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
Acklam Orpington Limited
Acklam Orpington Limited is an active company incorporated on 30 July 2019 with the registered office located in Haslemere, Surrey. Acklam Orpington Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12129487
Private limited company
Age
6 years
Incorporated
30 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 July 2025
(6 months ago)
Next confirmation dated
29 July 2026
Due by
12 August 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(4 months remaining)
Learn more about Acklam Orpington Limited
Contact
Update Details
Address
Dickhurst House
Rodgate Lane
Haslemere
GU27 2EW
England
Address changed on
13 Jan 2026
(22 days ago)
Previous address was
118 Piccadilly London W1J 7NW England
Companies in GU27 2EW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Charles James Hustler
Director • British • Lives in England • Born in May 1982
Edward Henry Matthews
Director • British • Lives in England • Born in Jul 1986
PSC
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
Acklam Investments Limited
Charles James Hustler and Edward Henry Matthews are mutual people.
Active
Acklam Developments Ltd
Charles James Hustler is a mutual person.
Active
Mera Im Group Limited
Edward Henry Matthews is a mutual person.
Active
Elder Holdings Limited
Charles James Hustler is a mutual person.
Active
Elder Developments (Greyfriars) Limited
Charles James Hustler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£7.18K
Decreased by £7.32K (-50%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£172.68K
Decreased by £7.53K (-4%)
Total Liabilities
-£671.75K
Decreased by £235.69K (-26%)
Net Assets
-£499.07K
Increased by £228.16K (-31%)
Debt Ratio (%)
389%
Decreased by 114.54% (-23%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
22 Days Ago on 13 Jan 2026
Charge Satisfied
4 Months Ago on 1 Oct 2025
Full Accounts Submitted
4 Months Ago on 30 Sep 2025
Mr Charles James Hustler Details Changed
4 Months Ago on 18 Sep 2025
Inspection Address Changed
6 Months Ago on 7 Aug 2025
Registers Moved To Inspection Address
6 Months Ago on 7 Aug 2025
Confirmation Submitted
6 Months Ago on 6 Aug 2025
Mr Edward Henry Matthews Details Changed
6 Months Ago on 6 Aug 2025
Mr Charles James Hustler Details Changed
6 Months Ago on 6 Aug 2025
Mr Charles James Hustler Details Changed
6 Months Ago on 6 Aug 2025
Get Alerts
Get Credit Report
Discover Acklam Orpington Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 118 Piccadilly London W1J 7NW England to Dickhurst House Rodgate Lane Haslemere GU27 2EW on 13 January 2026
Submitted on 13 Jan 2026
Satisfaction of charge 121294870001 in full
Submitted on 1 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Sep 2025
Director's details changed for Mr Charles James Hustler on 18 September 2025
Submitted on 18 Sep 2025
Second filing of Confirmation Statement dated 29 July 2020
Submitted on 8 Aug 2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
Submitted on 7 Aug 2025
Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
Submitted on 7 Aug 2025
Director's details changed for Mr Charles James Hustler on 6 August 2025
Submitted on 6 Aug 2025
Director's details changed for Mr Charles James Hustler on 6 August 2025
Submitted on 6 Aug 2025
Director's details changed for Mr Edward Henry Matthews on 6 August 2025
Submitted on 6 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs