Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 395445695A LIMITED
Company Information for

ACQUISITION 395445695A LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
07269985
Private Limited Company
Liquidation

Company Overview

About Acquisition 395445695a Ltd
ACQUISITION 395445695A LIMITED was founded on 2010-06-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Acquisition 395445695a Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACQUISITION 395445695A LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in MK9
 
Previous Names
CHEM TECHNOLOGY LTD16/11/2017
Filing Information
Company Number 07269985
Company ID Number 07269985
Date formed 2010-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB117977085  
Last Datalog update: 2024-01-05 08:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 395445695A LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.
Companies with same name ACQUISITION 395445695A LIMITED
The following companies were found which have the same name as ACQUISITION 395445695A LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACQUISITION 395445695A LIMITED Unknown
ACQUISITION 395445695A LIMITED Unknown

Company Officers of ACQUISITION 395445695A LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JOHNSON
Director 2013-04-29 2017-06-26
JOSEPH ROBERT MARTIN
Director 2010-06-01 2017-06-26
BENJAMIN JOHNSON
Director 2010-06-01 2010-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIIA FOX ACQUISITION 395445705 LIMITED Director 2017-10-27 CURRENT 2013-02-28 Active
NATALIIA FOX ACQUISITION 395445587 LIMITED Director 2017-09-13 CURRENT 2011-08-01 Active
NATALIIA FOX ACQUISITION 395445179 LIMITED Director 2017-08-10 CURRENT 2012-11-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445550 LIMITED Director 2017-07-21 CURRENT 2011-06-09 Active - Proposal to Strike off
NATALIIA FOX FRONT ROW EMPLOYMENT SERVICES LIMITED Director 2017-07-14 CURRENT 2005-12-15 Liquidation
NATALIIA FOX ACQUISITION 395445593 LIMITED Director 2017-06-16 CURRENT 2012-03-28 Liquidation
NATALIIA FOX ACQUISITION 395445695 LIMITED Director 2017-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445638 LIMITED Director 2017-05-17 CURRENT 2009-12-18 Liquidation
NATALIIA FOX ACQUISITION 395445679 LIMITED Director 2017-05-08 CURRENT 2015-02-05 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445312 LIMITED Director 2017-05-03 CURRENT 2011-11-02 Liquidation
NATALIIA FOX ACQUISITION 395445680 LIMITED Director 2017-04-27 CURRENT 2014-03-24 Liquidation
NATALIIA FOX ACQUISITION 395445642 LIMITED Director 2017-04-27 CURRENT 1989-10-05 Liquidation
NATALIIA FOX ACQUISITION 395445627 LIMITED Director 2017-03-02 CURRENT 2014-04-29 Active - Proposal to Strike off
NATALIIA FOX GHERMAN LTD Director 2017-03-02 CURRENT 2014-06-20 Liquidation
NATALIIA FOX ACQUISITION 395445626 LIMITED Director 2017-03-02 CURRENT 2016-07-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445572 LIMITED Director 2017-02-28 CURRENT 2009-06-08 Dissolved 2018-05-19
NATALIIA FOX ACQUISITION 395445574 LIMITED Director 2017-02-28 CURRENT 2009-04-03 In Administration/Administrative Receiver
NATALIIA FOX ACQUISITION 395445574B LIMITED Director 2017-02-28 CURRENT 2016-05-12 Liquidation
NATALIIA FOX ACQUISITION 395445574A LIMITED Director 2017-02-28 CURRENT 2016-05-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445541 LIMITED Director 2017-02-21 CURRENT 2009-12-08 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445501 LIMITED Director 2017-02-16 CURRENT 2003-10-06 Liquidation
NATALIIA FOX ACQUISITION 395445545 LIMITED Director 2017-02-08 CURRENT 2014-04-29 Liquidation
NATALIIA FOX ACQUISITION 395372709 LIMITED Director 2017-01-23 CURRENT 2006-08-09 Liquidation
NATALIIA FOX ACQUISITION 395376526 LIMITED Director 2017-01-19 CURRENT 2014-07-24 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448370 LIMITED Director 2017-01-19 CURRENT 1994-01-18 Liquidation
NATALIIA FOX NORLAND PEARCE SINCLAIR LIMITED Director 2017-01-18 CURRENT 2004-11-15 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448437 LIMITED Director 2017-01-09 CURRENT 2012-01-09 Liquidation
NATALIIA FOX ACQUISITION 395448473A LIMITED Director 2016-11-01 CURRENT 2012-07-10 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395231674 LIMITED Director 2016-11-01 CURRENT 2012-07-19 Liquidation
NATALIIA FOX ACQUISITION 395448473 LIMITED Director 2016-11-01 CURRENT 2014-09-23 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448472 LIMITED Director 2016-11-01 CURRENT 2010-03-04 Liquidation
NATALIIA FOX ACQUISITION 39537645 LIMITED Director 2016-10-15 CURRENT 2011-12-16 Liquidation
NATALIIA FOX ACQUISITION 395441375 LIMITED Director 2016-10-03 CURRENT 2013-06-07 Liquidation
NATALIIA FOX ARCHIE CONSTRUCTION LTD Director 2016-09-30 CURRENT 2012-03-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448380 LIMITED Director 2016-09-27 CURRENT 2010-08-20 Liquidation
NATALIIA FOX ACQUISITION 395448999 LIMITED Director 2016-09-26 CURRENT 2013-01-18 Liquidation
NATALIIA FOX ACQUISITION 395448302 LIMITED Director 2016-09-26 CURRENT 2013-04-12 Active - Proposal to Strike off
NATALIIA FOX CHILLY FOODS LIMITED Director 2016-09-21 CURRENT 2010-07-29 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395447313A LIMITED Director 2016-09-15 CURRENT 2012-09-06 Liquidation
NATALIIA FOX ACQUISITION 395447313B LIMITED Director 2016-09-15 CURRENT 1997-05-20 Liquidation
NATALIIA FOX ACQUISITION 395116675 LIMITED Director 2016-09-07 CURRENT 2013-09-25 Liquidation
NATALIIA FOX ACQUISITION 395446144 LIMITED Director 2016-09-02 CURRENT 1998-12-18 Liquidation
NATALIIA FOX MCLEOD HOME SOLUTIONS LTD Director 2016-09-01 CURRENT 2011-10-14 Dissolved 2018-04-15
NATALIIA FOX ACQUISITION 3955876 LIMITED Director 2016-09-01 CURRENT 2006-07-18 Liquidation
NATALIIA FOX ACQUISITION 3953278 LIMITED Director 2016-09-01 CURRENT 1974-09-12 Liquidation
NATALIIA FOX ACQUISITION 3957865 LIMITED Director 2016-09-01 CURRENT 1974-09-11 Liquidation
NATALIIA FOX ACQUISITION 3952854 LIMITED Director 2016-09-01 CURRENT 2001-06-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395446180 LIMITED Director 2016-09-01 CURRENT 2014-04-08 Liquidation
NATALIIA FOX ACQUISITION 395196221 LIMITED Director 2016-08-31 CURRENT 2011-04-07 Liquidation
NATALIIA FOX ACQUISITION 395265178 LIMITED Director 2016-08-17 CURRENT 2009-12-21 Liquidation
NATALIIA FOX ACQUISITION 395326831 LIMITED Director 2016-08-03 CURRENT 2002-03-11 Liquidation
NATALIIA FOX ACQUISITION 395184753 LIMITED Director 2016-08-01 CURRENT 2010-08-13 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395724331 LIMITED Director 2016-07-01 CURRENT 2009-04-30 Liquidation
NATALIIA FOX ACQUISITION 23876587 LIMITED Director 2016-07-01 CURRENT 1991-01-16 Liquidation
NATALIIA FOX KEY LIME TREE LIMITED Director 2016-06-20 CURRENT 1977-02-04 Liquidation
NATALIIA FOX HAMLET LAMBOURN LIMITED Director 2016-06-01 CURRENT 2013-07-01 Dissolved 2018-07-30
NATALIIA FOX ACQUISITION 37543568 LIMITED Director 2016-05-31 CURRENT 2015-04-24 Liquidation
NATALIIA FOX ACQUISITION 395446329 LIMITED Director 2016-05-16 CURRENT 2011-02-02 Liquidation
NATALIIA FOX ACQUISITION 467894345 LIMITED Director 2016-05-03 CURRENT 2012-09-18 Dissolved 2017-12-12
NATALIIA FOX WAVE HAZEL LIMITED Director 2016-04-29 CURRENT 1994-08-12 Liquidation
NATALIIA FOX ACQUISITION 54764574 LIMITED Director 2016-04-22 CURRENT 2009-04-03 Liquidation
NATALIIA FOX AMBER SOLAR LTD Director 2016-04-07 CURRENT 2010-08-12 Liquidation
NATALIIA FOX BRIDGE ON WOOL LTD Director 2016-04-01 CURRENT 2013-10-03 Liquidation
NATALIIA FOX RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED Director 2015-10-05 CURRENT 2015-10-05 Liquidation
NATALIIA FOX RIGIL KENT ACQUISITIONS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Liquidation
NATALIIA FOX BUREAU DESK LIMITED Director 2015-06-24 CURRENT 2014-07-28 Dissolved 2017-03-21
NATALIIA FOX TRAILER FREIGHT LTD Director 2015-05-16 CURRENT 2013-03-07 Active - Proposal to Strike off
NATALIIA FOX INC STAFF LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-03-16

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
2023-08-01Compulsory liquidation winding up progress report
2022-07-25Compulsory liquidation winding up progress report
2020-08-04WU07Compulsory liquidation winding up progress report
2019-08-16WU07Compulsory liquidation winding up progress report
2018-09-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM 14 Carleton House Boulevard Drive London NW9 5QF United Kingdom
2018-08-22WU04Compulsory liquidation appointment of liquidator
2018-04-05COCOMPCompulsory winding up order
2017-11-16RES15CHANGE OF COMPANY NAME 16/11/17
2017-11-16CERTNMCOMPANY NAME CHANGED CHEM TECHNOLOGY LTD CERTIFICATE ISSUED ON 16/11/17
2017-11-16CERTNMCOMPANY NAME CHANGED CHEM TECHNOLOGY LTD CERTIFICATE ISSUED ON 16/11/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-15PSC07CESSATION OF JOSEPH MARTIN AS A PSC
2017-11-15AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARTIN
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX
2017-11-15PSC07CESSATION OF BENJAMIN JOHNSON AS A PSC
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSON
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2017 FROM MIDSUMMER COURT 314 MIDSUMMER BOULEVARD MILTON KEYNES BUCKS MK9 2UB
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-15PSC07CESSATION OF JOSEPH MARTIN AS A PSC
2017-11-15AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARTIN
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX
2017-11-15PSC07CESSATION OF BENJAMIN JOHNSON AS A PSC
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSON
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARTIN
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2017 FROM MIDSUMMER COURT 314 MIDSUMMER BOULEVARD MILTON KEYNES BUCKS MK9 2UB
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MARTIN
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHNSON
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072699850006
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072699850005
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072699850004
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072699850003
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072699850002
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-25AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHNSON / 20/01/2016
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072699850004
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072699850003
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-27AR0125/06/15 FULL LIST
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072699850002
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-23AR0125/06/14 FULL LIST
2014-03-20AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHNSON / 01/12/2013
2013-06-25AR0125/06/13 FULL LIST
2013-04-30AP01DIRECTOR APPOINTED MR BENJAMIN JOHNSON
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM CBXII WEST WING 382 - 390 MIDSUMMER BOULEVARD MILTON KEYNES BUCKS MK9 2RG UNITED KINGDOM
2012-08-21AR0113/07/12 FULL LIST
2012-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-01AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-22DISS40DISS40 (DISS40(SOAD))
2011-11-21AR0113/07/11 FULL LIST
2011-11-08GAZ1FIRST GAZETTE
2010-07-13AR0113/07/10 FULL LIST
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BEN JOHNSON
2010-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 395445695A LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-03-27
Petitions 2018-01-12
Dismissal of Winding Up Petition2016-11-23
Petitions to Wind Up (Companies)2016-10-26
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 395445695A LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-28 Outstanding ALTERNATIVE BRIDGING (UK 1) LIMITED
2017-06-28 Outstanding ALTERNATIVE BRIDGING (UK 1) LIMITED
2015-11-12 Satisfied BARCLAYS BANK PLC
2015-09-28 Satisfied BARCLAYS BANK PLC
2014-08-16 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT AGREEMENT 2012-03-31 Outstanding ANLEY TRUSTEES LIMITED AND MAISON ANLEY PROPERTY NOMINEE LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 31,954
Creditors Due Within One Year 2012-07-01 £ 621,550
Creditors Due Within One Year 2011-07-01 £ 376,182

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 ACQUISITION 395445695A LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 200
Called Up Share Capital 2011-07-01 £ 200
Cash Bank In Hand 2012-07-01 £ 752,972
Cash Bank In Hand 2011-07-01 £ 394,030
Current Assets 2012-07-01 £ 1,382,603
Current Assets 2011-07-01 £ 742,944
Debtors 2012-07-01 £ 329,631
Debtors 2011-07-01 £ 223,914
Fixed Assets 2012-07-01 £ 110,977
Fixed Assets 2011-07-01 £ 8,588
Shareholder Funds 2012-07-01 £ 840,076
Shareholder Funds 2011-07-01 £ 375,350
Stocks Inventory 2012-07-01 £ 300,000
Stocks Inventory 2011-07-01 £ 125,000
Tangible Fixed Assets 2012-07-01 £ 110,927
Tangible Fixed Assets 2011-07-01 £ 8,588

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACQUISITION 395445695A LIMITED registering or being granted any patents
Domain Names

ACQUISITION 395445695A LIMITED owns 2 domain names.

mexp.co.uk   headshops.co.uk  

Trademarks
We have not found any records of ACQUISITION 395445695A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION 395445695A 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 (47910 - Retail sale via mail order houses or via Internet) as ACQUISITION 395445695A LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 395445695A 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.
Import/Export of Goods
Goods imported/exported by ACQUISITION 395445695A LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0033021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2015-12-0033021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2015-08-0033021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2015-06-0133021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2015-06-0033021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2015-04-0133021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2015-04-0033021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2015-03-0133021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2015-03-0033021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2014-11-0133021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2014-02-0129333999Heterocyclic compounds with nitrogen hetero-atom[s] only, containing an unfused pyridine ring, whether or not hydrogenated, in the structure (excl. pyridine, piperidine, alfentanil "INN", anileridine "INN", bezitramide "INN", bromazepam "INN", difenoxin "INN", diphenoxylate "INN", dipipanone "INN", fentanyl "INN", ketobemidone "INN", methylphenidate "INN", pentazocine "INN", pethidine "INN", pethidine "INN" intermediate A, phencyclidine "INN" "PCP", phenoperidine "INN", pipradol "INN", piritrami
2012-12-0129
2012-12-0129339980Heterocyclic compounds with nitrogen hetero-atom[s] only (excl. those containing an unfused pyrazole, imidazole, pyridine or triazine ring, whether or not hydrogenated, a quinoline or isoquinoline ring-system, not further fused, whether or not hydrogenated, a pyrimidine ring, whether or not hydrogenated, or piperazine ring in the structure, lactams, alprazolam "INN", camazepam "INN", chlordiazepoxide "INN", clonazepam "INN", clorazepate, delorazepam "INN", diazepam "INN", estazolam "INN", ethyl
2012-11-0129333999Heterocyclic compounds with nitrogen hetero-atom[s] only, containing an unfused pyridine ring, whether or not hydrogenated, in the structure (excl. pyridine, piperidine, alfentanil "INN", anileridine "INN", bezitramide "INN", bromazepam "INN", difenoxin "INN", diphenoxylate "INN", dipipanone "INN", fentanyl "INN", ketobemidone "INN", methylphenidate "INN", pentazocine "INN", pethidine "INN", pethidine "INN" intermediate A, phencyclidine "INN" "PCP", phenoperidine "INN", pipradol "INN", piritrami
2012-03-0129420000Separate chemically defined organic compounds, n.e.s.
2011-03-0129221985Amino-alcohols, their ethers and esters; salts thereof (other than those containing > one kind of oxygen function and excl. monoethanolamine, diethanolamine, triethanolamine, dextropropoxyphene "INN" and their salts, and N-ethyldiethanolamine and 2,2'-methyliminodiethanol "N-methyldiethanolamine" and 2-(N,N-Diisopropylamino)ethanol)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyACQUISITION 395445695A LIMITEDEvent Date2018-03-21
In the High Court Of Justice case number 008759 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 :
 
Initiating party Event TypePetitions
Defending partyACQUISITION 395445695A LIMITED Event Date2018-01-12
In the High Court of Justice (Chancery Division) Companies Court No 8759 of 2017 In the Matter of ACQUISITION 395445695A LIMITED (Company Number 07269985 ) Principal trading address: Unknown and in th…
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCHEM TECHNOLOGY LTDEvent Date2016-09-15
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5740 A Petition to wind up the above-named Company, Registration Number 07269985, of ,Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, Bucks, MK9 2UB, presented on 15 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyCHEM TECHNOLOGY LTDEvent Date2016-09-15
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5740 A Petition to wind up the above-named Company, Registration Number 07269985 of ,Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, Bucks, MK9 2UB, presented on 15 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 26 October 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 7 November 2016 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 395445695A 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 ACQUISITION 395445695A 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.