Background WavePink WaveYellow Wave

ACROTREND SOLUTIONS LIMITED (06425564)

ACROTREND SOLUTIONS LIMITED (06425564) is an active UK company. incorporated on 13 November 2007. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ACROTREND SOLUTIONS LIMITED has been registered for 18 years. Current directors include GARBER, Andre Ethan.

Company Number
06425564
Status
active
Type
ltd
Incorporated
13 November 2007
Age
18 years
Address
Unit 4 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GARBER, Andre Ethan
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACROTREND SOLUTIONS LIMITED

ACROTREND SOLUTIONS LIMITED is an active company incorporated on 13 November 2007 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ACROTREND SOLUTIONS LIMITED was registered 18 years ago.(SIC: 62012, 62020)

Status

active

Active since 18 years ago

Company No

06425564

LTD Company

Age

18 Years

Incorporated 13 November 2007

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Unit 4 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 6 February 2023To: 8 May 2025
One Fleet Place London EC4M 7WS England
From: 18 January 2023To: 6 February 2023
7 Bell Yard London WC2A 2JR England
From: 29 June 2020To: 18 January 2023
6th Floor, 21-24 Millbank Towers Millbank London SW1P 4QP England
From: 26 November 2019To: 29 June 2020
2nd Floor 145-157 st John Street London EC1V 4PY
From: 13 November 2007To: 26 November 2019
Timeline

16 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Mar 10
Loan Secured
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Jun 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GARBER, Andre Ethan

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born August 1987
Director
Appointed 12 Jan 2023

MALLYA, Shailesh

Resigned
Boileau Road, LondonW5 3AJ
Secretary
Appointed 13 Nov 2007
Resigned 12 Jan 2023

GRUJICIC, Sasha Aleksandar

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born November 1979
Director
Appointed 30 May 2023
Resigned 12 Jan 2024

JELINEK, Jason

Resigned
1647 10th St W, West Fargo
Born February 1981
Director
Appointed 13 Nov 2007
Resigned 23 Oct 2009

MENDIRATTA, Sandeep

Resigned
158 Twickenham Road, IsleworthTW7 7DL
Born June 1976
Director
Appointed 13 Nov 2007
Resigned 12 Jan 2023

TROUSDELL, Daren Frederick Donald

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born October 1979
Director
Appointed 12 Jan 2023
Resigned 30 May 2023

VAGHELA, Prashant

Resigned
2a Alexandra Grove, LondonN4 2LG
Born March 1978
Director
Appointed 08 Feb 2008
Resigned 25 Sept 2009

VIRANI, Alim

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born May 1983
Director
Appointed 12 Jan 2023
Resigned 01 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
170 Midsummer Boulevard, Milton KeynesMK9 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023

Mr Sandeep Mendiratta

Ceased
LondonEC4M 7WS
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jan 2023

Mr Shailesh Mallya

Ceased
LondonEC4M 7WS
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
18 January 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
21 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Move Registers To Sail Company With New Address
16 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Gazette Notice Compulsary
11 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2011
AR01AR01
Change Person Secretary Company With Change Date
13 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Legacy
26 March 2009
288cChange of Particulars
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
123Notice of Increase in Nominal Capital
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
11 February 2008
288aAppointment of Director or Secretary
Incorporation Company
13 November 2007
NEWINCIncorporation