Background WavePink WaveYellow Wave

ACONITE SOLUTIONS LIMITED (04277444)

ACONITE SOLUTIONS LIMITED (04277444) is an active UK company. incorporated on 28 August 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. ACONITE SOLUTIONS LIMITED has been registered for 24 years. Current directors include LAFARGUE, Laurent, RUSSELL, Anna Louise.

Company Number
04277444
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
5th Floor 3 Old Street Yard, London, EC1Y 8AF
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
LAFARGUE, Laurent, RUSSELL, Anna Louise
SIC Codes
58290, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACONITE SOLUTIONS LIMITED

ACONITE SOLUTIONS LIMITED is an active company incorporated on 28 August 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. ACONITE SOLUTIONS LIMITED was registered 24 years ago.(SIC: 58290, 62090)

Status

active

Active since 24 years ago

Company No

04277444

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

5th Floor 3 Old Street Yard London, EC1Y 8AF,

Previous Addresses

1 King Street London EC2V 8AU England
From: 14 February 2022To: 23 October 2023
16 High Holborn 1st Floor London WC1V 6BX England
From: 25 January 2018To: 14 February 2022
327 Cambridge Science Park Milton Road Cambridge CB4 0WG United Kingdom
From: 3 November 2017To: 25 January 2018
27-28 Eastcastle Street London W1W 8DH
From: 22 January 2015To: 3 November 2017
88 Crawford Street London W1H 2EJ
From: 28 August 2001To: 22 January 2015
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Loan Cleared
Jul 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Cleared
Oct 15
Director Left
Feb 16
Director Left
May 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LAFARGUE, Laurent

Active
Aaboulevarden 22, 2, 8000 Aarhus
Born October 1976
Director
Appointed 12 Apr 2023

RUSSELL, Anna Louise

Active
3 Old Street Yard, LondonEC1Y 8AF
Born June 1979
Director
Appointed 04 Sept 2024

JACKS, David Michael

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 16 Dec 2004
Resigned 08 Dec 2014

KENT WEBSTER, Bridget Jayne

Resigned
108 Gras Lawn, ExeterEX2 4RZ
Secretary
Appointed 01 Mar 2003
Resigned 15 Dec 2004

WOODS, Sarah

Resigned
The Dean, AscotSL5 9JJ
Secretary
Appointed 28 Aug 2001
Resigned 01 Mar 2003

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Aug 2001
Resigned 28 Aug 2001

ANDERSEN, Charlotte Møller, Cfo

Resigned
Aaboulevarden, 8000 Aarhus C
Born September 1975
Director
Appointed 22 Oct 2021
Resigned 31 Dec 2024

BAILEY, David John

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1949
Director
Appointed 08 Dec 2014
Resigned 30 Jun 2017

CHAMBERLAIN, Giles Erik

Resigned
Aaboulevarden 22, 2, 8000 Aarhus
Born July 1979
Director
Appointed 12 Apr 2023
Resigned 04 Sept 2024

DART, William Jan

Resigned
Castlemead, KingstonBN7 3NF
Born April 1957
Director
Appointed 01 Mar 2002
Resigned 08 Nov 2004

DAVIES, Andrew Stephen

Resigned
13 Kennylands Road, ReadingRG4 9JR
Born January 1966
Director
Appointed 28 Aug 2001
Resigned 15 Jul 2002

FRANCIS, Daniel Paul

Resigned
Wickham Drive, HassocksBN6 9AP
Born March 1974
Director
Appointed 04 Sept 2017
Resigned 31 Oct 2017

GARNER, Neil Robert, Dr

Resigned
Eastcastle Street, LondonW1W 8DH
Born August 1971
Director
Appointed 08 Dec 2014
Resigned 27 Jan 2016

GREGORY, Shaun

Resigned
High Holborn, LondonWC1V 6BX
Born October 1968
Director
Appointed 08 Dec 2014
Resigned 31 Oct 2017

HARRISON, Kelvin Frank

Resigned
High Holborn, LondonWC1V 6BX
Born June 1955
Director
Appointed 04 Sept 2017
Resigned 31 Oct 2017

KENNEDY, John

Resigned
High Holborn, LondonWC1V 6BX
Born November 1965
Director
Appointed 04 Sept 2017
Resigned 31 Oct 2017

LANDROCK, Mads

Resigned
High Holborn, LondonWC1V 6BX
Born May 1973
Director
Appointed 31 Oct 2017
Resigned 22 Oct 2021

LANDROCK, Peter, Dr

Resigned
3 Old Street Yard, LondonEC1Y 8AF
Born August 1948
Director
Appointed 31 Oct 2017
Resigned 31 Dec 2023

MACMILLAN, Robert John

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1965
Director
Appointed 28 Aug 2001
Resigned 02 Aug 2017

QUITMANN, Miles Lionel

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1964
Director
Appointed 08 Dec 2014
Resigned 27 Mar 2015

SLADE, Mark Hamilton

Resigned
Reevey, KempsfordGL7 4HD
Born March 1976
Director
Appointed 04 Sept 2017
Resigned 31 Oct 2017

STEVENS, Beverley

Resigned
19 Huntsmans Gate, PeterboroughPE3 9AU
Born October 1946
Director
Appointed 01 Mar 2002
Resigned 01 Mar 2002

WOODS, Michael Jonathan

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1963
Director
Appointed 28 Aug 2001
Resigned 18 May 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Aug 2001
Resigned 28 Aug 2001

Persons with significant control

1

Cambridge Science Park, CambridgeCB4 0WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Resolution
22 October 2021
RESOLUTIONSResolutions
Memorandum Articles
22 October 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
29 January 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
29 January 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
29 January 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
29 January 2018
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
29 January 2018
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
15 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Legacy
8 March 2013
MG02MG02
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Legacy
12 July 2012
MG01MG01
Legacy
10 July 2012
MG01MG01
Accounts With Accounts Type Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Legacy
23 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 April 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
353353
Legacy
30 October 2006
287Change of Registered Office
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
22 April 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
244244
Legacy
1 December 2005
287Change of Registered Office
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
363aAnnual Return
Legacy
17 June 2004
225Change of Accounting Reference Date
Legacy
10 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2003
363aAnnual Return
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
363aAnnual Return
Legacy
4 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
2 October 2002
353353
Legacy
2 October 2002
287Change of Registered Office
Legacy
2 October 2002
363aAnnual Return
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
225Change of Accounting Reference Date
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Incorporation Company
28 August 2001
NEWINCIncorporation