Acknowledging Youths Cic LONDON


Founded in 2012, Acknowledging Youths Cic, classified under reg no. 07912772 is a active - proposal to strike off company. Currently registered at Admin Block A SW1V 1TA, London the company has been in the business for twelve years. Its financial year was closed on January 30 and its latest financial statement was filed on Sun, 30th Jan 2022.

Acknowledging Youths Cic Address / Contact

Office Address Admin Block A
Office Address2 Vauxhall Bridge Road
Town London
Post code SW1V 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07912772
Date of Incorporation Tue, 17th Jan 2012
Industry Other service activities not elsewhere classified
End of financial Year 30th January
Company age 12 years old
Account next due date Mon, 30th Oct 2023 (178 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Donte H.

Position: Director

Appointed: 02 February 2022

Kane O.

Position: Director

Appointed: 02 February 2022

Danny B.

Position: Director

Appointed: 02 February 2012

Shereen M.

Position: Director

Appointed: 14 September 2021

Resigned: 01 May 2023

Gifty J.

Position: Director

Appointed: 03 August 2021

Resigned: 02 February 2022

Iram S.

Position: Director

Appointed: 05 April 2021

Resigned: 14 September 2021

Glory K.

Position: Director

Appointed: 02 April 2021

Resigned: 14 September 2021

Mihail D.

Position: Director

Appointed: 27 October 2015

Resigned: 02 April 2021

Marzich P.

Position: Director

Appointed: 22 May 2015

Resigned: 07 August 2015

Maz P.

Position: Director

Appointed: 07 February 2015

Resigned: 10 February 2016

Shereen M.

Position: Director

Appointed: 17 October 2014

Resigned: 06 April 2021

Fitzroy D.

Position: Director

Appointed: 29 September 2013

Resigned: 20 January 2015

Fitzroy D.

Position: Director

Appointed: 13 November 2012

Resigned: 20 September 2013

Sebastian T.

Position: Director

Appointed: 17 March 2012

Resigned: 17 October 2014

Barry B.

Position: Director

Appointed: 17 January 2012

Resigned: 02 February 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Danny B. The abovementioned PSC has significiant influence or control over the company,.

Danny B.

Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-31
Balance Sheet
Cash Bank On Hand3 181 
Current Assets22 49012 127
Debtors19 30912 127
Net Assets Liabilities4 0504 993
Other Debtors19 30912 127
Property Plant Equipment3 2822 781
Other
Accumulated Depreciation Impairment Property Plant Equipment5 6326 133
Average Number Employees During Period33
Bank Borrowings Overdrafts8 7782 982
Creditors21 7229 915
Fixed Assets3 2822 781
Increase From Depreciation Charge For Year Property Plant Equipment 501
Net Current Assets Liabilities7682 212
Other Creditors7 6366 933
Property Plant Equipment Gross Cost8 9148 914
Total Assets Less Current Liabilities4 0504 993
Trade Creditors Trade Payables5 308 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers
Director's appointment terminated on Mon, 1st May 2023
filed on: 4th, May 2023
Free Download (1 page)

Company search