ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acquisition 23876587 Limited

Acquisition 23876587 Limited is a dissolved company incorporated on 16 January 1991 with the registered office located in London, Greater London. Acquisition 23876587 Limited was registered 35 years ago.
Status
Dissolved
Dissolved on 19 January 2026 (25 days ago)
Was 35 years old at the time of dissolution
Following liquidation
Company No
02574270
Private limited company
Age
35 years
Incorporated 16 January 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
14 Carleton House Boulevard Drive
London
NW9 5QF
England
Same address for the past 8 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Dec 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 04967817 Limited
David Vincenzo Cirelli is a mutual person.
Active
Insight Spectra Limited
David Vincenzo Cirelli is a mutual person.
Active
Ceased Trading 06291818 Ltd
David Vincenzo Cirelli is a mutual person.
Active
Jetoryx Limited
David Vincenzo Cirelli is a mutual person.
Active
Indigo Mountain Limited
David Vincenzo Cirelli is a mutual person.
Active
Glide Tech Plus Ltd
David Vincenzo Cirelli is a mutual person.
Active
Upfront Rise Limited
David Vincenzo Cirelli is a mutual person.
Active
Sunrise Top Ltd
David Vincenzo Cirelli is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2004–2014)
Period Ended
31 Dec 2014
For period 31 Dec31 Dec 2014
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£173.72K
Decreased by £69.75K (-29%)
Total Liabilities
-£378.92K
Decreased by £29.2K (-7%)
Net Assets
-£205.2K
Decreased by £40.55K (+25%)
Debt Ratio (%)
218%
Increased by 50.5% (+30%)
Latest Activity
Dissolved After Liquidation
25 Days Ago on 19 Jan 2026
Winding Up Completed
4 Months Ago on 16 Oct 2025
Registered Address Changed
8 Years Ago on 28 Feb 2017
Court Order to Wind Up
9 Years Ago on 5 Jan 2017
Court Order to Wind Up
9 Years Ago on 5 Jan 2017
David Vincenzo Cirelli Appointed
9 Years Ago on 1 Sep 2016
Nataliia Fox Resigned
9 Years Ago on 1 Sep 2016
David Vincenzo Cirelli (PSC) Appointed
9 Years Ago on 1 Sep 2016
Registered Address Changed
9 Years Ago on 1 Sep 2016
Andrew Phillip Barnes Resigned
9 Years Ago on 1 Jul 2016
Get Credit Report
Discover Acquisition 23876587 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 19 Jan 2026
Completion of winding up
Submitted on 16 Oct 2025
Appointment of David Vincenzo Cirelli as a director on 1 September 2016
Submitted on 26 Oct 2020
Termination of appointment of Nataliia Fox as a director on 1 September 2016
Submitted on 26 Oct 2020
Notification of David Vincenzo Cirelli as a person with significant control on 1 September 2016
Submitted on 26 Oct 2020
Registered office address changed from Rigil House Great Cumberland Place 78 York Street London W1H 7DP England to 14 Carleton House Boulevard Drive London NW9 5QF on 28 February 2017
Submitted on 28 Feb 2017
Order of court to wind up
Submitted on 5 Jan 2017
Order of court to wind up
Submitted on 5 Jan 2017
Registered office address changed from Units 3-4 Chalk Lane Snetterton Norwich Norfolk NR16 2JZ to Rigil House Great Cumberland Place 78 York Street London W1H 7DP on 1 September 2016
Submitted on 1 Sep 2016
Resolutions
Submitted on 1 Sep 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year