Acacia Adventure Holidays Limited LONDON


Acacia Adventure Holidays started in year 1999 as Private Limited Company with registration number 03804375. The Acacia Adventure Holidays company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 1st Floor. Postal code: W11 3LB.

The firm has 2 directors, namely Vivian M., Ian Y.. Of them, Ian Y. has been with the company the longest, being appointed on 18 January 2000 and Vivian M. has been with the company for the least time - from 17 July 2013. As of 26 April 2024, there were 3 ex directors - Chris M., William C. and others listed below. There were no ex secretaries.

Acacia Adventure Holidays Limited Address / Contact

Office Address 1st Floor
Office Address2 135 Notting Hill Gate
Town London
Post code W11 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03804375
Date of Incorporation Fri, 9th Jul 1999
Industry Other passenger land transport
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Vivian M.

Position: Director

Appointed: 17 July 2013

Ian Y.

Position: Director

Appointed: 18 January 2000

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 09 July 1999

Chris M.

Position: Director

Appointed: 17 July 2013

Resigned: 18 November 2015

William C.

Position: Director

Appointed: 17 May 2000

Resigned: 01 January 2020

Vivian M.

Position: Director

Appointed: 18 August 1999

Resigned: 30 January 2001

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 July 1999

Resigned: 09 July 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Ian Y. This PSC and has 75,01-100% shares.

Ian Y.

Notified on 9 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand556 191503 959528 387417 244201 895111 895
Current Assets741 388685 693679 090458 990261 207153 859
Debtors185 197181 734150 70341 74659 31241 964
Net Assets Liabilities671 440694 986659 875492 288362 432206 019
Other Debtors 71 566134 89812 5268 5579 969
Property Plant Equipment583 784545 190486 763450 380414 721370 293
Other
Accumulated Depreciation Impairment Property Plant Equipment783 451851 884914 561950 944986 6031 031 031
Average Number Employees During Period 22222
Bank Borrowings Overdrafts   197 500195 431177 817
Corporation Tax Payable61 28924 81216 18316 183497 
Corporation Tax Recoverable   29 22010 4129 914
Creditors87 46482 35882 358251 358224 289189 524
Increase From Depreciation Charge For Year Property Plant Equipment 68 43362 67736 38335 65944 428
Net Current Assets Liabilities198 423250 907270 698293 266172 00025 250
Other Creditors87 46482 35882 35853 85828 85811 707
Other Taxation Social Security Payable2 2182 3132 3501 6891 6841 654
Property Plant Equipment Gross Cost1 367 2341 397 0741 401 3241 401 3241 401 324 
Provisions For Liabilities Balance Sheet Subtotal23 30318 75315 228   
Total Additions Including From Business Combinations Property Plant Equipment 29 8404 250   
Total Assets Less Current Liabilities782 207796 097757 461743 646586 721395 543
Trade Creditors Trade Payables53 59648 42437 33811 3685 65010 576
Trade Debtors Trade Receivables129 724110 16815 805 40 34322 081

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements