Acre Creative Holdings Limited LONDON


Founded in 2016, Acre Creative Holdings, classified under reg no. 10442338 is an active company. Currently registered at Acre House NW1 3ER, London the company has been in the business for 9 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Craig T. and Nichola H.. In addition one secretary - Wendy R. - is with the firm. As of 7 July 2025, there were 3 ex directors - Nicholas C., Maurice V. and others listed below. There were no ex secretaries.

Acre Creative Holdings Limited Address / Contact

Office Address Acre House
Office Address2 11/15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10442338
Date of Incorporation Mon, 24th Oct 2016
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (554 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Wendy R.

Position: Secretary

Appointed: 10 September 2018

Craig T.

Position: Director

Appointed: 02 December 2016

Nichola H.

Position: Director

Appointed: 24 October 2016

Nicholas C.

Position: Director

Appointed: 29 November 2018

Resigned: 24 March 2022

Maurice V.

Position: Director

Appointed: 31 October 2018

Resigned: 24 March 2022

Neil A.

Position: Director

Appointed: 08 February 2017

Resigned: 21 September 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is Craig T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Nichola H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Maurice V., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig T.

Notified on 16 March 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nichola H.

Notified on 16 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Maurice V.

Notified on 28 March 2019
Ceased on 16 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Wendy R.

Notified on 16 December 2016
Ceased on 29 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Nichola H.

Notified on 24 October 2016
Ceased on 16 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand1001001002002771 159963
Current Assets 10044060813 52433 011777 868
Debtors  34040813 24731 852776 905
Other Debtors    13 247878 
Net Assets Liabilities     650 9041 263 653
Other
Accrued Liabilities Deferred Income 11 5005 0002 5001 0253 167 
Creditors64012 14025 18437 25755 66582 107750 000
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax699 360      
Investments Fixed Assets700 000700 000700 000700 000700 000700 0001 330 000
Net Current Assets Liabilities540-12 040-24 744-36 649-42 141-49 096683 653
Number Shares Issued Fully Paid 10 00010 000    
Other Creditors64064020 18425 450 82 107750 000
Par Value Share 11    
Prepayments Accrued Income  340408 878 
Total Assets Less Current Liabilities699 460687 960675 256663 351657 859650 9042 013 653
Trade Creditors Trade Payables   9 307   
Amounts Owed By Group Undertakings     30 974776 905
Average Number Employees During Period     22
Investments In Group Undertakings     700 0001 330 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2025-04-15
filed on: 17th, April 2025
Free Download (5 pages)

Company search

Advertisements