Background WavePink WaveYellow Wave

ACACIA AVENUE INTERNATIONAL LIMITED (07535674)

ACACIA AVENUE INTERNATIONAL LIMITED (07535674) is an active UK company. incorporated on 18 February 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. ACACIA AVENUE INTERNATIONAL LIMITED has been registered for 15 years. Current directors include HORNER, Louise, JAY, Sarah, LEE, Martin and 5 others.

Company Number
07535674
Status
active
Type
ltd
Incorporated
18 February 2011
Age
15 years
Address
353 City Road, London, EC1V 1LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
HORNER, Louise, JAY, Sarah, LEE, Martin, SHURVILLE, Jerram, SITWELL, Jack Oliver, SITWELL, Louie Mark, WHITEHILL, Caroline Joanna, WINFIELD, Sally
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACACIA AVENUE INTERNATIONAL LIMITED

ACACIA AVENUE INTERNATIONAL LIMITED is an active company incorporated on 18 February 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. ACACIA AVENUE INTERNATIONAL LIMITED was registered 15 years ago.(SIC: 73200)

Status

active

Active since 15 years ago

Company No

07535674

LTD Company

Age

15 Years

Incorporated 18 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

353 City Road London, EC1V 1LR,

Previous Addresses

, 19 Greenbank, London, N12 8AS, England
From: 18 February 2011To: 12 March 2012
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Mar 14
Funding Round
Apr 14
Capital Reduction
May 14
Share Buyback
Jun 14
Funding Round
Nov 14
Director Left
Sept 16
Director Left
Sept 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Director Joined
Mar 17
Funding Round
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Mar 18
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
9
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

HORNER, Louise

Active
City Road, LondonEC1V 1LR
Born June 1970
Director
Appointed 01 Feb 2017

JAY, Sarah

Active
City Road, LondonEC1V 1LR
Born January 1979
Director
Appointed 01 Feb 2018

LEE, Martin

Active
City Road, LondonEC1V 1LR
Born August 1960
Director
Appointed 01 Jun 2011

SHURVILLE, Jerram

Active
City Road, LondonEC1V 1LR
Born October 1956
Director
Appointed 02 Jan 2014

SITWELL, Jack Oliver

Active
City Road, LondonEC1V 1LR
Born July 1994
Director
Appointed 05 Mar 2026

SITWELL, Louie Mark

Active
City Road, LondonEC1V 1LR
Born November 1992
Director
Appointed 05 Mar 2026

WHITEHILL, Caroline Joanna

Active
City Road, LondonEC1V 1LR
Born April 1968
Director
Appointed 01 Jun 2011

WINFIELD, Sally

Active
City Road, LondonEC1V 1LR
Born July 1961
Director
Appointed 05 Mar 2026

SHURVILLE, Jerram

Resigned
City Road, LondonEC1V 1LR
Secretary
Appointed 01 Jun 2011
Resigned 01 Jun 2011

SHURVILLE, Jerram

Resigned
City Road, LondonEC1V 1LR
Secretary
Appointed 18 Feb 2011
Resigned 19 Nov 2012

GORDON, Wendy Judith

Resigned
City Road, LondonEC1V 1LR
Born November 1942
Director
Appointed 01 Jun 2011
Resigned 16 Sept 2016

MARTIN, Bluebell Annesley

Resigned
City Road, LondonEC1V 1LR
Born March 1976
Director
Appointed 01 Jun 2011
Resigned 16 Sept 2016

POCOCK, Rosemary Jayne

Resigned
City Road, LondonEC1V 1LR
Born July 1953
Director
Appointed 18 Feb 2011
Resigned 05 Mar 2026

Persons with significant control

3

Mr Martin Lee

Active
City Road, LondonEC1V 1LR
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rosemary Jayne Pocock

Active
City Road, LondonEC1V 1LR
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Caroline Joanna Whitehill

Active
City Road, LondonEC1V 1LR
Born April 1968

Nature of Control

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

Filing History

72

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 March 2018
SH10Notice of Particulars of Variation
Resolution
7 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Capital Cancellation Shares
12 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 April 2015
RP04RP04
Capital Name Of Class Of Shares
18 March 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
6 June 2014
SH03Return of Purchase of Own Shares
Resolution
14 May 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 May 2014
SH10Notice of Particulars of Variation
Capital Cancellation Shares
14 May 2014
SH06Cancellation of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Incorporation Company
18 February 2011
NEWINCIncorporation