Background WavePink WaveYellow Wave

ACAMAR SOLUTIONS LIMITED (08197292)

ACAMAR SOLUTIONS LIMITED (08197292) is an active UK company. incorporated on 31 August 2012. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ACAMAR SOLUTIONS LIMITED has been registered for 13 years. Current directors include MATHERS, Gregor John.

Company Number
08197292
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
08197292: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MATHERS, Gregor John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACAMAR SOLUTIONS LIMITED

ACAMAR SOLUTIONS LIMITED is an active company incorporated on 31 August 2012 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ACAMAR SOLUTIONS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08197292

LTD Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

08197292: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

16 Southdown House Somerhill Avenue Brighton BN3 1RW
From: 5 August 2014To: 15 January 2015
7 Britannia Place Henley-on-Thames Oxfordshire RG9 1FB United Kingdom
From: 18 July 2014To: 5 August 2014
Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RJ England
From: 31 August 2012To: 18 July 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Aug 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MATHERS, Gregor John

Active
Wyvis Place, GlasgowG77 5FP
Born July 1963
Director
Appointed 31 Aug 2012

MATHERS, Julie

Resigned
Wyvis Place, GlasgowG77 5FP
Secretary
Appointed 31 Aug 2012
Resigned 16 Sept 2022

Persons with significant control

1

Mr Gregor John Mathers

Active
Station Road, PolegateBN26 6EA
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Default Companies House Registered Office Address Applied
18 February 2020
RP05RP05
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Administrative Restoration Company
18 July 2014
RT01RT01
Gazette Dissolved Compulsary
6 May 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 August 2012
NEWINCIncorporation