Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 395445705 LIMITED
Company Information for

ACQUISITION 395445705 LIMITED

14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, NW9 5QF,
Company Registration Number
08423785
Private Limited Company
Active

Company Overview

About Acquisition 395445705 Ltd
ACQUISITION 395445705 LIMITED was founded on 2013-02-28 and has its registered office in London. The organisation's status is listed as "Active". Acquisition 395445705 Limited is a Private Limited Company registered in UNITED KINGDOM 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 395445705 LIMITED
 
Legal Registered Office
14 CARLETON HOUSE
BOULEVARD DRIVE
LONDON
NW9 5QF
Other companies in EX38
 
Previous Names
ZINTER LTD23/11/2017
ION CORE LTD30/08/2016
Filing Information
Company Number 08423785
Company ID Number 08423785
Date formed 2013-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2016
Account next due 30/11/2017
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB166358189  
Last Datalog update: 2019-09-11 15:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 395445705 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 ACQUISITION 395445705 LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2017-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE LEE NELSON
Director 2014-11-19 2017-10-27
ALASTAIR RICHARD LOUIS KIGHT
Director 2016-02-08 2017-05-31
RICHARD ASSHETON DERMOT DINAN
Director 2013-07-19 2016-04-11
ALEXANDER CHRISTOPHER CHARLES NALL-CAIN
Director 2013-07-19 2016-04-11
JAMES ROBERT MARCHANT
Director 2013-02-28 2016-02-08
NICHOLAS JOHN RIXON
Director 2015-03-25 2016-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 395445695A LIMITED Director 2017-06-26 CURRENT 2010-06-01 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
2018-12-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-23RES15CHANGE OF COMPANY NAME 23/11/17
2017-11-23CERTNMCOMPANY NAME CHANGED ZINTER LTD CERTIFICATE ISSUED ON 23/11/17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SHANE LEE NELSON
2017-11-22PSC07CESSATION OF SHANE LEE NELSON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX
2017-11-22AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM Unit 1J Westpark 26 Chelston Wellington Somerset TA21 9AD England
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 9779
2017-10-26SH0126/10/17 STATEMENT OF CAPITAL GBP 9779
2017-09-05PSC04Change of details for Mr Shane Lee Nelson as a person with significant control on 2017-09-01
2017-07-12PSC04Change of details for Mr Shane Nelson as a person with significant control on 2017-06-08
2017-07-11PSC07CESSATION OF MANAWA HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-11PSC04Change of details for Mr Shane Nelson as a person with significant control on 2017-07-11
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD LOUIS KIGHT
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 9754
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-21SH03Purchase of own shares
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-24SH0131/07/16 STATEMENT OF CAPITAL GBP 10000
2016-10-17SH0120/05/15 STATEMENT OF CAPITAL GBP 1515
2016-10-17SH0125/02/15 STATEMENT OF CAPITAL GBP 1515
2016-10-17SH0116/09/14 STATEMENT OF CAPITAL GBP 1515
2016-10-17SH0114/06/14 STATEMENT OF CAPITAL GBP 1515
2016-10-17SH0118/10/13 STATEMENT OF CAPITAL GBP 1515
2016-08-30RES15CHANGE OF COMPANY NAME 30/08/16
2016-08-30CERTNMCOMPANY NAME CHANGED ION CORE LTD CERTIFICATE ISSUED ON 30/08/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1515
2016-05-12AR0129/02/16 ANNUAL RETURN FULL LIST
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DINAN
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NALL-CAIN
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 6 BRANNAM CRESCENT ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3TD
2016-02-09AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD LOUIS KIGHT
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIXON
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARCHANT
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084237850001
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER CHARLES NALL-CAIN / 30/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER CHARLES NALL-CAIN / 27/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER CHARLES NALL-CAIN / 27/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN RIXON / 27/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE LEE NELSON / 27/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MARCHANT / 27/11/2015
2015-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASSHETON DERMOT DINAN / 27/11/2015
2015-11-26AA28/02/15 TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1351
2015-03-27AR0128/02/15 FULL LIST
2015-03-25AP01DIRECTOR APPOINTED MR NICHOLAS JOHN RIXON
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 1A GOOSE GREEN TORRINGTON DEVON EX38 7BP
2014-11-27AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-19AP01DIRECTOR APPOINTED MR SHANE LEE NELSON
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 084237850001
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1011
2014-04-02AR0128/02/14 FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER CHARLES NALL-CAIN / 20/02/2014
2014-02-18SH0117/09/13 STATEMENT OF CAPITAL GBP 990
2013-08-08SH0119/07/13 STATEMENT OF CAPITAL GBP 990.00
2013-07-19AP01DIRECTOR APPOINTED MR ALEXANDER CHRISTOPHER CHARLES NALL-CAIN
2013-07-19AP01DIRECTOR APPOINTED MR RICHARD ASSHETON DERMOT DINAN
2013-02-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-02-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
264 - Manufacture of consumer electronics
26400 - Manufacture of consumer electronics




Licences & Regulatory approval
We could not find any licences issued to ACQUISITION 395445705 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 ACQUISITION 395445705 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-20 Satisfied BLACKCUBE GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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 395445705 LIMITED

Intangible Assets
Patents
We have not found any records of ACQUISITION 395445705 LIMITED registering or being granted any patents
Domain Names

ACQUISITION 395445705 LIMITED owns 1 domain names.

zinter.co.uk  

Trademarks
We have not found any records of ACQUISITION 395445705 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION 395445705 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 (26400 - Manufacture of consumer electronics) as ACQUISITION 395445705 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACQUISITION 395445705 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 395445705 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2015-03-0184433299Machines only performing a copying function incorporating a non-optical system capable of connecting to an automatic data processing machine or to a network
2014-08-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 395445705 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 395445705 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.