Acidy Ltd. HODDESDON


Founded in 1999, Acidy, classified under reg no. 03894710 is an active company. Currently registered at 1 Tower House EN11 8UR, Hoddesdon the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2003/11/28 Acidy Ltd. is no longer carrying the name Anondesign.

Currently there are 3 directors in the the firm, namely Kerry B., Sarah D. and Conchur D.. In addition one secretary - Sarah D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acidy Ltd. Address / Contact

Office Address 1 Tower House
Office Address2 Tower Centre
Town Hoddesdon
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03894710
Date of Incorporation Wed, 15th Dec 1999
Industry Business and domestic software development
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Kerry B.

Position: Director

Appointed: 01 November 2011

Sarah D.

Position: Director

Appointed: 29 June 2006

Sarah D.

Position: Secretary

Appointed: 01 October 2003

Conchur D.

Position: Director

Appointed: 15 December 1999

Acidy Limited

Position: Corporate Director

Appointed: 01 November 2011

Resigned: 01 December 2013

Simon F.

Position: Secretary

Appointed: 30 January 2001

Resigned: 30 September 2003

James M.

Position: Director

Appointed: 23 August 2000

Resigned: 30 March 2005

Sarah F.

Position: Secretary

Appointed: 06 July 2000

Resigned: 30 January 2001

Simon F.

Position: Director

Appointed: 15 December 1999

Resigned: 30 September 2003

Suranga C.

Position: Director

Appointed: 15 December 1999

Resigned: 06 July 2000

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1999

Resigned: 15 December 1999

Dmcs Directors Limited

Position: Nominee Director

Appointed: 15 December 1999

Resigned: 15 December 1999

Simon F.

Position: Secretary

Appointed: 15 December 1999

Resigned: 06 July 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Conchur D. The abovementioned PSC. Another one in the persons with significant control register is Kerry B. This PSC .

Conchur D.

Notified on 17 December 2016
Nature of control: right to appoint and remove directors

Kerry B.

Notified on 17 December 2016
Nature of control: right to appoint and remove directors

Company previous names

Anondesign November 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand444425 19840
Current Assets82 04082 46085 727126 991
Debtors81 99682 41660 529126 951
Net Assets Liabilities69 74381 28578 77575 502
Property Plant Equipment20 65819 90820 63418 186
Other
Accumulated Amortisation Impairment Intangible Assets24 87029 01333 15837 303
Accumulated Depreciation Impairment Property Plant Equipment85 46288 30591 63394 230
Average Number Employees During Period3333
Creditors49 53633 52135 87970 702
Fixed Assets37 23932 34628 92722 334
Increase From Amortisation Charge For Year Intangible Assets 4 1434 1454 145
Increase From Depreciation Charge For Year Property Plant Equipment 2 8433 3272 597
Intangible Assets16 58112 4388 2934 148
Intangible Assets Gross Cost41 45141 45141 451 
Net Current Assets Liabilities32 50448 93949 84856 289
Property Plant Equipment Gross Cost106 120108 213112 267112 416
Total Additions Including From Business Combinations Property Plant Equipment 2 0934 053149
Total Assets Less Current Liabilities69 74381 28578 77578 623
Amount Specific Advance Or Credit Directors19 54147 03742 056 
Amount Specific Advance Or Credit Made In Period Directors 90 01842 054 
Amount Specific Advance Or Credit Repaid In Period Directors 62 52247 035 
Accrued Liabilities  1 5064 866
Amounts Owed By Directors  42 05624 819
Amounts Recoverable On Contracts   65 850
Bank Borrowings Overdrafts   20 503
Corporation Tax Payable  9 73618 624
Number Shares Issued But Not Fully Paid   750
Other Creditors  18 19323 178
Other Taxation Social Security Payable  330 
Par Value Share   1
Prepayments  3 6122 758
Provisions For Liabilities Balance Sheet Subtotal   3 121
Trade Debtors Trade Receivables  14 86133 524
Value-added Tax Payable  6 1143 531

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, September 2023
Free Download (9 pages)

Company search