Acent Investments Limited SLOUGH


Acent Investments started in year 1993 as Private Limited Company with registration number 02792160. The Acent Investments company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Slough at Beaumont House The Avenue. Postal code: SL2 3JY. Since Mon, 4th Oct 2021 Acent Investments Limited is no longer carrying the name Qdime.

The firm has 2 directors, namely Robert B., Nigel B.. Of them, Robert B., Nigel B. have been with the company the longest, being appointed on 21 February 1993. At present 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.

Acent Investments Limited Address / Contact

Office Address Beaumont House The Avenue
Office Address2 Farnham Common
Town Slough
Post code SL2 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02792160
Date of Incorporation Fri, 19th Feb 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Robert B.

Position: Director

Appointed: 21 February 1993

Nigel B.

Position: Director

Appointed: 21 February 1993

Toni C.

Position: Secretary

Appointed: 23 June 2017

Resigned: 27 October 2021

Penelope B.

Position: Director

Appointed: 21 February 2010

Resigned: 06 February 2019

Penelope B.

Position: Director

Appointed: 11 March 1993

Resigned: 01 April 2002

Robert B.

Position: Secretary

Appointed: 21 February 1993

Resigned: 22 June 2017

Ashok K.

Position: Nominee Secretary

Appointed: 19 February 1993

Resigned: 22 February 1993

Bj Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 February 1993

Resigned: 22 February 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Nigel B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel B.

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

Robert B.

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

Company previous names

Qdime October 4, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312022-06-302023-06-30
Balance Sheet
Cash Bank On Hand469 19527 629 25730 174 061
Current Assets1 764 98133 147 75035 049 334
Debtors1 295 7865 518 4934 875 273
Net Assets Liabilities16 056 03943 432 72344 321 732
Other Debtors1 229 7534 996 7344 175 121
Other
Accrued Liabilities Deferred Income12 90012 900 
Amounts Owed To Group Undertakings 10050 100
Average Number Employees During Period  2
Bank Borrowings Overdrafts  2
Corporation Tax Payable55 406545 617358 175
Corporation Tax Recoverable 421 122534 681
Creditors244 453558 617421 294
Fixed Assets15 040 69411 018 7259 838 147
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -4 021 966-1 180 578
Investment Property15 040 58911 018 6239 838 045
Investment Property Fair Value Model15 040 58911 018 6239 838 045
Investments Fixed Assets105102102
Investments In Group Undertakings Participating Interests 102102
Investments In Subsidiaries105102 
Net Current Assets Liabilities1 520 52832 589 13334 628 040
Other Creditors53612 9002 350
Percentage Class Share Held In Subsidiary 100 
Profit Loss6 416 12027 376 684 
Provisions For Liabilities Balance Sheet Subtotal 175 135144 455
Taxation Including Deferred Taxation Balance Sheet Subtotal505 183175 135 
Total Assets Less Current Liabilities16 561 22243 607 85844 466 187
Trade Creditors Trade Payables175 611 10 667
Trade Debtors Trade Receivables66 033100 637165 471

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Thu, 30th Jun 2022
filed on: 30th, June 2023
Free Download (12 pages)

Company search