Acrinax Ltd LONDON


Founded in 2015, Acrinax, classified under reg no. 09826584 is an active company. Currently registered at 2nd Floor, Cannon Green EC4R 0AA, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

The company has 3 directors, namely Adam K., Damian B. and Andrew J.. Of them, Andrew J. has been with the company the longest, being appointed on 15 October 2015 and Adam K. has been with the company for the least time - from 2 March 2021. As of 29 April 2024, there were 3 ex directors - Brett M., David B. and others listed below. There were no ex secretaries.

Acrinax Ltd Address / Contact

Office Address 2nd Floor, Cannon Green
Office Address2 27 Bush Lane
Town London
Post code EC4R 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09826584
Date of Incorporation Thu, 15th Oct 2015
Industry Other telecommunications activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Adam K.

Position: Director

Appointed: 02 March 2021

Damian B.

Position: Director

Appointed: 21 December 2017

Andrew J.

Position: Director

Appointed: 15 October 2015

Brett M.

Position: Director

Appointed: 20 October 2021

Resigned: 27 January 2023

David B.

Position: Director

Appointed: 21 December 2017

Resigned: 15 December 2022

Lara G.

Position: Director

Appointed: 15 October 2015

Resigned: 21 December 2017

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats identified, there is Saxon Bidco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Damian B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Saxon Bidco Limited

10 Slingsby Place, London, WC2E 9AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 12922821
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Damian B.

Notified on 21 December 2017
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 21 December 2017
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew J.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Lara G.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312019-10-312020-10-31
Net Worth22 789   
Balance Sheet
Cash Bank On Hand  673 6701 357 391
Current Assets68 821477 7251 232 6023 253 205
Debtors32 098 558 9321 895 814
Other Debtors  271 963365 342
Property Plant Equipment  9258 163
Net Assets Liabilities22 790150 014  
Cash Bank In Hand36 723   
Net Assets Liabilities Including Pension Asset Liability22 789   
Tangible Fixed Assets2 757   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve22 689   
Shareholder Funds22 789   
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 03314 590
Average Number Employees During Period  1214
Corporation Tax Payable  159 204268 425
Corporation Tax Recoverable  3 95313 564
Creditors48 788330 2621 401 0763 153 566
Increase From Depreciation Charge For Year Property Plant Equipment   2 557
Net Current Assets Liabilities20 032147 463-168 47499 639
Other Creditors  1 040 9541 856 302
Other Taxation Social Security Payable  124 002457 611
Property Plant Equipment Gross Cost  12 95822 753
Total Additions Including From Business Combinations Property Plant Equipment   9 795
Total Assets Less Current Liabilities22 789150 014-167 549107 802
Trade Creditors Trade Payables  76 916571 228
Trade Debtors Trade Receivables  283 0161 516 908
Fixed Assets2 7572 551  
Creditors Due Within One Year48 789   
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   
Tangible Fixed Assets Additions4 136   
Tangible Fixed Assets Cost Or Valuation4 136   
Tangible Fixed Assets Depreciation1 379   
Tangible Fixed Assets Depreciation Charged In Period1 379   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on Thursday 1st February 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search