Background WavePink WaveYellow Wave

ACURABLE LIMITED (10310661)

ACURABLE LIMITED (10310661) is an active UK company. incorporated on 3 August 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26600) and 1 other business activities. ACURABLE LIMITED has been registered for 9 years. Current directors include FERNÁNDEZ, Sonia, Ms., RODRIGUEZ VILLEGAS, Esther, SINGH-MOLARES, Rajeev.

Company Number
10310661
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26600)
Directors
FERNÁNDEZ, Sonia, Ms., RODRIGUEZ VILLEGAS, Esther, SINGH-MOLARES, Rajeev
SIC Codes
26600, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACURABLE LIMITED

ACURABLE LIMITED is an active company incorporated on 3 August 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26600) and 1 other business activity. ACURABLE LIMITED was registered 9 years ago.(SIC: 26600, 72190)

Status

active

Active since 9 years ago

Company No

10310661

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

ACUPEBBLE LTD
From: 3 August 2016To: 26 July 2017
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 11 July 2017To: 4 April 2024
International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom
From: 3 August 2016To: 11 July 2017
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Apr 17
Share Issue
Apr 17
Director Joined
Apr 17
Funding Round
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Funding Round
Nov 20
Share Issue
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Aug 22
Owner Exit
Jan 23
Capital Reduction
Jan 23
Funding Round
Jan 23
Share Buyback
Jan 23
Director Left
May 24
Funding Round
Jul 24
Funding Round
Nov 24
12
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOWYER, Stuart

Active
Leman Street, LondonE1W 9US
Secretary
Appointed 26 Mar 2024

FERNÁNDEZ, Sonia, Ms.

Active
Zurbano, Madrid28003
Born March 1972
Director
Appointed 08 Jul 2022

RODRIGUEZ VILLEGAS, Esther

Active
Leman Street, LondonE1W 9US
Born March 1974
Director
Appointed 03 Aug 2016

SINGH-MOLARES, Rajeev

Active
Plaza Santa Bárbara, Madrid 28004
Born December 1963
Director
Appointed 30 Jun 2017

BUCKLEY, Russell Christopher Franklin

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born January 1961
Director
Appointed 30 Jun 2017
Resigned 08 Jul 2022

SANZ PEREIRAS, Emilio

Resigned
Leman Street, LondonE1W 9US
Born October 1980
Director
Appointed 10 Apr 2017
Resigned 08 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Emilio Sanz Pereiras

Ceased
5-7 Cranwood Street, LondonEC1V 9EE
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2016
Ceased 30 Sept 2017

Esther Rodriguez-Villegas

Active
Leman Street, LondonE1W 9US
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 May 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
27 January 2023
RP04PSC07RP04PSC07
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 January 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
9 January 2023
SH06Cancellation of Shares
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Resolution
31 August 2022
RESOLUTIONSResolutions
Memorandum Articles
31 August 2022
MAMA
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 August 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Resolution
27 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Resolution
26 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
21 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Incorporation Company
3 August 2016
NEWINCIncorporation