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
Acquisition Masters Limited
Acquisition Masters Limited is an active company incorporated on 5 December 2023 with the registered office located in Birmingham, West Midlands. Acquisition Masters Limited was registered 1 year 9 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15330579
Private limited company
Age
1 year 9 months
Incorporated
5 December 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 April 2025
(5 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
5 Dec
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Acquisition Masters Limited
Contact
Address
Marston House 5 Elmdon Lane
Marston Green
Solihull
West Midlands
B37 7DL
United Kingdom
Address changed on
28 Mar 2024
(1 year 5 months ago)
Previous address was
8 Bland Close Shrewsbury Shropshire SY2 5WH United Kingdom
Companies in B37 7DL
Telephone
07730 485442
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Clive Margetts
Director • PSC • British • Lives in UK • Born in Jan 1968
John Carl Allen
Director • British • Lives in Australia • Born in Oct 1970
Oliver Grant Luke
Director • British • Lives in England • Born in Oct 1991
Christopher Nelson Moore
Director • American • Lives in UK • Born in Jan 1986
Wayne Paul Tica
Director • British • Lives in England • Born in Jun 1976
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
Batchelor Air Conditioning & Refrigeration Limited
Wayne Paul Tica is a mutual person.
Active
ALL Comfort Solutions Ltd
Wayne Paul Tica is a mutual person.
Active
Luke Investments Limited
Oliver Grant Luke is a mutual person.
Active
Verde Nero Ltd
Wayne Paul Tica is a mutual person.
Active
Coco Marketing Limited
Oliver Grant Luke is a mutual person.
Active
OGL Property Investments Limited
Oliver Grant Luke is a mutual person.
Active
Rooftech Holdings Limited
Oliver Grant Luke is a mutual person.
Active
Verde Rosso Ltd
Wayne Paul Tica is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
1 Dec
⟶
31 Dec 2024
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£27.89K
Total Liabilities
-£27.73K
Net Assets
£158
Debt Ratio (%)
99%
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
3 Months Ago on 14 May 2025
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Coco Marketing Limited (PSC) Details Changed
7 Months Ago on 22 Jan 2025
Wayne Paul Tica Resigned
7 Months Ago on 22 Jan 2025
James Michael Busby Resigned
7 Months Ago on 22 Jan 2025
Coco Marketing Limited (PSC) Appointed
1 Year 4 Months Ago on 22 Apr 2024
John Carl Allen Resigned
1 Year 4 Months Ago on 22 Apr 2024
Christopher Nelson Moore Resigned
1 Year 4 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 28 Mar 2024
Get Alerts
Get Credit Report
Discover Acquisition Masters 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
Micro company accounts made up to 31 December 2024
Submitted on 14 May 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 15 Apr 2025
Termination of appointment of James Michael Busby as a director on 22 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Wayne Paul Tica as a director on 22 January 2025
Submitted on 30 Jan 2025
Change of details for Coco Marketing Limited as a person with significant control on 22 January 2025
Submitted on 30 Jan 2025
Certificate of change of name
Submitted on 17 Jun 2024
Termination of appointment of Christopher Nelson Moore as a director on 22 April 2024
Submitted on 13 Jun 2024
Termination of appointment of John Carl Allen as a director on 22 April 2024
Submitted on 13 Jun 2024
Notification of Coco Marketing Limited as a person with significant control on 22 April 2024
Submitted on 13 Jun 2024
Confirmation statement made on 1 April 2024 with updates
Submitted on 11 Apr 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