About

Registered Number: 04999494
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 6, Cherry Tree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ,

 

Established in 2003, Accknowledge (UK) Ltd have registered office in Essex, it has a status of "Active". We don't currently know the number of employees at Accknowledge (UK) Ltd. There are 3 directors listed as Sidhu, Peter, Jones, Gareth Arthur, Pullum, Simon Thomas for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDHU, Peter 18 December 2003 - 1
JONES, Gareth Arthur 18 December 2003 14 June 2013 1
PULLUM, Simon Thomas 18 December 2003 29 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 11 March 2020
AD01 - Change of registered office address 11 March 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 31 March 2016
AD01 - Change of registered office address 31 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 05 February 2014
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 08 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 21 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 11 June 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 03 November 2006
287 - Change in situation or address of Registered Office 10 October 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 10 January 2005
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
123 - Notice of increase in nominal capital 21 May 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.