Background WavePink WaveYellow Wave

ACUITY TRADING LTD (08350747)

ACUITY TRADING LTD (08350747) is an active UK company. incorporated on 8 January 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ACUITY TRADING LTD has been registered for 13 years. Current directors include CARPENTER, Nicole Susan, LANE, Andrew Nicholas Hay.

Company Number
08350747
Status
active
Type
ltd
Incorporated
8 January 2013
Age
13 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CARPENTER, Nicole Susan, LANE, Andrew Nicholas Hay
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY TRADING LTD

ACUITY TRADING LTD is an active company incorporated on 8 January 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ACUITY TRADING LTD was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08350747

LTD Company

Age

13 Years

Incorporated 8 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

20 Ropemaker Street London EC2Y 9AR England
From: 30 June 2015To: 4 March 2019
2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
From: 8 January 2013To: 30 June 2015
Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 15
Funding Round
Mar 15
Share Issue
Mar 15
Funding Round
Mar 15
Director Left
Aug 17
Owner Exit
Oct 19
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARPENTER, Nicole Susan

Active
Paul Street, LondonEC2A 4NE
Born October 1979
Director
Appointed 08 Jan 2013

LANE, Andrew Nicholas Hay

Active
Paul Street, LondonEC2A 4NE
Born May 1979
Director
Appointed 08 Jan 2013

ADAIR, David Anthony

Resigned
Ropemaker Street, LondonEC2Y 9AR
Born November 1962
Director
Appointed 22 Jan 2015
Resigned 04 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019

Mr Andrew Nicholas Hay Lane

Ceased
Paul Street, LondonEC2A 4NE
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Dec 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Resolution
27 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 March 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 January 2013
NEWINCIncorporation