Aclardian Limited CAMBRIDGE


Founded in 2008, Aclardian, classified under reg no. 06720906 is an active company. Currently registered at Highfield Court Church Lane CB23 8AG, Cambridge the company has been in the business for 16 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since August 18, 2009 Aclardian Limited is no longer carrying the name Mofo Twenty Eight.

The company has 2 directors, namely Daniel R., Alan G.. Of them, Alan G. has been with the company the longest, being appointed on 4 September 2009 and Daniel R. has been with the company for the least time - from 22 April 2010. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sheelagh E. who worked with the the company until 26 June 2014.

Aclardian Limited Address / Contact

Office Address Highfield Court Church Lane
Office Address2 Madingley
Town Cambridge
Post code CB23 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06720906
Date of Incorporation Fri, 10th Oct 2008
Industry Wholesale of pharmaceutical goods
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Daniel R.

Position: Director

Appointed: 22 April 2010

Alan G.

Position: Director

Appointed: 04 September 2009

Nicholas F.

Position: Director

Appointed: 01 August 2013

Resigned: 21 November 2017

Martyn C.

Position: Director

Appointed: 02 February 2011

Resigned: 31 July 2013

Sheelagh E.

Position: Secretary

Appointed: 02 September 2010

Resigned: 26 June 2014

Edward L.

Position: Director

Appointed: 10 October 2008

Resigned: 04 September 2009

Mofo Secretaries Limited C/o Mofo Notices Limited

Position: Corporate Secretary

Appointed: 10 October 2008

Resigned: 02 September 2010

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Alan G. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Daniel R. This PSC has significiant influence or control over the company,.

Alan G.

Notified on 9 October 2023
Nature of control: significiant influence or control

Daniel R.

Notified on 9 October 2016
Nature of control: significiant influence or control

Company previous names

Mofo Twenty Eight August 18, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand12740 986349 085429 400174 706
Current Assets213 238270 952525 932588 284392 291
Debtors161 627192 043119 258118 531192 814
Net Assets Liabilities376 421474 961480 761478 781427 400
Other Debtors2 7569 50810 98510 54641 249
Property Plant Equipment712 479711 588714 445715 574860 543
Total Inventories51 48437 92357 58940 353 
Other
Accumulated Amortisation Impairment Intangible Assets237 395275 413313 431351 449374 743
Accumulated Depreciation Impairment Property Plant Equipment29 87932 44835 38738 93742 329
Average Number Employees During Period 8898
Bank Borrowings Overdrafts350 444321 863291 887302 627268 235
Creditors350 444321 863291 887302 627268 235
Dividends Paid On Shares142 781104 763   
Fixed Assets855 260816 351781 190744 301865 976
Increase From Amortisation Charge For Year Intangible Assets 38 01838 01838 01823 294
Increase From Depreciation Charge For Year Property Plant Equipment 2 5692 9393 5503 392
Intangible Assets142 781104 76366 74528 7275 433
Intangible Assets Gross Cost380 176380 176380 176380 176 
Net Current Assets Liabilities-128 395-19 5274 32643 083-139 961
Other Creditors231 264140 016123 939428 014376 225
Other Taxation Social Security Payable10 41951 34138 87322 6377 160
Property Plant Equipment Gross Cost742 358744 036749 832754 511902 872
Provisions For Liabilities Balance Sheet Subtotal  12 8685 97630 380
Taxation Including Deferred Taxation Balance Sheet Subtotal  12 8685 97630 380
Total Additions Including From Business Combinations Property Plant Equipment 1 6785 7964 679148 361
Total Assets Less Current Liabilities726 865796 824785 516787 384726 015
Trade Creditors Trade Payables61 17370 49129 28558 328113 478
Trade Debtors Trade Receivables158 871182 535108 273107 985151 565

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On October 23, 2023 director's details were changed
filed on: 23rd, October 2023
Free Download (2 pages)

Company search

Advertisements