Company NameDatacount (Acton) Limited
Company StatusActive
Company Number05372065
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Law Pak Chong
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChalfont House 35 Churchfield Road
London
W3 6AY
Director NameMr Matthew Thomas Stower
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(6 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChalfont House 35 Churchfield Road
London
W3 6AY
Secretary NameMr Kishor Kantilal Pandya
StatusCurrent
Appointed07 February 2013(7 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressChalfont House 35 Churchfield Road
London
W3 6AY
Director NameMr Rajiv Kishor Pandya
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House 35 Churchfield Road
London
W3 6AY
Director NameMatthew Thomas Stower
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Sark Close
Hounslow
TW5 0PZ
Secretary NameArabella Stower
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Kent Gardens
Ruislip
Middlesex
HA4 8RX
Director NameMrs Sheetal Sunpreet Kohli
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2019(14 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 February 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address35 Boxall Way
Slough
SL3 7UG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 89935931
Telephone regionLondon

Location

Registered AddressChalfont House
35 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Shareholders

40 at £1Kishor Kantilal Pandya
4.00%
Ordinary
240 at £1Matthew Thomas Stower
24.00%
Ordinary
240 at £1Nicholas Law Pak Chong
24.00%
Ordinary
240 at £1Rajiv Kishor Pandya
24.00%
Ordinary
240 at £1Sheetal Kishor Pandya
24.00%
Ordinary

Financials

Year2014
Net Worth£40,210
Cash£42,912
Current Liabilities£12,039

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
9 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 May 2021 (4 pages)
30 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 March 2021Current accounting period extended from 31 December 2020 to 31 May 2021 (1 page)
6 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 July 2020Termination of appointment of Sheetal Sunpreet Kohli as a director on 28 February 2020 (1 page)
23 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 September 2019Appointment of Mrs Sheetal Sunpreet Kohli as a director on 29 September 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 July 2017Appointment of Mr Rajiv Kishor Pandya as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Rajiv Kishor Pandya as a director on 25 July 2017 (2 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(6 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(6 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(6 pages)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
21 March 2013Appointment of Mr Kishor Kantilal Pandya as a secretary (2 pages)
21 March 2013Appointment of Mr Kishor Kantilal Pandya as a secretary (2 pages)
21 March 2013Termination of appointment of Arabella Stower as a secretary (1 page)
21 March 2013Termination of appointment of Arabella Stower as a secretary (1 page)
20 March 2013Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 20 March 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
18 November 2011Appointment of Mr Matthew Thomas Stower as a director (2 pages)
18 November 2011Appointment of Mr Matthew Thomas Stower as a director (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Director's details changed for Nicholas Law Pak Chong on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Nicholas Law Pak Chong on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Nicholas Law Pak Chong on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 April 2008Director's change of particulars / nicholas law pak chong / 23/02/2007 (1 page)
17 April 2008Director's change of particulars / nicholas law pak chong / 23/02/2007 (1 page)
17 April 2008Return made up to 22/02/08; full list of members (3 pages)
17 April 2008Secretary's change of particulars / arabella stower / 21/05/2007 (1 page)
17 April 2008Return made up to 22/02/08; full list of members (3 pages)
17 April 2008Secretary's change of particulars / arabella stower / 21/05/2007 (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 March 2006Return made up to 22/02/06; full list of members (6 pages)
7 March 2006Return made up to 22/02/06; full list of members (6 pages)
14 December 2005Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
14 December 2005Ad 31/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 October 2005Memorandum and Articles of Association (10 pages)
14 October 2005Memorandum and Articles of Association (10 pages)
14 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2005£ nc 1000/100000 03/10/05 (1 page)
14 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2005£ nc 1000/100000 03/10/05 (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
22 February 2005Incorporation (17 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Incorporation (17 pages)