Background WavePink WaveYellow Wave

ACQUIST LIMITED (08814456)

ACQUIST LIMITED (08814456) is an active UK company. incorporated on 13 December 2013. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ACQUIST LIMITED has been registered for 12 years. Current directors include TURNER, David Charles.

Company Number
08814456
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
99 Greenham Road, Newbury, RG14 7JE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TURNER, David Charles
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACQUIST LIMITED

ACQUIST LIMITED is an active company incorporated on 13 December 2013 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ACQUIST LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08814456

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 10 December 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 24 December 2025
For period ending 10 December 2025
Contact
Address

99 Greenham Road Newbury, RG14 7JE,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 29 December 2022To: 4 January 2024
61 Bridge Street Kington HR5 3DJ England
From: 10 December 2022To: 29 December 2022
Kemp House, 152-160 City Road London EC1V 2NX England
From: 30 December 2021To: 10 December 2022
86-90 Paul Street London EC2A 4NE England
From: 18 December 2019To: 30 December 2021
99 Greenham Road Newbury RG14 7JE England
From: 28 August 2019To: 18 December 2019
Helfenburg House 169 Greenham Business Park Newbury RG19 6HN United Kingdom
From: 21 June 2016To: 28 August 2019
169 Greenham Business Park Newbury Berkshire RG19 6HN England
From: 16 February 2016To: 21 June 2016
4C Sterling Industrial Estate, Kings Road Newbury RG14 5RQ
From: 13 December 2013To: 16 February 2016
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Dec 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TURNER, David Charles

Active
Greenham Road, NewburyRG14 7JE
Born October 1957
Director
Appointed 13 Dec 2013

Persons with significant control

1

Mr David Charles Turner

Active
Greenham Road, NewburyRG14 7JE
Born October 1957

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

36

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 November 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Incorporation Company
13 December 2013
NEWINCIncorporation