Acg Holdings Limited

DataGardener
live
Micro

Acg Holdings Limited

10039873Private Limited With Share Capital

Chevron House 346 Long Lane, Hillingdon, Middlesex, UB109PF
Incorporated

03/03/2016

Company Age

10 years

Directors

1

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Acg Holdings Limited (10039873) is a private limited with share capital incorporated on 03/03/2016 (10 years old) and registered in middlesex, UB109PF. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 03/03/2016
UB109PF
1 employees

Financial Overview

Total Assets

£8.72M

Liabilities

£4.45M

Net Assets

£4.27M

Est. Turnover

£2.71M

AI Estimated
Unreported
Cash

£36.9K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

49
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Capital Alter Shares Subdivision
Category:Capital
Date:10-03-2017
Resolution
Category:Resolution
Date:04-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-02-2017
Resolution
Category:Resolution
Date:13-02-2017
Change Of Name Notice
Category:Change Of Name
Date:13-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2016
Incorporation Company
Category:Incorporation
Date:03-03-2016

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2026
Filing Date09/05/2025
Latest Accounts31/07/2024

Trading Addresses

Chevron House, 346 Long Lane, Hillingdon, Uxbridge, UB109PFRegistered
Waterside House Riverside Way, Cowley, Uxbridge, Middlesex, UB82YF

Contact

Chevron House 346 Long Lane, Hillingdon, Middlesex, UB109PF