Acollective Ltd YORK


Acollective started in year 2015 as Private Limited Company with registration number 09463502. The Acollective company has been functioning successfully for nine years now and its status is active. The firm's office is based in York at 22 Pavement. Postal code: YO1 9UP.

The company has one director. Benjamin P., appointed on 14 October 2020. There are currently no secretaries appointed. As of 28 May 2024, there were 2 ex directors - Richard C., Charles G. and others listed below. There were no ex secretaries.

Acollective Ltd Address / Contact

Office Address 22 Pavement
Town York
Post code YO1 9UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09463502
Date of Incorporation Fri, 27th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Benjamin P.

Position: Director

Appointed: 14 October 2020

Richard C.

Position: Director

Appointed: 27 February 2015

Resigned: 23 October 2020

Charles G.

Position: Director

Appointed: 27 February 2015

Resigned: 23 October 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Benjamin P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Charles G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin P.

Notified on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles G.

Notified on 27 February 2017
Ceased on 23 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Richard C.

Notified on 27 February 2017
Ceased on 23 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-03-31
Balance Sheet
Cash Bank On Hand5 3395 2317 9379 60210 76412 30913 3129 574
Current Assets11 47912 66512 42914 25716 19919 32420 86819 958
Debtors6 1407 4344 4924 6555 4357 0157 55610 384
Net Assets Liabilities-1 02111 52213 25813 85016 21920 1595 3844 009
Other Debtors2 8352 8352 8352 8372 8372 8372 8352 940
Property Plant Equipment9 5498 2707 3265 9725 8337 2176 9256 557
Cash Bank In Hand5 339       
Net Assets Liabilities Including Pension Asset Liability-1 021       
Tangible Fixed Assets9 549       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-1 023       
Other
Accrued Liabilities Deferred Income1 0501 0511 0521 0501 0501 0491 0491 049
Accumulated Depreciation Impairment Property Plant Equipment 2 8434 4506 1426 4847 3478 1799 000
Amounts Owed By Directors     -2  
Average Number Employees During Period    2111
Balances Amounts Owed By Related Parties-17 000-1 500      
Corporation Tax Payable 1 3403 2283 0192 4724 0711 0093 821
Creditors20 2457 5045 2055 3454 8055 11121 19321 360
Deferred Tax Liabilities1 8041 5491 2921 0341 0081 2711 2161 146
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -40
Disposals Property Plant Equipment       -161
Fixed Assets9 5498 2707 3265 9725 8337 2176 9256 557
Increase Decrease In Depreciation Impairment Property Plant Equipment 1 4421 6071 692342863832861
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -255-257-258-26263-55-70
Increase From Depreciation Charge For Year Property Plant Equipment 1 4421 6071 692342863832861
Loans From Directors1 514612   17 00013 000
Net Current Assets Liabilities-8 7665 1617 2248 91211 39414 213-325-1 402
Other Creditors   13 2106001 016
Other Provisions Balance Sheet Subtotal -360      
Other Remaining Borrowings17 0001 500      
Other Taxation Social Security Payable6811 0869001 2631 283-2191 5352 474
Prepayments Accrued Income6652 6676677087083 1001 7754 342
Property Plant Equipment Gross Cost 11 11311 77612 11412 31714 56415 10415 557
Provisions 360      
Taxation Including Deferred Taxation Balance Sheet Subtotal-1 804-1 549-1 292-1 034-1 008-1 271-1 216-1 146
Total Additions Including From Business Combinations Property Plant Equipment 1636633382032 247540614
Total Assets Less Current Liabilities78313 43114 55014 88417 22721 4306 6005 155
Total Increase Decrease In Provisions 360-360     
Trade Creditors Trade Payables 2 52113     
Trade Debtors Trade Receivables2 6401 9329901 1101 8901 0802 9463 102
Capital Employed-1 021       
Creditors Due Within One Year20 245       
Par Value Share1       
Provisions For Liabilities Charges1 804       
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions10 950       
Tangible Fixed Assets Cost Or Valuation10 950       
Tangible Fixed Assets Depreciation1 401       
Tangible Fixed Assets Depreciation Charged In Period1 401       
Value Shares Allotted Increase Decrease During Period2       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-11-17
filed on: 17th, November 2023
Free Download (3 pages)

Company search

Advertisements