Background WavePink WaveYellow Wave

ACQUISITION SYSTEMS LIMITED (02429137)

ACQUISITION SYSTEMS LIMITED (02429137) is an active UK company. incorporated on 4 October 1989. with registered office in Finchampstead. The company operates in the Information and Communication sector, engaged in other information technology service activities. ACQUISITION SYSTEMS LIMITED has been registered for 36 years. Current directors include MCCOLLIN, Thomas Matthew, TURNER, Guy Matthew, WALLINGFORD, Ross Frederick.

Company Number
02429137
Status
active
Type
ltd
Incorporated
4 October 1989
Age
36 years
Address
Glossop House, Finchampstead, RG40 4QW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCCOLLIN, Thomas Matthew, TURNER, Guy Matthew, WALLINGFORD, Ross Frederick
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACQUISITION SYSTEMS LIMITED

ACQUISITION SYSTEMS LIMITED is an active company incorporated on 4 October 1989 with the registered office located in Finchampstead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ACQUISITION SYSTEMS LIMITED was registered 36 years ago.(SIC: 62090)

Status

active

Active since 36 years ago

Company No

02429137

LTD Company

Age

36 Years

Incorporated 4 October 1989

Size

N/A

Accounts

ARD: 31/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 1 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Glossop House Hogwood Lane Finchampstead, RG40 4QW,

Previous Addresses

39 Ivanhoe Road, Hogwood Industrial Estate Finchampstead Wokingham Berkshire RG40 4QQ
From: 20 August 2014To: 1 September 2025
3 Lakeside Business Park Swan Lane Sandhurst Berkshire GU47 9DN
From: 4 October 1989To: 20 August 2014
Timeline

14 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Oct 89
Loan Secured
Sept 18
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCCOLLIN, Thomas Matthew

Active
Hogwood Lane, FinchampsteadRG40 4QW
Secretary
Appointed 05 Jan 2022

MCCOLLIN, Thomas Matthew

Active
Hogwood Lane, FinchampsteadRG40 4QW
Born August 1988
Director
Appointed 01 Mar 2021

TURNER, Guy Matthew

Active
Hogwood Lane, FinchampsteadRG40 4QW
Born June 1987
Director
Appointed 01 Jan 2022

WALLINGFORD, Ross Frederick

Active
Hogwood Lane, FinchampsteadRG40 4QW
Born January 1981
Director
Appointed 01 Mar 2021

MCCOLLIN, John Frederick

Resigned
50 High Street, SandhurstGU47 8DY
Secretary
Appointed N/A
Resigned 05 Jan 2022

MCCOLLIN, John Frederick

Resigned
50 High Street, SandhurstGU47 8DY
Born December 1955
Director
Appointed N/A
Resigned 31 Mar 2022

MCWILLIAM, Kenneth James

Resigned
Hollybush Lane, EversleyRG27 0NH
Born May 1957
Director
Appointed N/A
Resigned 31 Mar 2022

WALLINGFORD, John Howard

Resigned
High Street, BlackboysTN22 5JU
Born May 1958
Director
Appointed N/A
Resigned 31 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Ivanhoe Road, Hogwood Industrial Estate, WokinghamRG40 4QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr John Frederick Mccollin

Ceased
High Street, SandhurstGU47 8DY
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Kenneth James Mcwilliam

Ceased
Hollybush Lane, EversleyRG27 0NH
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr John Howard Wallingford

Ceased
High Street, BlackboysTN22 5JU
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Resolution
2 August 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
287Change of Registered Office
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
22 July 1994
287Change of Registered Office
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
24 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 October 1992
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
11 May 1992
88(2)R88(2)R
Legacy
19 September 1991
363aAnnual Return
Accounts With Accounts Type Small
9 September 1991
AAAnnual Accounts
Legacy
23 August 1990
88(2)R88(2)R
Legacy
23 August 1990
288288
Legacy
9 November 1989
88(2)Return of Allotment of Shares
Legacy
6 October 1989
288288
Incorporation Company
4 October 1989
NEWINCIncorporation