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

WE ARE ACUITY LIMITED

39 THE METRO CENTRE, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9SB,
Company Registration Number
06752739
Private Limited Company
Active

Company Overview

About We Are Acuity Ltd
WE ARE ACUITY LIMITED was founded on 2008-11-19 and has its registered office in Watford. The organisation's status is listed as "Active". We Are Acuity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WE ARE ACUITY LIMITED
 
Legal Registered Office
39 THE METRO CENTRE
TOLPITS LANE
WATFORD
HERTFORDSHIRE
WD18 9SB
Other companies in WD17
 
Previous Names
ACUITY THINK SHARPER LIMITED29/11/2016
Filing Information
Company Number 06752739
Company ID Number 06752739
Date formed 2008-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB943143928  
Last Datalog update: 2023-12-05 11:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WE ARE ACUITY LIMITED
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.

Company Officers of WE ARE ACUITY LIMITED

Current Directors
Officer Role Date Appointed
PETER CRONIN
Company Secretary 2008-11-19
PETER CRONIN
Director 2008-11-19
ANTHONY SEARLE
Director 2008-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
THEYDON SECRETARIES LIMITED
Company Secretary 2008-11-19 2008-11-19
ELIZABETH ANN DAVIES
Director 2008-11-19 2008-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CRONIN THINK SHARPER LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-03-07
PETER CRONIN THINK SHARPER LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-03-07
PETER CRONIN PEXTON SEARLE CRM SERVICES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active
ANTHONY SEARLE THINK SHARPER LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-03-07
ANTHONY SEARLE PEXTON SEARLE CRM SERVICES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active

More director information

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
2023-11-30CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-06-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25SH06Cancellation of shares. Statement of capital on 2022-01-31 GBP 250
2022-02-25SH03Purchase of own shares
2022-02-08Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-02-08RES09Resolution of authority to purchase a number of shares
2022-02-03Director's details changed for Mrs Mirella Anastasia Cronin on 2022-02-01
2022-02-03Change of details for Mrs Mirella Cronin as a person with significant control on 2022-02-01
2022-02-03CH01Director's details changed for Mrs Mirella Anastasia Cronin on 2022-02-01
2022-02-03PSC04Change of details for Mrs Mirella Cronin as a person with significant control on 2022-02-01
2022-02-01Change of details for Mr Peter Cronin as a person with significant control on 2022-01-31
2022-02-01Change of details for Mr Peter Cronin as a person with significant control on 2022-01-31
2022-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRELLA CRONIN
2022-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRELLA CRONIN
2022-02-01CESSATION OF ANTHONY SEARLE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CESSATION OF ANTHONY SEARLE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SEARLE
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SEARLE
2022-02-01DIRECTOR APPOINTED MRS MIRELLA ANASTASIA CRONIN
2022-02-01AP01DIRECTOR APPOINTED MRS MIRELLA ANASTASIA CRONIN
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SEARLE
2022-02-01PSC07CESSATION OF ANTHONY SEARLE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRELLA CRONIN
2022-02-01PSC04Change of details for Mr Peter Cronin as a person with significant control on 2022-01-31
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-03-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-06-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21AA01Previous accounting period extended from 30/11/19 TO 31/12/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-07-04AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 500
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-05-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-29RES15CHANGE OF COMPANY NAME 29/11/16
2016-11-29CERTNMCOMPANY NAME CHANGED ACUITY THINK SHARPER LIMITED CERTIFICATE ISSUED ON 29/11/16
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRONIN / 27/10/2016
2016-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER CRONIN on 2016-10-27
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SEARLE / 27/10/2016
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM Oak Yard Queens Road Watford Herts WD17 2QL
2016-06-06AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0119/11/15 ANNUAL RETURN FULL LIST
2015-07-14AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0119/11/14 ANNUAL RETURN FULL LIST
2014-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067527390002
2014-06-20AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-22AR0119/11/13 ANNUAL RETURN FULL LIST
2013-06-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0119/11/12 ANNUAL RETURN FULL LIST
2012-06-26AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0119/11/11 ANNUAL RETURN FULL LIST
2011-08-18AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-21AR0119/11/10 FULL LIST
2011-01-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2010-07-15AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-14AR0119/11/09 FULL LIST
2009-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SEARLE / 02/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CRONIN / 02/10/2009
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-12288aDIRECTOR APPOINTED MR ANTHONY SEARLE
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM C/O CUNNINGHAM FIRST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB UNITED KINGDOM
2008-12-11288aSECRETARY APPOINTED MR PETER CRONIN
2008-12-11288aDIRECTOR APPOINTED MR PETER CRONIN
2008-12-1188(2)AD 19/11/08-19/11/08 GBP SI 98@1=98 GBP IC 2/100
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2008-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to WE ARE ACUITY LIMITED 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 WE ARE ACUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 2009-03-31 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 1,498
Creditors Due Within One Year 2011-12-01 £ 405,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WE ARE ACUITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 166,531
Current Assets 2011-12-01 £ 425,247
Debtors 2011-12-01 £ 258,716
Fixed Assets 2011-12-01 £ 41,749
Shareholder Funds 2011-12-01 £ 59,990
Tangible Fixed Assets 2011-12-01 £ 41,749

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WE ARE ACUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WE ARE ACUITY LIMITED
Trademarks
We have not found any records of WE ARE ACUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WE ARE ACUITY LIMITED. 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 (73110 - Advertising agencies) as WE ARE ACUITY LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where WE ARE ACUITY LIMITED 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 WE ARE ACUITY LIMITED 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 WE ARE ACUITY LIMITED 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.