Acin Limited FARNBOROUGH


Acin started in year 2013 as Private Limited Company with registration number 08632362. The Acin company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Farnborough at Abbey House. Postal code: GU14 7NA. Since 2019/02/28 Acin Limited is no longer carrying the name Anchura (group).

The firm has 9 directors, namely Malcolm B., Kate J. and Florence F. and others. Of them, Paul F. has been with the company the longest, being appointed on 31 July 2013 and Malcolm B. has been with the company for the least time - from 3 January 2024. As of 29 May 2024, there were 11 ex directors - Joseph R., Darren J. and others listed below. There were no ex secretaries.

Acin Limited Address / Contact

Office Address Abbey House
Office Address2 282 Farnborough Road
Town Farnborough
Post code GU14 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08632362
Date of Incorporation Wed, 31st Jul 2013
Industry Activities of head offices
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Malcolm B.

Position: Director

Appointed: 03 January 2024

Kate J.

Position: Director

Appointed: 14 December 2023

Florence F.

Position: Director

Appointed: 14 December 2023

Tracy C.

Position: Director

Appointed: 21 April 2021

Sally C.

Position: Director

Appointed: 28 August 2020

Shea W.

Position: Director

Appointed: 28 August 2020

Stephen C.

Position: Director

Appointed: 28 August 2020

Graeme W.

Position: Director

Appointed: 28 August 2020

Paul F.

Position: Director

Appointed: 31 July 2013

Joseph R.

Position: Director

Appointed: 15 May 2023

Resigned: 13 December 2023

Darren J.

Position: Director

Appointed: 14 December 2022

Resigned: 13 December 2023

Julian L.

Position: Director

Appointed: 14 December 2022

Resigned: 15 May 2023

Ruth J.

Position: Director

Appointed: 14 December 2022

Resigned: 18 January 2023

Brian D.

Position: Director

Appointed: 07 February 2017

Resigned: 28 August 2020

Keith W.

Position: Director

Appointed: 05 December 2016

Resigned: 07 February 2017

Ian E.

Position: Director

Appointed: 05 December 2016

Resigned: 07 February 2017

Brian D.

Position: Director

Appointed: 09 July 2015

Resigned: 05 December 2016

Simon B.

Position: Director

Appointed: 29 September 2014

Resigned: 07 February 2017

Joanne N.

Position: Director

Appointed: 31 July 2013

Resigned: 29 September 2014

Simon M.

Position: Director

Appointed: 31 July 2013

Resigned: 07 February 2017

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Paul F. This PSC has 25-50% voting rights and has 25-50% shares.

Paul F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Anchura (group) February 28, 2019
Alianza (group) December 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 7441 1291 30899 12261 6505 396 3332 695 57614 541 518
Current Assets153 471342 229611 346524 247589 8196 852 1844 453 37417 939 318
Debtors149 727341 100595 863425 125528 1691 455 8511 757 7983 397 800
Other Debtors83374 009275 047135 31237 23499 655190 121183 508
Net Assets Liabilities     4 198 371-837 63012 774 486
Property Plant Equipment    9 47794 46638 50622 586
Other
Accrued Liabilities Deferred Income 23 8835 125348 515663 6252 152 3342 598 4991 992 341
Amounts Owed By Group Undertakings148 894264 931304 976106 010  181 012468 269
Amounts Owed To Group Undertakings81 573213 104325 868132 000    
Average Number Employees During Period 3349234453
Corporation Tax Payable  7 625     
Corporation Tax Recoverable   131 570285 306 532 4601 509 959
Creditors147 552333 820351 153684 5731 120 7642 748 2791 693 2411 628 244
Dividends Paid 206 750      
Investments Fixed Assets1 820 6821 820 6821 820 682657 634657 634   
Investments In Group Undertakings1 820 6821 820 6821 820 682657 634657 634-657 634  
Net Current Assets Liabilities5 9198 409260 193-160 326-530 9454 103 905817 10514 380 144
Number Shares Issued Fully Paid 38      
Other Creditors31 96823 883 91 1989 60822 46215 39411 150
Other Taxation Social Security Payable25 6991 6681 10238 620166 240154 023219 598235 500
Par Value Share 1      
Prepayments Accrued Income   9 33317 000117 79691 005126 064
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  14 175     
Profit Loss 209 240  -2 143 528   
Recoverable Value-added Tax  881 2 629   
Total Assets Less Current Liabilities1 826 6011 829 0912 080 875497 308136 1664 198 371855 61114 402 730
Trade Creditors Trade Payables8 31295 16511 43367 526281 291374 489368 009356 004
Trade Debtors Trade Receivables 2 16015 84042 900186 0001 238 400763 2001 110 000
Accumulated Depreciation Impairment Property Plant Equipment    5 37434 79795 419125 549
Disposals Decrease In Depreciation Impairment Property Plant Equipment       15 949
Disposals Property Plant Equipment       16 126
Fixed Assets   657 634667 11194 466  
Future Minimum Lease Payments Under Non-cancellable Operating Leases       492 725
Increase From Depreciation Charge For Year Property Plant Equipment    5 37429 42360 62246 079
Other Remaining Borrowings      1 067 283591 349
Property Plant Equipment Gross Cost    14 851129 263133 925148 135
Total Additions Including From Business Combinations Property Plant Equipment    14 851114 4124 66230 336

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 18th, September 2023
Free Download (11 pages)

Company search