Background WavePink WaveYellow Wave

ACRO HOLDINGS LIMITED (10853845)

ACRO HOLDINGS LIMITED (10853845) is an active UK company. incorporated on 6 July 2017. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ACRO HOLDINGS LIMITED has been registered for 8 years. Current directors include CHEN, Yun.

Company Number
10853845
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
Acro Aircraft Seating Limited Eldon Way, Northampton, NN6 7SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHEN, Yun
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRO HOLDINGS LIMITED

ACRO HOLDINGS LIMITED is an active company incorporated on 6 July 2017 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ACRO HOLDINGS LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10853845

LTD Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

SNRDCO 3273 LIMITED
From: 6 July 2017To: 12 October 2017
Contact
Address

Acro Aircraft Seating Limited Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Old Brighton Road Lowfield Heath Crawley West Sussex RH11 0PR
From: 18 December 2017To: 16 November 2020
One Fleet Place London EC4M 7WS
From: 6 July 2017To: 18 December 2017
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Oct 17
Funding Round
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Dec 18
Owner Exit
Apr 22
Owner Exit
Feb 23
New Owner
Apr 23
Owner Exit
May 24
1
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FANG, Jessica Yinxuan

Active
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 24 Nov 2023

CHEN, Yun

Active
Eldon Way, NorthamptonNN6 7SL
Born April 1994
Director
Appointed 22 Sept 2018

CAINES, Michael Alan

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Oct 2019
Resigned 24 Nov 2023

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 06 Jul 2017
Resigned 20 Apr 2018

COX, Peter Charles

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1956
Director
Appointed 06 Jul 2017
Resigned 12 Oct 2017

XU, Xiaohe

Resigned
Lowfield Heath, CrawleyRH11 0PR
Born August 1963
Director
Appointed 12 Oct 2017
Resigned 22 Sept 2018

DENTONS DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 06 Jul 2017
Resigned 12 Oct 2017

Persons with significant control

4

0 Active
4 Ceased

Mr Bangrui Chen

Ceased
Eldon Way, NorthamptonNN6 7SL
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2023
Ceased 01 Apr 2023

Shanghai Tiancheng Aviation Technology Co Ltd

Ceased
South Renjie Road, Fengxian District

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Ceased 23 Feb 2023

Mr Chen Bangrui

Ceased
Eldon Way, NorthamptonNN6 7SL
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 29 Apr 2022
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Ceased 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

47

Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
14 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2020
PSC03Notification of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Court Order
24 January 2020
OCOC
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Legacy
5 August 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
31 October 2017
RP04SH01RP04SH01
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Resolution
12 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2017
NEWINCIncorporation