ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acacia Springs Limited

Acacia Springs Limited is an active company incorporated on 29 April 2016 with the registered office located in Southall, Greater London. Acacia Springs Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10155711
Private limited company
Age
9 years
Incorporated 29 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
Units Scf 1 & 2 Western International Market Centre
Hayes Road
Southall
Middlesex
UB2 5XJ
United Kingdom
Address changed on 25 Mar 2024 (1 year 7 months ago)
Previous address was 2nd Floor 87 Kenton Road Harrow HA3 0AH England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • PSC • Solicitor • British • Lives in England • Born in Jul 1960
Director • Accounts Manager • British • Lives in England • Born in Apr 1960
Director • Research • British • Lives in England • Born in Aug 1989
Director • British • Lives in England • Born in Jan 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Penton Properties Limited
Mrs Nalini Shah and Mr Shilan Shah are mutual people.
Active
Kaiku Ltd
Shanil Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£3.55K
Decreased by £815 (-19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£623.52K
Decreased by £815 (-0%)
Total Liabilities
-£435.97K
Decreased by £26.09K (-6%)
Net Assets
£187.55K
Increased by £25.27K (+16%)
Debt Ratio (%)
70%
Decreased by 4.09% (-6%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Dr Nikita Shah Appointed
2 Months Ago on 15 Aug 2025
Mr Shanil Shah Appointed
2 Months Ago on 15 Aug 2025
Confirmation Submitted
6 Months Ago on 3 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 23 May 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 1 Feb 2024
Confirmation Submitted
2 Years 6 Months Ago on 9 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 27 Jan 2023
Get Credit Report
Discover Acacia Springs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 30 Sep 2025
Appointment of Dr Nikita Shah as a director on 15 August 2025
Submitted on 15 Aug 2025
Appointment of Mr Shanil Shah as a director on 15 August 2025
Submitted on 15 Aug 2025
Confirmation statement made on 28 April 2025 with no updates
Submitted on 3 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 25 Sep 2024
Confirmation statement made on 28 April 2024 with no updates
Submitted on 23 May 2024
Registered office address changed from 2nd Floor 87 Kenton Road Harrow HA3 0AH England to Units Scf 1 & 2 Western International Market Centre Hayes Road Southall Middlesex UB2 5XJ on 25 March 2024
Submitted on 25 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 1 Feb 2024
Confirmation statement made on 28 April 2023 with no updates
Submitted on 9 May 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 27 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year