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
Acton Clinton INC Ltd
Acton Clinton INC Ltd is an active company incorporated on 30 September 2019 with the registered office located in London, Greater London. Acton Clinton INC Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12234734
Private limited company
Age
5 years
Incorporated
30 September 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1661 days
Dated
8 January 2020
(5 years ago)
Next confirmation dated
8 January 2021
Was due on
19 February 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1530 days
Awaiting first accounts
For period ending
30 September 2020
Due by
30 June 2021
(4 years remaining)
Learn more about Acton Clinton INC Ltd
Contact
Address
6 Clyde Terrace
London
SE23 3BA
England
Address changed on
6 May 2024
(1 year 4 months ago)
Previous address was
, 32 Clyde Terrace, London, SE23 3BA, England
Companies in SE23 3BA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Adrian Samuels
Director • PSC • British • Lives in England • Born in Mar 1959
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
Halan Ltd
Mr Adrian Samuels is a mutual person.
Dissolved
See All Mutual Companies
Financials
Acton Clinton INC Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 6 May 2024
Javid Hassan Resigned
1 Year 4 Months Ago on 23 Apr 2024
Javid Hassan (PSC) Resigned
1 Year 4 Months Ago on 23 Apr 2024
Adrian Samuels (PSC) Appointed
1 Year 4 Months Ago on 23 Apr 2024
Mr Adrian Samuels Appointed
1 Year 4 Months Ago on 23 Apr 2024
Registered Address Changed
2 Years 11 Months Ago on 20 Sep 2022
Mr Javid Hassan Appointed
2 Years 11 Months Ago on 19 Sep 2022
Javid Hassan (PSC) Appointed
2 Years 11 Months Ago on 19 Sep 2022
Registered Address Changed
3 Years Ago on 16 May 2022
Daniel Nicholas Harrison Resigned
5 Years Ago on 1 May 2020
Get Alerts
Get Credit Report
Discover Acton Clinton INC 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
Appointment of Mr Adrian Samuels as a director on 23 April 2024
Submitted on 6 May 2024
Notification of Adrian Samuels as a person with significant control on 23 April 2024
Submitted on 6 May 2024
Cessation of Javid Hassan as a person with significant control on 23 April 2024
Submitted on 6 May 2024
Termination of appointment of Javid Hassan as a director on 23 April 2024
Submitted on 6 May 2024
Registered office address changed from , 32 Clyde Terrace, London, SE23 3BA, England to 6 Clyde Terrace London SE23 3BA on 6 May 2024
Submitted on 6 May 2024
Notification of Javid Hassan as a person with significant control on 19 September 2022
Submitted on 22 Sep 2022
Appointment of Mr Javid Hassan as a director on 19 September 2022
Submitted on 22 Sep 2022
Registered office address changed from , 134 Merrow Street, London, SE17 2NP to 32 Clyde Terrace London SE23 3BA on 20 September 2022
Submitted on 20 Sep 2022
Registered office address changed from , 15 Boulton Walk, Birmingham, B23 7RP, England to 32 Clyde Terrace London SE23 3BA on 16 May 2022
Submitted on 16 May 2022
Voluntary strike-off action has been suspended
Submitted on 4 Mar 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs