Background WavePink WaveYellow Wave

ACACIA UK (TRADING) LIMITED (03320057)

ACACIA UK (TRADING) LIMITED (03320057) is an active UK company. incorporated on 18 February 1997. with registered office in Abingdon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). ACACIA UK (TRADING) LIMITED has been registered for 29 years. Current directors include COPELAND, Philip Robert, HAYES, Janet Elise, UGLOW, Jonathan.

Company Number
03320057
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 February 1997
Age
29 years
Address
8-10 Bath Street, Abingdon, OX14 3QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
COPELAND, Philip Robert, HAYES, Janet Elise, UGLOW, Jonathan
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACACIA UK (TRADING) LIMITED

ACACIA UK (TRADING) LIMITED is an active company incorporated on 18 February 1997 with the registered office located in Abingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). ACACIA UK (TRADING) LIMITED was registered 29 years ago.(SIC: 47799)

Status

active

Active since 29 years ago

Company No

03320057

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 18 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

AFPIC INTERNATIONAL IN THE UK LIMITED
From: 18 February 1997To: 7 July 2022
Contact
Address

8-10 Bath Street Abingdon, OX14 3QH,

Previous Addresses

, Victoria House 10 Broad Street, Abingdon, Oxfordshire, OX14 3LH
From: 18 February 1997To: 11 October 2021
Timeline

44 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Feb 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Sept 20
Director Left
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COPELAND, Philip Robert

Active
Bath Street, AbingdonOX14 3QH
Born April 1960
Director
Appointed 03 Dec 2018

HAYES, Janet Elise

Active
Bath Street, AbingdonOX14 3QH
Born February 1974
Director
Appointed 07 Apr 2022

UGLOW, Jonathan

Active
Bath Street, AbingdonOX14 3QH
Born April 1981
Director
Appointed 15 Oct 2018

CLEMONS, Maria Alexandra

Resigned
Sevenfields, SwindonSN6 7NQ
Secretary
Appointed 16 Nov 2005
Resigned 01 Jul 2013

KAR, Usha

Resigned
10 Broad Street, AbingdonOX14 3LH
Secretary
Appointed 05 Apr 2014
Resigned 29 Apr 2016

LE DUO JONES, Cristine Annette

Resigned
9 St John's Close, AbingdonOX13 5LP
Secretary
Appointed 01 Jan 2004
Resigned 15 Nov 2005

TYRER, Deirdrie Kathleen

Resigned
Silverbirch House, AbingdonOX13 5EJ
Secretary
Appointed 18 Feb 1997
Resigned 31 Dec 2003

BURLEY, Megan

Resigned
10 Broad Street, AbingdonOX14 3LH
Born February 1986
Director
Appointed 16 Jun 2010
Resigned 01 Apr 2015

BURNETT RAE, Jeremy Alexander James Fraser

Resigned
10 Broad Street, AbingdonOX14 3LH
Born September 1953
Director
Appointed 29 Apr 2016
Resigned 26 Apr 2017

COLLING, Richard Neil

Resigned
Bushey Grove Road, BusheyWD23 2JG
Born August 1962
Director
Appointed 15 Jan 2011
Resigned 01 Mar 2014

CORCORAN, Su Lyn

Resigned
10 Broad Street, AbingdonOX14 3LH
Born January 1978
Director
Appointed 01 Oct 2015
Resigned 18 Oct 2016

CRAGGS, Dennis Foxton

Resigned
10 Broad Street, AbingdonOX14 3LH
Born September 1951
Director
Appointed 01 Mar 2014
Resigned 07 Apr 2022

DOUGLAS, Hazel Margaret

Resigned
37 Marston Street, OxfordOX4 1JU
Born April 1952
Director
Appointed 18 Feb 1997
Resigned 26 Jan 1999

GORDON-HENDERSON, Christina Jayne

Resigned
10 Broad Street, AbingdonOX14 3LH
Born January 1972
Director
Appointed 16 May 2013
Resigned 29 Apr 2016

GREEN, David Joseph Roy

Resigned
Winter Cottage Crowcastle Lane, KidlingtonOX5 3HP
Born December 1934
Director
Appointed 18 Feb 1997
Resigned 26 Jan 1999

HEAFORD, Geoffrey Roy

Resigned
2-3 The Green, SwindonSN6 7DB
Born September 1940
Director
Appointed 29 Jun 2007
Resigned 28 Sept 2011

HENDERSON, Ross Alexander

Resigned
10 Broad Street, AbingdonOX14 3LH
Born June 1985
Director
Appointed 19 Nov 2014
Resigned 15 Dec 2015

HODGKINSON, Martin Peter

Resigned
Carlton House 37 High Street, Carlton Le MoorlandLN5 9HL
Born November 1948
Director
Appointed 01 Apr 2000
Resigned 30 Jan 2013

HORTON, Laura-Jane

Resigned
Kennington, OxfordOX1 5RJ
Born July 1985
Director
Appointed 07 Jun 2021
Resigned 07 Apr 2022

KALINIECKA, Helen

Resigned
10 Broad Street, AbingdonOX14 3LH
Born December 1983
Director
Appointed 15 Jan 2011
Resigned 05 Oct 2013

LALANI, Sofeena

Resigned
10 Broad Street, AbingdonOX14 3LH
Born June 1981
Director
Appointed 16 Jul 2014
Resigned 16 Feb 2016

LANE, Patricia Susan

Resigned
7 Redruth Close, WalsallWS5 3ER
Born April 1951
Director
Appointed 15 Mar 1997
Resigned 26 Jan 1999

LE FEVRE, Christopher Nelson

Resigned
Craigellachie, OxfordOX1 5BQ
Born April 1953
Director
Appointed 01 Jan 2004
Resigned 31 Jan 2014

LEITH, John Barnabas, The Hon

Resigned
27 Rutland Gate, LondonSW7 1PD
Born December 1947
Director
Appointed 18 Feb 1997
Resigned 04 Jul 2002

LOW, Pauline

Resigned
10 Carey Close, OxfordOX2 8HX
Born November 1947
Director
Appointed 25 Jan 2001
Resigned 31 Mar 2013

MCGREGOR, Peter

Resigned
Dacre Cottage Pine Woods Road, LongworthOX13 5HH
Born May 1926
Director
Appointed 04 Jul 2002
Resigned 31 Dec 2004

MEHMEDBEGOVIC, Dina

Resigned
Flat 3, LondonW10 5UL
Born September 1968
Director
Appointed 04 Jul 2002
Resigned 08 Dec 2005

PATEL, Girish

Resigned
67 Slad Road, StroudGL5 1QX
Born November 1959
Director
Appointed 18 Feb 1997
Resigned 10 Jan 1998

PATEL, Sagar, Dr

Resigned
10 Broad Street, AbingdonOX14 3LH
Born October 1987
Director
Appointed 19 Jul 2016
Resigned 14 May 2021

PLUMPTRE, Robert Aubrey

Resigned
Warren Cottage Longworth, AbingdonOX13 5HQ
Born November 1931
Director
Appointed 18 Feb 1997
Resigned 01 Dec 2006

RAW, Lydia Catherine

Resigned
10 Broad Street, AbingdonOX14 3LH
Born December 1986
Director
Appointed 30 Jan 2018
Resigned 16 Aug 2020

RICKMANN, Allan Milne

Resigned
Mons Way, AbingdonOX14 1NJ
Born October 1951
Director
Appointed 12 Feb 2014
Resigned 20 Nov 2014

SINGH, Swaran Preet

Resigned
23 Oundle Drive, NottinghamNG8 1BN
Born February 1961
Director
Appointed 15 Mar 1997
Resigned 01 Mar 2005

SLATER, Anthony

Resigned
28 Herne Hill, LondonSE24 9QS
Born November 1956
Director
Appointed 15 Mar 1997
Resigned 30 Apr 2004

SOMANI, Naveed Farid

Resigned
10 Broad Street, AbingdonOX14 3LH
Born November 1986
Director
Appointed 19 Jul 2016
Resigned 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Resolution
12 July 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 April 2022
MAMA
Resolution
21 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
21 April 2022
CC04CC04
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Resolution
22 January 2021
RESOLUTIONSResolutions
Memorandum Articles
22 January 2021
MAMA
Statement Of Companys Objects
22 January 2021
CC04CC04
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Resolution
7 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
17 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Termination Director Company With Name
1 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Auditors Resignation Company
21 April 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
21 September 2009
1.41.4
Legacy
16 September 2009
363aAnnual Return
Legacy
6 April 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Resolution
20 October 2008
RESOLUTIONSResolutions
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 September 2008
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
31 October 2007
1.31.3
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
287Change of Registered Office
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
7 September 2006
1.11.1
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
225Change of Accounting Reference Date
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
225Change of Accounting Reference Date
Legacy
8 April 1997
288aAppointment of Director or Secretary
Incorporation Company
18 February 1997
NEWINCIncorporation