Background WavePink WaveYellow Wave

ACRE 1162 (SHELL T) LIMITED (08766291)

ACRE 1162 (SHELL T) LIMITED (08766291) is an active UK company. incorporated on 7 November 2013. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACRE 1162 (SHELL T) LIMITED has been registered for 12 years. Current directors include LANDESBERG, Gary Mitchell, LANDESBERG, Jamie Victoria, LANDESBERG, Kelly Louise.

Company Number
08766291
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
1st Floor, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANDESBERG, Gary Mitchell, LANDESBERG, Jamie Victoria, LANDESBERG, Kelly Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRE 1162 (SHELL T) LIMITED

ACRE 1162 (SHELL T) LIMITED is an active company incorporated on 7 November 2013 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACRE 1162 (SHELL T) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08766291

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

ACRE 1162 LIMITED
From: 7 November 2013To: 6 October 2015
Contact
Address

1st Floor, Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER
From: 7 November 2013To: 14 October 2025
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
New Owner
Nov 17
Owner Exit
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

LANDESBERG, Gary Mitchell

Active
17 Grosvenor Hill, LondonW1K 3QB
Secretary
Appointed 07 Nov 2013

LANDESBERG, Gary Mitchell

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960
Director
Appointed 07 Nov 2013

LANDESBERG, Jamie Victoria

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1985
Director
Appointed 01 Dec 2022

LANDESBERG, Kelly Louise

Active
17 Grosvenor Hill, LondonW1K 3QB
Born July 1989
Director
Appointed 01 Dec 2022

Persons with significant control

4

2 Active
2 Ceased

Candy Landesberg

Ceased
17 Grosvenor Hill, LondonW1K 3QB
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Candy Landesberg

Ceased
Wigmore Street, LondonW1U 3RX
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Gary Mitchell Landesberg

Active
17 Grosvenor Hill, LondonW1K 3QB
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Candy Beverly Landesberg

Active
17 Grosvenor Hill, LondonW1K 3QB
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
9 March 2016
RP04RP04
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Certificate Change Of Name Company
6 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Incorporation Company
7 November 2013
NEWINCIncorporation