ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acrinax Ltd

Acrinax Ltd is an active company incorporated on 15 October 2015 with the registered office located in London, Greater London. Acrinax Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09826584
Private limited company
Age
10 years
Incorporated 15 October 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (5 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Techspace
140 Goswell Road
London
EC1V 7DY
United Kingdom
Address changed on 22 Oct 2025 (1 day ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1981
Director • British • Lives in England • Born in Jul 1966
Saxon Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Business Systems (U.K.) Limited
Ian David Brewer and Michael David Wardell are mutual people.
Active
Wordwatch Limited
Ian David Brewer and Michael David Wardell are mutual people.
Active
Saxon Midco Limited
Ian David Brewer and Michael David Wardell are mutual people.
Active
Saxon Finco Limited
Ian David Brewer and Michael David Wardell are mutual people.
Active
Saxon Bidco Limited
Ian David Brewer and Michael David Wardell are mutual people.
Active
Saxon Topco Limited
Ian David Brewer and Michael David Wardell are mutual people.
Active
Mmrit Limited
Ian David Brewer is a mutual person.
Active
Digital Exchange Products Limited
Michael David Wardell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£328K
Increased by £20.37K (+7%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 16 (-100%)
Total Assets
£3.77M
Increased by £151.26K (+4%)
Total Liabilities
-£190K
Decreased by £514.04K (-73%)
Net Assets
£3.58M
Increased by £665.3K (+23%)
Debt Ratio (%)
5%
Decreased by 14.42% (-74%)
Latest Activity
Registers Moved To Inspection Address
1 Day Ago on 22 Oct 2025
Inspection Address Changed
2 Days Ago on 21 Oct 2025
Registered Address Changed
8 Days Ago on 15 Oct 2025
Full Accounts Submitted
16 Days Ago on 7 Oct 2025
Registered Address Changed
17 Days Ago on 6 Oct 2025
Registered Address Changed
27 Days Ago on 26 Sep 2025
Saxon Bidco Limited (PSC) Details Changed
3 Months Ago on 4 Jul 2025
Confirmation Submitted
3 Months Ago on 26 Jun 2025
Subsidiary Accounts Submitted
9 Months Ago on 8 Jan 2025
Ian David Brewer Resigned
10 Months Ago on 27 Dec 2024
Get Credit Report
Discover Acrinax Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 22 Oct 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 21 Oct 2025
Submitted on 20 Oct 2025
Change of details for Saxon Bidco Limited as a person with significant control on 4 July 2025
Submitted on 15 Oct 2025
Registered office address changed from Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY England to Techspace 140 Goswell Road London EC1V 7DY on 15 October 2025
Submitted on 15 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 7 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 7 Oct 2025
Registered office address changed from Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY England to Techspace, 140 Goswell Road, London 140 Goswell Road London EC1V 7DY on 6 October 2025
Submitted on 6 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year