ACENTIC LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameACENTIC LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01376766
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACENTIC LTD.?

    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Other information service activities n.e.c. (63990) / Information and communication
    • Renting and leasing of media entertainment equipment (77291) / Administrative and support service activities

    Where is ACENTIC LTD. located?

    Registered Office Address
    4th Floor, Ilona Rose House
    Manette Street
    W1D 4AL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACENTIC LTD.?

    Previous Company Names
    Company NameFromUntil
    GBT LIMITEDJul 04, 2003Jul 04, 2003
    GRANADA BUSINESS TECHNOLOGY LIMITEDJan 31, 2000Jan 31, 2000
    SUNBURST HOLIDAYS LIMITEDJul 03, 1978Jul 03, 1978

    What are the latest accounts for ACENTIC LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ACENTIC LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY England to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on Apr 17, 2023

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alfonso Carlos Tasso De Saxe-Coburgo E Bragança as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Anders Magnus Lindholm as a director on Jul 31, 2022

    1 pagesTM01

    Change of details for Acentic Holdings Ltd as a person with significant control on Mar 23, 2022

    2 pagesPSC05

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Robinson as a director on Dec 01, 2021

    1 pagesTM01

    Termination of appointment of Richard Robinson as a secretary on Dec 01, 2021

    1 pagesTM02

    Appointment of Mr Robert James Lee Durie as a director on Dec 01, 2021

    2 pagesAP01

    Satisfaction of charge 013767660015 in full

    4 pagesMR04

    Satisfaction of charge 013767660016 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Limes Dunstable Street Ampthill Bedford MK45 2GJ to Studio 1,02 Power Rd. Studios 114 Power Road London W4 5PY on Mar 19, 2021

    1 pagesAD01

    Appointment of Mr Alfonso Carlos Tasso De Saxe Coburgo E Bragança as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Mr Anders Magnus Lindholm as a director on Oct 01, 2020

    2 pagesAP01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Director's details changed for Mr Richard Robinson on Apr 26, 2020

    2 pagesCH01

    Secretary's details changed for Mr Richard Robinson on Apr 26, 2020

    1 pagesCH03

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Who are the officers of ACENTIC LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURIE, Robert James Lee
    Manette Street
    W1D 4AL London
    4th Floor, Ilona Rose House
    England
    Director
    Manette Street
    W1D 4AL London
    4th Floor, Ilona Rose House
    England
    EnglandBritishManaging Director289833340001
    DERHAM, Andrew Vincent
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    Secretary
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    British82261040001
    FULLER, Richard Mark
    38b Doddington Road
    Earls Barton
    NN6 0NF Northampton
    Northamptonshire
    Secretary
    38b Doddington Road
    Earls Barton
    NN6 0NF Northampton
    Northamptonshire
    BritishHead Of Finance94086420001
    IRVING, Eleanor Kate
    Flat 2, 37 Highbury New Park
    N5 2EN London
    Secretary
    Flat 2, 37 Highbury New Park
    N5 2EN London
    British79177030001
    PARROTT, Graham Joseph
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    Secretary
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    British6741720001
    ROBINSON, Richard
    114 Power Road
    W4 5PY London
    Studio 1,02 Power Rd. Studios
    England
    Secretary
    114 Power Road
    W4 5PY London
    Studio 1,02 Power Rd. Studios
    England
    BritishDirector100885100002
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    BURTON, David John
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    The Limes
    Director
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    The Limes
    United KingdomBritishGroup Finance Director82641060001
    CREAGER, Robert Randell
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    The Limes
    United Kingdom
    Director
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    The Limes
    United Kingdom
    UsaAmericanExecutive149574650001
    CRELLIN, Roger Bruce
    Brusseler Strasse 67
    Cologne
    50672
    Germany
    Director
    Brusseler Strasse 67
    Cologne
    50672
    Germany
    GermanyAustralianDirector130413100002
    DERHAM, Andrew Vincent
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    Director
    24 Chicory Close
    RG6 5GS Reading
    Berkshire
    BritishComnpany Secretary82261040001
    FIECHTER, Markus
    Pannerhofstrasse 5
    FOREIGN Weggis
    Luzern 6353
    Ch
    Director
    Pannerhofstrasse 5
    FOREIGN Weggis
    Luzern 6353
    Ch
    SwissC E O92613930001
    FORBES, Alistair Robert Ballantyne
    Spring House
    Browns Lane Great Bedwyn
    SN8 3LR Marlborough
    Wiltshire
    Director
    Spring House
    Browns Lane Great Bedwyn
    SN8 3LR Marlborough
    Wiltshire
    United KingdomBritishCeo168893980001
    GLODDE, Dietmar
    Seepromenade 79
    Gross Glienecke
    Potsdam
    14476
    Germany
    Director
    Seepromenade 79
    Gross Glienecke
    Potsdam
    14476
    Germany
    GermanDirector100017330002
    KAZIEWICZ, Philip Bernard, Dr
    17 The Mount
    NW3 6SZ London
    Director
    17 The Mount
    NW3 6SZ London
    BritishInvestment Banker65659800001
    LINDHOLM, Anders Magnus
    Röntgenvägen 2, 171 54
    Solna
    Hoist Group Ab,
    Sweden
    Director
    Röntgenvägen 2, 171 54
    Solna
    Hoist Group Ab,
    Sweden
    SwedenSwedishDirector274872200001
    LOCSIN, Mario Jison
    316 Sen. Gil J. Puyat Avenue
    Salcedo Village
    1200 Makati City
    Telecoms Plaza
    Philippines
    Director
    316 Sen. Gil J. Puyat Avenue
    Salcedo Village
    1200 Makati City
    Telecoms Plaza
    Philippines
    PhilippinesFilipinoPres. / Coo Eastern Telecommunications Philippines149570610001
    MADDOCKS, Neil Thomas
    Oak Lodge
    Broad Lane, Newdigate
    RH5 5AS Dorking
    Surrey
    Director
    Oak Lodge
    Broad Lane, Newdigate
    RH5 5AS Dorking
    Surrey
    BritishDirector71574720001
    ONGPIN, Roberto
    Southgate Tower
    2258 Chino Roces Corner Edsa
    1232 Makati City
    Alphaland
    Philippines
    Director
    Southgate Tower
    2258 Chino Roces Corner Edsa
    1232 Makati City
    Alphaland
    Philippines
    PhilippinesFilipinoBusiness Executive149085880001
    PARROTT, Graham Joseph
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    Director
    39 Springfield Road
    St John's Wood
    NW8 0QJ London
    United KingdomBritishCompany Director6741720004
    PARROTT, Graham Joseph
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    Director
    Flat 1 27 Redington Road
    Hampstead
    NW3 7QY London
    BritishCompany Director6741720003
    RADCLIFFE, Stuart Edward
    67 Langdon Park
    TW11 9PR Teddington
    Middlesex
    Director
    67 Langdon Park
    TW11 9PR Teddington
    Middlesex
    United KingdomBritishFinance Director180061800001
    RECTO, Eric Ramon
    Alphaland Southgate
    2258 Chino Roces Ave. Cor. Edsa
    1232 Makati
    The Penthouse
    Philippines
    Director
    Alphaland Southgate
    2258 Chino Roces Ave. Cor. Edsa
    1232 Makati
    The Penthouse
    Philippines
    PhilippinesFilipinoBusiness Executive241166360001
    ROBINSON, Richard
    114 Power Road
    W4 5PY London
    Studio 1,02 Power Rd. Studios
    England
    Director
    114 Power Road
    W4 5PY London
    Studio 1,02 Power Rd. Studios
    England
    United KingdomBritishDirector100885100002
    ROKOSS, Ralf Michael
    Voegelsen
    D21360 Germany
    Anemomenweg 2
    Germany
    Director
    Voegelsen
    D21360 Germany
    Anemomenweg 2
    Germany
    GermanyGermanBusiness Consultant132813910001
    STAUNTON, Henry Eric
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    Director
    Fairfield
    Nursery Road
    KT20 7TZ Walton On The Hill
    Surrey
    EnglandBritishCompany Director37935500001
    STUTTGEN, Markus
    Heidekaul 13
    FOREIGN Cologne
    Nrw 50968
    D
    Director
    Heidekaul 13
    FOREIGN Cologne
    Nrw 50968
    D
    GermanCfo92613890001
    TASSO DE SAXE-COBURGO E BRAGANÇA, Alfonso Carlos
    Vretenvagen 8, 171 54
    Solna
    Hoist Group Ab,
    Sweden
    Director
    Vretenvagen 8, 171 54
    Solna
    Hoist Group Ab,
    Sweden
    FranceItalianDirector274903370001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Director
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    United KingdomBritishCompany Secretary37564540001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritishDirector37371770001
    TIBBITTS, James Benjamin Stjohn
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    Director
    31 Broomhill Road
    IG8 9HD Woodford Green
    Essex
    EnglandBritishDirector37371770001
    VALDES, Dennis Paul
    Alphaland Southgate Tower
    2258 Chino Roces Avenue Corner Edsa
    Makati City 1232
    The Penthouse
    Philippines
    Director
    Alphaland Southgate Tower
    2258 Chino Roces Avenue Corner Edsa
    Makati City 1232
    The Penthouse
    Philippines
    PhilippinesFilipinoCorporation President158783820001
    WEST, Colin Paul Nicholas
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    The Limes
    United Kingdom
    Director
    Dunstable Street
    Ampthill
    MK45 2GJ Bedford
    The Limes
    United Kingdom
    United KingdomBritishFinance Director56628150002
    YULO, Marriana
    Floor Alphaland Southgate Tower
    2258 Chino Roces Avenue Corner Edsa
    Makati, 1228
    9th
    Philippines
    Director
    Floor Alphaland Southgate Tower
    2258 Chino Roces Avenue Corner Edsa
    Makati, 1228
    9th
    Philippines
    PhilippinesFilipinoCorporate Finance Head - Senior Vice President164557690001

    Who are the persons with significant control of ACENTIC LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Power Rd. Studios
    114 Power Road
    W4 5PY London
    Studio 1,02
    England
    Dec 31, 2017
    Power Rd. Studios
    114 Power Road
    W4 5PY London
    Studio 1,02
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number10877543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Acentic Gmbh
    50829
    Köln
    Butzweilerhofallee 4
    Germany
    Apr 06, 2016
    50829
    Köln
    Butzweilerhofallee 4
    Germany
    Yes
    Legal FormGerman Limited Company
    Country RegisteredGermany
    Legal AuthorityHrb
    Place RegisteredBundesanzeiger
    Registration NumberHrb51944
    Search in German RegistryAcentic Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ACENTIC LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 26, 2018
    Delivered On Sep 26, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Samsung Electronics (UK) Limited
    Transactions
    • Sep 26, 2018Registration of a charge (MR01)
    • Jul 02, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 28, 2017
    Delivered On Jun 30, 2017
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 30, 2017Registration of a charge (MR01)
    • Oct 16, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2015
    Delivered On Jul 30, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Leasing Limited
    Transactions
    • Jul 30, 2015Registration of a charge (MR01)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 11, 2015
    Delivered On May 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Leasing Limited
    Transactions
    • May 11, 2015Registration of a charge (MR01)
    • Aug 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 19, 2015
    Delivered On Mar 19, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Leasing LTD
    Transactions
    • Mar 19, 2015Registration of a charge (MR01)
    • Aug 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2014
    Delivered On Dec 10, 2014
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Leasing LTD
    Transactions
    • Dec 10, 2014Registration of a charge (MR01)
    • Aug 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2014
    Delivered On Nov 27, 2014
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Leasing LTD
    Transactions
    • Nov 27, 2014Registration of a charge (MR01)
    • Aug 16, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2014
    Delivered On Nov 18, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Leasing Limited
    Transactions
    • Nov 18, 2014Registration of a charge (MR01)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 03, 2014
    Delivered On Oct 03, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Leasing LTD
    Transactions
    • Oct 03, 2014Registration of a charge (MR01)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 20, 2011
    Delivered On Apr 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 23, 2011Registration of a charge (MG01)
    • Sep 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over deposits
    Created On Apr 07, 2010
    Delivered On Apr 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 14, 2010Registration of a charge (MG01)
    • Sep 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 31, 2009
    Delivered On Aug 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC (Security Trustee)
    Transactions
    • Aug 12, 2009Registration of a charge (395)
    • Jun 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment and charge
    Created On Jun 15, 2009
    Delivered On Jun 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Maple hotels 1 limited second floor 2-3 woodstock street london registered number 5562647. maple hotels 2 limited second floor 2-3 woodstock street london registere number 5567570 see image for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    • Aug 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 15, 2009
    Delivered On Jun 17, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    • Aug 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jan 31, 2007
    Delivered On Feb 03, 2007
    Satisfied
    Amount secured
    £25,850 and all other monies due or to become due
    Short particulars
    The deposit fund,. See the mortgage charge document for full details.
    Persons Entitled
    • Philip Hugh Woods and Frances Anne Woods
    Transactions
    • Feb 03, 2007Registration of a charge (395)
    • May 22, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 20, 2005
    Delivered On Jan 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    • Aug 20, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0