Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACRONYMS LTD
Company Information for

ACRONYMS LTD

UNITS 8 & 9 SEATON BUSINESS PARK, 36 WILLIAM PRANCE ROAD, PLYMOUTH, DEVON, PL6 5WR,
Company Registration Number
04795711
Private Limited Company
Active

Company Overview

About Acronyms Ltd
ACRONYMS LTD was founded on 2003-06-11 and has its registered office in Plymouth. The organisation's status is listed as "Active". Acronyms Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ACRONYMS LTD
 
Legal Registered Office
UNITS 8 & 9 SEATON BUSINESS PARK
36 WILLIAM PRANCE ROAD
PLYMOUTH
DEVON
PL6 5WR
Other companies in PL6
 
Filing Information
Company Number 04795711
Company ID Number 04795711
Date formed 2003-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB825280044  
Last Datalog update: 2024-04-06 23:18:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACRONYMS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACRONYMS LTD
The following companies were found which have the same name as ACRONYMS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACRONYMS FOR HILARITY, LLC 404 LEXINGTON LN EULESS TX 76039 Active Company formed on the 2018-07-03
ACRONYMS FOR LIFE Pennsylvannia Unknown
ACRONYMS VENTURES LLC 1090 TEXAN TRL # 517 GRAPEVINE TX 76051 Forfeited Company formed on the 2022-11-30

Company Officers of ACRONYMS LTD

Current Directors
Officer Role Date Appointed
DAVID JOHN MINDEN IRVING PARKER
Director 2014-07-11
DAVID ALEXANDER SMITH
Director 2003-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE AMOS DAVID SWAN
Company Secretary 2003-06-11 2016-12-22
LESLIE AMOS DAVID SWAN
Director 2003-06-11 2016-12-22
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-06-11 2003-06-11
DUPORT DIRECTOR LIMITED
Nominated Director 2003-06-11 2003-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER SMITH DAVMOS LTD Director 2016-05-13 CURRENT 2016-05-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Web Application DeveloperPlymouthA smart Web and App developer who has a flair for creativity and a desire to work in Acronyms growing development team. You must be an ambitious and focused2016-03-22

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Unaudited abridged accounts made up to 2023-06-30
2023-05-27Change of share class name or designation
2023-05-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-05-27Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-05-27Memorandum articles filed
2023-05-27Resolutions passed:<ul><li>Resolution Approval of share exchange 12/05/2023</ul>
2023-05-26Purchase of own shares
2023-05-26Cancellation of shares. Statement of capital on 2023-05-12 GBP 1,000
2023-02-02Unaudited abridged accounts made up to 2022-06-30
2023-01-18CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-04-16SH0130/06/20 STATEMENT OF CAPITAL GBP 1053.00
2021-04-09SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 1,000.00
2021-03-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2021-03-18SH08Change of share class name or designation
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18RES12Resolution of varying share rights or name
2021-03-16SH03Purchase of own shares
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-09-02CH01Director's details changed for Mr Thomas Moore on 2020-08-15
2020-07-02AP01DIRECTOR APPOINTED MR THOMAS MOORE
2020-06-30RP04SH01Second filing of capital allotment of shares GBP1,000
2020-06-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-06-11MEM/ARTSARTICLES OF ASSOCIATION
2020-06-11SH08Change of share class name or designation
2020-02-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047957110002
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-02-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-23TM02Termination of appointment of Leslie Amos David Swan on 2016-12-22
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE AMOS DAVID SWAN
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1001
2016-07-07AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1001
2015-06-18AR0111/06/15 ANNUAL RETURN FULL LIST
2015-03-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31SH0131/07/14 STATEMENT OF CAPITAL GBP 1001
2014-07-21AP01DIRECTOR APPOINTED MR DAVID JOHN MINDEN IRVING PARKER
2014-07-21SH0111/07/14 STATEMENT OF CAPITAL GBP 1001
2014-06-17AR0111/06/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0111/06/13 ANNUAL RETURN FULL LIST
2013-02-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0111/06/12 ANNUAL RETURN FULL LIST
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/12 FROM 5 Silver Terrace Millbrook Torpoint Cornwall PL10 1EY
2011-12-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0111/06/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-15AR0111/06/10 ANNUAL RETURN FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE AMOS DAVID SWAN / 11/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SMITH / 11/06/2010
2009-09-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-11-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-07-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE SWAN / 14/07/2006
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 04/07/2007
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-30363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 5 WHITTINGHAM ROAD YEALMPTON PLYMOUTH PL8 2NF
2006-06-21363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-08363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-03363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-2388(2)RAD 11/06/03--------- £ SI 100@1=100 £ IC 2/102
2003-06-12288bSECRETARY RESIGNED
2003-06-12288bDIRECTOR RESIGNED
2003-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ACRONYMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACRONYMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-19 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACRONYMS LTD

Intangible Assets
Patents
We have not found any records of ACRONYMS LTD registering or being granted any patents
Domain Names

ACRONYMS LTD owns 1 domain names.

acns.co.uk  

Trademarks
We have not found any records of ACRONYMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACRONYMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ACRONYMS LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ACRONYMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACRONYMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACRONYMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.