ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acai (Avenue Road) Limited

Acai (Avenue Road) Limited is an active company incorporated on 15 February 2018 with the registered office located in London, Greater London. Acai (Avenue Road) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11208809
Private limited company
Age
7 years
Incorporated 15 February 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (9 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (14 days remaining)
Address
8 Sackville Street
London
W1S 3DG
England
Address changed on 19 Dec 2022 (2 years 11 months ago)
Previous address was 285 London Road Peterborough Cambridgeshire PE7 0LD England
Telephone
01733 293220
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Sep 1979
Director • British • Lives in UK • Born in Nov 1977
Director • British • Lives in UK • Born in Jan 1984
Acai Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
O&H Colchester Ltd
Annette Jill Dalah, Caroline Hanouka, and 1 more are mutual people.
Active
Acai Capital Limited
Alan Gabbay, Annette Jill Dalah, and 1 more are mutual people.
Active
Acai Group Limited
Alan Gabbay, Annette Jill Dalah, and 1 more are mutual people.
Active
Acai Properties Limited
Alan Gabbay, Annette Jill Dalah, and 1 more are mutual people.
Active
Acai Management Services Limited
Alan Gabbay, Annette Jill Dalah, and 1 more are mutual people.
Active
O&H Mayfair Developments Limited
Alan Gabbay, Annette Jill Dalah, and 1 more are mutual people.
Active
O&H Grafton Developments Limited
Alan Gabbay, Annette Jill Dalah, and 1 more are mutual people.
Active
O&H London Developments Limited
Alan Gabbay, Annette Jill Dalah, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 4 (-57%)
Total Assets
£15.51M
Increased by £3.48M (+29%)
Total Liabilities
-£9.57M
Increased by £2.37M (+33%)
Net Assets
£5.94M
Increased by £1.1M (+23%)
Debt Ratio (%)
62%
Increased by 1.91% (+3%)
Latest Activity
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Full Accounts Submitted
12 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Full Accounts Submitted
2 Years Ago on 1 Nov 2023
Confirmation Submitted
2 Years 8 Months Ago on 20 Mar 2023
Peter Simon Dee-Shapland Resigned
2 Years 9 Months Ago on 30 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 19 Dec 2022
Acai Group Holdings Limited (PSC) Appointed
2 Years 11 Months Ago on 14 Dec 2022
Alison Virginia Allen Resigned
2 Years 11 Months Ago on 14 Dec 2022
Eli Allen Shahmoon Resigned
2 Years 11 Months Ago on 14 Dec 2022
Get Credit Report
Discover Acai (Avenue Road) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 February 2025 with no updates
Submitted on 24 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 20 Nov 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 20 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 1 Nov 2023
Confirmation statement made on 14 February 2023 with updates
Submitted on 20 Mar 2023
Termination of appointment of Peter Simon Dee-Shapland as a director on 30 January 2023
Submitted on 7 Mar 2023
Certificate of change of name
Submitted on 19 Dec 2022
Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to 8 Sackville Street London W1S 3DG on 19 December 2022
Submitted on 19 Dec 2022
Termination of appointment of Ronnie Aaron Shahmoon as a director on 14 December 2022
Submitted on 16 Dec 2022
Cessation of O&H London Developments Limited as a person with significant control on 14 December 2022
Submitted on 16 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year