Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Acai (Bruton Street) Ltd
Acai (Bruton Street) Ltd is an active company incorporated on 15 February 2018 with the registered office located in London, Greater London. Acai (Bruton Street) Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11208876
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
(11 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(10 months remaining)
Learn more about Acai (Bruton Street) Ltd
Contact
Update Details
Address
8 Sackville Street
London
W1S 3DG
England
Address changed on
26 Jul 2024
(1 year 6 months ago)
Previous address was
Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
Companies in W1S 3DG
Telephone
01733 293220
Email
Unreported
Website
Oandh.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Caroline Hanouka
Director • Secretary • British • Lives in UK • Born in Sep 1979
Alan Gabbay
Director • British • Lives in UK • Born in Jan 1984
Peter Simon Dee-Shapland
Director • British • Lives in UK • Born in Dec 1964
Annette Jill Dalah
Director • British • Lives in UK • Born in Nov 1977
Dr David Selim Gabbay
Director • British • Lives in UK • Born in Mar 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Acai Properties Limited
Caroline Hanouka, Annette Jill Dalah, and 2 more are mutual people.
Active
O&H Mayfair Developments Limited
Caroline Hanouka, Annette Jill Dalah, and 2 more are mutual people.
Active
O&H Grafton Developments Limited
Caroline Hanouka, Annette Jill Dalah, and 2 more are mutual people.
Active
O&H London Developments Limited
Caroline Hanouka, Annette Jill Dalah, and 2 more are mutual people.
Active
O&H (Grafton 2) Limited
Caroline Hanouka, Annette Jill Dalah, and 2 more are mutual people.
Active
O&H (Grafton 1) Limited
Caroline Hanouka, Annette Jill Dalah, and 2 more are mutual people.
Active
O&H (Station Road) Limited
Caroline Hanouka, Annette Jill Dalah, and 2 more are mutual people.
Active
O&H (Swallow 2) Limited
Caroline Hanouka, Annette Jill Dalah, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Increased by £29K (-100%)
Employees
5
Increased by 1 (+25%)
Total Assets
£75.01M
Increased by £51.25M (+216%)
Total Liabilities
-£49.8M
Increased by £23.37M (+88%)
Net Assets
£25.22M
Increased by £27.88M (-1046%)
Debt Ratio (%)
66%
Decreased by 44.83% (-40%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Nov 2025
Confirmation Submitted
11 Months Ago on 27 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 8 Nov 2024
Mr Alan Gabbay Details Changed
1 Year 6 Months Ago on 26 Jul 2024
Dr David Selim Gabbay Details Changed
1 Year 6 Months Ago on 26 Jul 2024
Mrs Caroline Hanouka Details Changed
1 Year 6 Months Ago on 26 Jul 2024
Mrs Annette Jill Dalah Details Changed
1 Year 6 Months Ago on 26 Jul 2024
Mr Peter Simon Dee-Shapland Details Changed
1 Year 6 Months Ago on 26 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Jul 2024
Dr David Selim Gabbay Appointed
1 Year 6 Months Ago on 26 Jul 2024
Get Alerts
Get Credit Report
Discover Acai (Bruton Street) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 28 Nov 2025
Confirmation statement made on 14 February 2025 with updates
Submitted on 27 Feb 2025
Full accounts made up to 29 February 2024
Submitted on 8 Nov 2024
Certificate of change of name
Submitted on 30 Jul 2024
Termination of appointment of Alison Virginia Allen as a director on 26 July 2024
Submitted on 26 Jul 2024
Termination of appointment of Eli Allen Shahmoon as a director on 26 July 2024
Submitted on 26 Jul 2024
Change of details for Acai Group Holdings Limited as a person with significant control on 26 July 2024
Submitted on 26 Jul 2024
Cessation of O & H Developments Holdings Limited as a person with significant control on 26 July 2024
Submitted on 26 Jul 2024
Notification of Acai Group Holdings Limited as a person with significant control on 26 July 2024
Submitted on 26 Jul 2024
Cessation of O&H Mayfair Developments Limited as a person with significant control on 26 July 2024
Submitted on 26 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs