/12/97 ANNUAL ACCTS
1998-07-24371S(NI)30/06/98 ANNUAL RETURN SHUTTLE
1997-12-22296(NI)CHANGE OF DIRS/SEC
1997-11-05AC(NI)31/12/96 ANNUAL ACCTS
1997-07-07371S(NI)30/06/97 ANNUAL RETURN SHUTTLE
1997-03-14296(NI)CHANGE OF DIRS/SEC
1997-01-25AC(NI)31/12/95 ANNUAL ACCTS
1996-08-05371S(NI)30/06/96 ANNUAL RETURN SHUTTLE
1995-11-09371S(NI)23/08/95 ANNUAL RETURN SHUTTLE
1995-10-25AC(NI)31/12/94 ANNUAL ACCTS
1995-03-23RES(NI)SPECIAL/EXTRA RESOLUTION
1995-03-23UDM+A(NI)UPDATED MEM AND ARTS
1995-01-30AC(NI)31/12/93 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACROSTIC INVESTMENTS 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 ACROSTIC INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACROSTIC INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ACROSTIC INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ACROSTIC INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACROSTIC INVESTMENTS LIMITED
Trademarks
We have not found any records of ACROSTIC INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACROSTIC INVESTMENTS 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 (70100 - Activities of head offices) as ACROSTIC INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACROSTIC INVESTMENTS 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 ACROSTIC INVESTMENTS 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 ACROSTIC INVESTMENTS 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.