Background WavePink WaveYellow Wave

ACRES INFORMATION TECHNOLOGY SERVICES LTD (12655117)

ACRES INFORMATION TECHNOLOGY SERVICES LTD (12655117) is an active UK company. incorporated on 9 June 2020. with registered office in Corby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ACRES INFORMATION TECHNOLOGY SERVICES LTD has been registered for 5 years. Current directors include PASKE, Samuel Norman, REYNOLDS, Charlie David, WELLINGS, Nigel Richard.

Company Number
12655117
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PASKE, Samuel Norman, REYNOLDS, Charlie David, WELLINGS, Nigel Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRES INFORMATION TECHNOLOGY SERVICES LTD

ACRES INFORMATION TECHNOLOGY SERVICES LTD is an active company incorporated on 9 June 2020 with the registered office located in Corby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ACRES INFORMATION TECHNOLOGY SERVICES LTD was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

12655117

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Previous Addresses

Bullymore Lodge Grafton Road Brigstock Kettering Northamptonshire NN14 3NA United Kingdom
From: 9 June 2020To: 18 May 2022
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 01 Dec 2022

PASKE, Samuel Norman

Active
Shieling Court, CorbyNN18 9QD
Born August 1989
Director
Appointed 09 Jun 2020

REYNOLDS, Charlie David

Active
Grafton Road, KetteringNN14 3NA
Born March 1969
Director
Appointed 09 Jun 2020

WELLINGS, Nigel Richard

Active
Sapphire House, RushdenNN10 6FB
Born May 1966
Director
Appointed 09 Jun 2020

Persons with significant control

3

Mr Charlie David Reynolds

Active
Grafton Road, KetteringNN14 3NA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Sapphire House, RushdenNN10 6FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
13 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
9 June 2020
NEWINCIncorporation