Company NameAcxiom Limited
DirectorsMichael John Menzer and Nalini Patel
Company StatusActive
Company Number01182318
CategoryPrivate Limited Company
Incorporation Date29 August 1974(49 years, 8 months ago)
Previous NamesSouthwark Computer Services Limited and Acxiom U.K. Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMrs Louise Bean
StatusCurrent
Appointed26 April 2019(44 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMichael John Menzer
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2020(46 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleExecutive Vp
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMs Nalini Patel
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(49 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Old Bailey
London
EC4M 7EG
Director NameMr Michael Francis Lordan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Gore Road
London
E9 7HN
Director NameRodger Kline
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(16 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 June 2004)
RoleVice President
Correspondence Address801 Pleasant Valley Drive 11
Little Rock
Arkansas
72227
United States
Director NameMr Robert Montague Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(16 years, 11 months after company formation)
Appointment Duration3 months (resigned 04 November 1991)
RoleLecturer
Correspondence Address15a Avenue Road
London
NW8 6BS
Director NameMr Philip Carter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1991(16 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 1991)
RoleConsultant
Correspondence Address301 Industrial Boulevard
Conway Arkansas
Foreign
Director NameMr Jeremy Colin Dupont Ellis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(16 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address14 Overstrand Mansions
London
SW11 4HA
Secretary NameMr Frederick Haywood
NationalityBritish
StatusResigned
Appointed01 August 1991(16 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches
Grove House Drive
Gilesgate
Durham City
DH1 1UP
Director NameCharles Donald Morgan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1991(17 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2004)
RolePresident Of Acxiom Corporatio
Correspondence Address1 Information Way
PO Box 8180
Little Rock
Ar 72203-8180
United States
Director NameCarl Christian Ankjaer
Date of BirthDecember 1934 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed19 September 1991(17 years after company formation)
Appointment Duration3 years (resigned 06 October 1994)
RoleCompany Director
Correspondence Address24 Pilgrims Way
Reigate
Surrey
RH2 9LG
Director NameRoger Innes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(19 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressHigh Trees
Woodham Lane
Woking
Surrey
GU21 5TP
Director NameMr Kenneth Edward Goulding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(20 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameJeremy Martin Gross
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(24 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2004)
RoleConsultant
Correspondence Address9 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HU
Secretary NamePrincess Veronica Martin
NationalityBritish
StatusResigned
Appointed06 October 1998(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address124 Howson Road
Brockley
London
SE4 2AU
Director NameDavid John Allen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Road
London
W4 1AL
Secretary NameAnne Marie Horgan
NationalityBritish
StatusResigned
Appointed01 May 2000(25 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address7 Wistram Court
Canning Road
Harrow
Middlesex
HA3 7SW
Director NameScott Hambuchen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2000(26 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2003)
RoleCompany Director
Correspondence AddressFlat 2 19 Cornwall Gardens
London
SW7 4AW
Director NameJulian Gardener
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(28 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 2004)
RoleCompany Director
Correspondence Address74 Hunting Gate
Hemel Hempstead
Hertfordshire
HP2 6NX
Director NameJonathan Peter Cano Lopez
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(29 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address25 Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Director NameJaspal Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(29 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 June 2007)
RoleLegal Director
Correspondence Address58 Manor Road
Harrow
Middlesex
HA1 2PD
Secretary NameHellen Stein
NationalityBritish
StatusResigned
Appointed11 March 2005(30 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2007)
RoleSolicitor
Correspondence Address15 Spenser Avenue
Weybridge
KT13 0ST
Director NameKeith Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(32 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 2008)
RoleGroup Leader
Correspondence Address355 Washway Road
Sale
Manchester
M33 4FH
Secretary NameJaspal Chahal
NationalityBritish
StatusResigned
Appointed05 June 2007(32 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2007)
RoleLegal Director
Correspondence Address58 Manor Road
Harrow
Middlesex
HA1 2PD
Secretary NameGiles Stanley
NationalityBritish
StatusResigned
Appointed12 December 2007(33 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2013)
RoleEuropean Legal Leader
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Nick Martin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Exeter Road
London
NW2 4SE
Director NameMrs Shelagh Heasley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Peel Avenue
Frimley
Surrey
GU16 8YT
Director NameMr Paul Gibson Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(35 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2013)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Melvin Norman Missen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(37 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2014)
RoleEuropean Hr Vp
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatfields
London
SE1 8DJ
Secretary NameMr Alex Hazel
StatusResigned
Appointed12 September 2013(39 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2019)
RoleCompany Director
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Ian James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleGroup Vice President
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Rizwan Mahmood Butt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2016(41 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2020)
RoleVp It
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameGerard Majella Mole
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(45 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2024)
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(31 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 February 2009)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.acxiom.co.uk
Email address[email protected]
Telephone020 75265265
Telephone regionLondon

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.6m at £1Acxiom European Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,452,000
Gross Profit£19,751,000
Net Worth-£3,505,000
Cash£6,000
Current Liabilities£22,567,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

19 December 1986Delivered on: 23 December 1986
Satisfied on: 2 December 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge are the unertaking and all property and assets present and future including bookdebts & other debts uncalled capital. (See doc M253/23 dec/ln for full details).
Fully Satisfied

Filing History

7 March 2024Appointment of Ms Nalini Patel as a director on 29 February 2024 (2 pages)
7 March 2024Termination of appointment of Gerard Majella Mole as a director on 29 February 2024 (1 page)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
2 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
20 November 2021Registered office address changed from 17 Hatfields London SE1 8DJ to 16 Old Bailey London EC4M 7EG on 20 November 2021 (1 page)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
20 January 2021Change of details for Acxiom European Holdings Limited as a person with significant control on 20 January 2021 (2 pages)
13 October 2020Appointment of Michael John Menzer as a director on 1 October 2020 (2 pages)
13 October 2020Termination of appointment of Rizwan Mahmood Butt as a director on 1 October 2020 (1 page)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages)
17 September 2019Appointment of Gerard Majella Mole as a director on 10 September 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 April 2019Appointment of Mrs Louise Bean as a secretary on 26 April 2019 (2 pages)
26 April 2019Termination of appointment of Alex Hazel as a secretary on 26 April 2019 (1 page)
9 December 2018Full accounts made up to 31 March 2018 (24 pages)
5 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 March 2017 (24 pages)
3 August 2017Full accounts made up to 31 March 2017 (24 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 February 2016Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages)
3 February 2016Termination of appointment of Ian James as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Ian James as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages)
3 January 2016Full accounts made up to 31 March 2015 (22 pages)
3 January 2016Full accounts made up to 31 March 2015 (22 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4,600,000
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4,600,000
(3 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4,600,000
(3 pages)
29 December 2014Full accounts made up to 31 March 2014 (21 pages)
29 December 2014Full accounts made up to 31 March 2014 (21 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4,600,000
(3 pages)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4,600,000
(3 pages)
3 September 2014Termination of appointment of a director (1 page)
3 September 2014Termination of appointment of a director (1 page)
3 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4,600,000
(3 pages)
2 September 2014Termination of appointment of Giles Adam Stanley as a director on 31 May 2014 (1 page)
2 September 2014Appointment of Mr Ian James as a director on 13 August 2014 (2 pages)
2 September 2014Termination of appointment of Giles Adam Stanley as a director on 31 May 2014 (1 page)
2 September 2014Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page)
2 September 2014Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page)
2 September 2014Appointment of Mr Ian James as a director on 13 August 2014 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (20 pages)
17 December 2013Full accounts made up to 31 March 2013 (20 pages)
18 October 2013Appointment of Mr Alex Hazel as a secretary (1 page)
18 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,600,000
(4 pages)
18 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,600,000
(4 pages)
18 October 2013Termination of appointment of Giles Stanley as a secretary (1 page)
18 October 2013Termination of appointment of Paul Moore as a director (1 page)
18 October 2013Appointment of Mr Giles Stanley as a director (2 pages)
18 October 2013Appointment of Mr Giles Stanley as a director (2 pages)
18 October 2013Termination of appointment of Giles Stanley as a secretary (1 page)
18 October 2013Appointment of Mr Alex Hazel as a secretary (1 page)
18 October 2013Termination of appointment of Paul Moore as a director (1 page)
18 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4,600,000
(4 pages)
3 January 2013Full accounts made up to 31 March 2012 (23 pages)
3 January 2013Full accounts made up to 31 March 2012 (23 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
20 September 2012Appointment of Mr Melvin Missen as a director (2 pages)
20 September 2012Appointment of Mr Melvin Missen as a director (2 pages)
24 May 2012Termination of appointment of Clare Morgan as a director (1 page)
24 May 2012Termination of appointment of Clare Morgan as a director (1 page)
24 February 2012Full accounts made up to 31 March 2011 (26 pages)
24 February 2012Full accounts made up to 31 March 2011 (26 pages)
20 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Ms Clare Louise Morgan on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Paul Gibson Moore on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Ms Clare Louise Morgan on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Paul Gibson Moore on 20 October 2011 (2 pages)
6 September 2011Director's details changed for Mr Paul Gibson Moore on 15 December 2010 (2 pages)
6 September 2011Secretary's details changed for Giles Stanley on 15 December 2010 (1 page)
6 September 2011Director's details changed for Mr Paul Gibson Moore on 15 December 2010 (2 pages)
6 September 2011Secretary's details changed for Giles Stanley on 15 December 2010 (1 page)
1 March 2011Full accounts made up to 31 March 2010 (26 pages)
1 March 2011Full accounts made up to 31 March 2010 (26 pages)
22 December 2010Registered office address changed from Counting House 53 Tooley Street London SE1 2QN on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Counting House 53 Tooley Street London SE1 2QN on 22 December 2010 (1 page)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 March 2010Appointment of Mr Paul Gibson Moore as a director (2 pages)
22 March 2010Appointment of Mr Paul Gibson Moore as a director (2 pages)
17 March 2010Appointment of Ms Clare Louise Morgan as a director (2 pages)
17 March 2010Appointment of Ms Clare Louise Morgan as a director (2 pages)
2 March 2010Termination of appointment of Shelagh Heasley as a director (1 page)
2 March 2010Termination of appointment of Shelagh Heasley as a director (1 page)
1 March 2010Termination of appointment of Nick Martin as a director (1 page)
1 March 2010Termination of appointment of Nick Martin as a director (1 page)
12 February 2010Resolutions
  • RES13 ‐ Accounts approved 27/01/2010
(1 page)
12 February 2010Resolutions
  • RES13 ‐ Accounts approved 27/01/2010
(1 page)
3 February 2010Full accounts made up to 31 March 2009 (26 pages)
3 February 2010Full accounts made up to 31 March 2009 (26 pages)
24 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
23 November 2009Termination of appointment of Auke Van Den Hout as a director (1 page)
23 November 2009Termination of appointment of Auke Van Den Hout as a director (1 page)
30 April 2009Secretary's change of particulars / giles stanley / 14/04/2009 (1 page)
30 April 2009Secretary's change of particulars / giles stanley / 14/04/2009 (1 page)
17 March 2009Director appointed shelagh heasley (2 pages)
17 March 2009Director appointed shelagh heasley (2 pages)
9 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
9 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
27 February 2009Appointment terminated director kenneth goulding (1 page)
27 February 2009Appointment terminated director kenneth goulding (1 page)
31 December 2008Appointment terminated director david allen (1 page)
31 December 2008Appointment terminated director david allen (1 page)
18 December 2008Director appointed nick martin (2 pages)
18 December 2008Director appointed nick martin (2 pages)
30 October 2008Full accounts made up to 31 March 2008 (27 pages)
30 October 2008Full accounts made up to 31 March 2008 (27 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
16 June 2008Secretary's change of particulars / giles stanley / 12/06/2008 (1 page)
16 June 2008Secretary's change of particulars / giles stanley / 12/06/2008 (1 page)
21 April 2008Appointment terminated director jeffery wingo (1 page)
21 April 2008Appointment terminated director jeffery wingo (1 page)
3 February 2008Full accounts made up to 31 March 2007 (27 pages)
3 February 2008Full accounts made up to 31 March 2007 (27 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 August 2007Full accounts made up to 31 March 2006 (28 pages)
14 August 2007Full accounts made up to 31 March 2006 (28 pages)
10 August 2007Return made up to 01/08/07; full list of members (3 pages)
10 August 2007Return made up to 01/08/07; full list of members (3 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
4 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
9 August 2006Return made up to 01/08/06; full list of members (3 pages)
9 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 August 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
3 August 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
30 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
30 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
8 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 August 2005Group of companies' accounts made up to 31 March 2004 (46 pages)
16 August 2005Group of companies' accounts made up to 31 March 2004 (46 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 August 2004Return made up to 01/08/04; full list of members (8 pages)
2 August 2004Return made up to 01/08/04; full list of members (8 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
27 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
27 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
24 July 2003Return made up to 01/08/03; full list of members (9 pages)
24 July 2003Return made up to 01/08/03; full list of members (9 pages)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
9 December 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
9 December 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
7 August 2002Return made up to 01/08/02; full list of members (9 pages)
7 August 2002Return made up to 01/08/02; full list of members (9 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (23 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Return made up to 01/08/01; full list of members (7 pages)
27 July 2001Return made up to 01/08/01; full list of members (7 pages)
27 July 2001New director appointed (2 pages)
30 January 2001Full group accounts made up to 31 March 2000 (25 pages)
30 January 2001Full group accounts made up to 31 March 2000 (25 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
1 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
7 April 2000Full group accounts made up to 31 March 1999 (26 pages)
7 April 2000Full group accounts made up to 31 March 1999 (26 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
13 August 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(6 pages)
13 August 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 13/08/99
(6 pages)
21 April 1999Full group accounts made up to 31 March 1998 (28 pages)
21 April 1999Full group accounts made up to 31 March 1998 (28 pages)
25 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
25 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
25 August 1998Return made up to 01/08/98; full list of members (8 pages)
25 August 1998Return made up to 01/08/98; full list of members (8 pages)
20 May 1998Company name changed acxiom U.K. LIMITED\certificate issued on 21/05/98 (2 pages)
20 May 1998Company name changed acxiom U.K. LIMITED\certificate issued on 21/05/98 (2 pages)
5 January 1998Full accounts made up to 31 March 1997 (22 pages)
5 January 1998Full accounts made up to 31 March 1997 (22 pages)
21 August 1997Return made up to 01/08/97; no change of members (6 pages)
21 August 1997Return made up to 01/08/97; no change of members (6 pages)
9 September 1996Full accounts made up to 31 March 1996 (22 pages)
9 September 1996Full accounts made up to 31 March 1996 (22 pages)
15 August 1996Return made up to 01/08/96; no change of members (6 pages)
15 August 1996Return made up to 01/08/96; no change of members (6 pages)
25 September 1995Full accounts made up to 31 March 1995 (24 pages)
25 September 1995Full accounts made up to 31 March 1995 (24 pages)
18 August 1995Return made up to 01/08/95; full list of members (8 pages)
18 August 1995Return made up to 01/08/95; full list of members (8 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
17 September 1992Full accounts made up to 31 March 1992 (23 pages)
17 September 1992Full accounts made up to 31 March 1992 (23 pages)
22 April 1992Ad 23/03/92--------- £ si 2600000@1=2600000 £ ic 2000000/4600000 (2 pages)
22 April 1992Ad 23/03/92--------- £ si 2600000@1=2600000 £ ic 2000000/4600000 (2 pages)
15 April 1992Nc inc already adjusted 23/03/92 (1 page)
15 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1992Nc inc already adjusted 23/03/92 (1 page)
15 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 August 1989Full accounts made up to 31 March 1989 (18 pages)
21 August 1989Full accounts made up to 31 March 1989 (18 pages)
20 September 1988Company name changed southwark computer services limi ted\certificate issued on 21/09/88 (2 pages)
20 September 1988Company name changed southwark computer services limi ted\certificate issued on 21/09/88 (2 pages)
10 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
10 August 1988Memorandum and Articles of Association (9 pages)
10 August 1988Memorandum and Articles of Association (9 pages)
10 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
26 July 1988Full accounts made up to 30 September 1987 (14 pages)
26 July 1988Full accounts made up to 30 September 1987 (14 pages)
30 October 1987Accounts made up to 30 November 1986 (3 pages)
30 October 1987Accounts made up to 30 November 1986 (3 pages)
29 August 1974Incorporation (12 pages)
29 August 1974Incorporation (12 pages)