Background WavePink WaveYellow Wave

ACINTYA (GB) LIMITED (07336004)

ACINTYA (GB) LIMITED (07336004) is an active UK company. incorporated on 4 August 2010. with registered office in Harrow. The company operates in the Construction sector, engaged in other building completion and finishing. ACINTYA (GB) LIMITED has been registered for 15 years. Current directors include BLACKMORE, Mark.

Company Number
07336004
Status
active
Type
ltd
Incorporated
4 August 2010
Age
15 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BLACKMORE, Mark
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACINTYA (GB) LIMITED

ACINTYA (GB) LIMITED is an active company incorporated on 4 August 2010 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in other building completion and finishing. ACINTYA (GB) LIMITED was registered 15 years ago.(SIC: 43390)

Status

active

Active since 15 years ago

Company No

07336004

LTD Company

Age

15 Years

Incorporated 4 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 31 May 2017To: 31 May 2019
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 18 April 2016To: 31 May 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 9 April 2013To: 18 April 2016
311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 31 March 2011To: 9 April 2013
Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom
From: 4 February 2011To: 31 March 2011
Suite 302 Trocoll House Wakering Road Barking Essex IG11 8PD
From: 26 August 2010To: 4 February 2011
311 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 4 August 2010To: 26 August 2010
Timeline

11 key events • 2010 - 2013

Funding Officers Ownership
Director Left
Aug 10
Company Founded
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Mar 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Oct 13
Director Joined
Oct 13
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BLACKMORE, Mark

Active
Delta House Limited, HarrowHA1 2SP
Born June 1973
Director
Appointed 05 Jul 2012

KHAN, Zeeshan

Resigned
Trocoll House, BarkingIG11 8PD
Secretary
Appointed 31 Jan 2011
Resigned 04 Feb 2011

BLACKMORE, Mark

Resigned
311a Uxbridge Road, RickmansworthWD3 8DS
Born June 1973
Director
Appointed 01 Sept 2011
Resigned 05 Jul 2012

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 04 Aug 2010
Resigned 04 Aug 2010

KAMAL, Syed Safwan

Resigned
Trocoll House, BarkingIG11 8PD
Born April 1984
Director
Appointed 10 Aug 2010
Resigned 18 Mar 2011

MALHOTRA, Anil Kumar

Resigned
Uxbridge Road, RickmansworthWD3 8DS
Born January 1955
Director
Appointed 06 Sept 2010
Resigned 01 Sept 2011

MALHOTRA, Anil Kumar

Resigned
Trocoll House, BarkingIG11 8PD
Born January 1955
Director
Appointed 10 Aug 2010
Resigned 06 Sept 2010

Persons with significant control

1

Mr Mark Blackmore

Active
Delta House Limited, HarrowHA1 2SP
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2011
TM01Termination of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Incorporation Company
4 August 2010
NEWINCIncorporation