Achilles Investments Limited

DataGardener
live
Micro

Achilles Investments Limited

01060620Private Limited With Share Capital

Partnership House 84 Lodge Road, Southampton, SO146RG
Incorporated

06/07/1972

Company Age

53 years

Directors

4

Employees

1

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Achilles Investments Limited (01060620) is a private limited with share capital incorporated on 06/07/1972 (53 years old) and registered in southampton, SO146RG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 06/07/1972
SO146RG
1 employees

Financial Overview

Total Assets

£779.0K

Liabilities

£187.8K

Net Assets

£591.3K

Cash

£138.5K

Key Metrics

1

Employees

4

Directors

2

Shareholders

Board of Directors

2

Charges

31

Registered

1

Outstanding

0

Part Satisfied

30

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:19-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:07-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2020
Capital Cancellation Shares
Category:Capital
Date:07-11-2020
Capital Cancellation Shares
Category:Capital
Date:07-11-2020
Capital Return Purchase Own Shares
Category:Capital
Date:09-09-2020
Capital Return Purchase Own Shares
Category:Capital
Date:27-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Termination Director Company With Name
Category:Officers
Date:18-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:21-01-2011
Termination Secretary Company With Name
Category:Officers
Date:21-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-10-2009
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:19-01-2009
Legacy
Category:Address
Date:28-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2008
Legacy
Category:Annual Return
Date:17-01-2008
Legacy
Category:Mortgage
Date:08-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2007
Legacy
Category:Annual Return
Date:03-01-2007

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date08/01/2026
Latest Accounts30/04/2025

Trading Addresses

3 Ground Floor, Wellbrook Court, Girton, Cambridge, Cambridgeshire, CB30NA
Partnership House 84 Lodge Road, Southampton, SO146RGRegistered

Contact

Partnership House 84 Lodge Road, Southampton, SO146RG