Company NameAcuity Advisors Limited
DirectorsMatthew James Byatt and Richard Anthony Baker
Company StatusActive
Company Number06494937
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew James Byatt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMr Richard Anthony Baker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Welbeck Street
London
W1G 8EX
Director NameMrs Melissa Francesca Baker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House Trinity Road
Marlow
Buckinghamshire
SL7 3AN
Director NameSandra Lea Byatt
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House Trinity Road
Marlow
Buckinghamshire
SL7 3AN
Secretary NameRichard Baker
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Court House Trinity Road
Marlow
Buckinghamshire
SL7 3AN

Contact

Websitewww.acuity.co.uk/
Telephone020 71933699
Telephone regionLondon

Location

Registered Address33 Welbeck Street
London
W1G 8EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Mr Matthew James Byatt
25.00%
Ordinary
25 at £1Mr Richard Baker
25.00%
Ordinary
25 at £1Mrs Melissa Francesca Baker
25.00%
Ordinary
25 at £1Mrs Sandra Lea Byatt
25.00%
Ordinary

Financials

Year2014
Net Worth£247,814
Cash£508,914
Current Liabilities£350,907

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

8 June 2020Delivered on: 18 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

6 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
27 October 2021Satisfaction of charge 064949370001 in full (1 page)
12 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 February 2021Termination of appointment of Richard Baker as a secretary on 27 March 2020 (1 page)
6 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
28 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 July 2020Withdrawal of a person with significant control statement on 6 July 2020 (2 pages)
6 July 2020Notification of Acuity Advisors Employee Trustee Limited as a person with significant control on 27 March 2020 (2 pages)
18 June 2020Registration of charge 064949370001, created on 8 June 2020 (41 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (24 pages)
31 March 2020Termination of appointment of Sandra Lea Byatt as a director on 27 March 2020 (1 page)
31 March 2020Termination of appointment of Melissa Francesca Baker as a director on 27 March 2020 (1 page)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-18
(2 pages)
20 November 2019Change of name notice (2 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 April 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 April 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
24 March 2017Change of name notice (2 pages)
24 March 2017Change of name notice (2 pages)
24 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-22
(2 pages)
24 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-22
(2 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
2 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(6 pages)
17 November 2015Registered office address changed from 67 Grosvenor Street London W1K 3JN to The Old Court House Trinity Road Marlow Buckinghamshire SL7 3AN on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 67 Grosvenor Street London W1K 3JN to The Old Court House Trinity Road Marlow Buckinghamshire SL7 3AN on 17 November 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
6 February 2015Register inspection address has been changed from The Roost Chisbridge Lane Frieth Road Marlow Buckinghamshire SL7 2HS England to The Old Court House, First Floor Trinity Road Marlow Buckinghamshire SL7 3AN (1 page)
6 February 2015Register inspection address has been changed from The Roost Chisbridge Lane Frieth Road Marlow Buckinghamshire SL7 2HS England to The Old Court House, First Floor Trinity Road Marlow Buckinghamshire SL7 3AN (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Register inspection address has been changed (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Register inspection address has been changed (1 page)
6 February 2014Register(s) moved to registered inspection location (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
29 May 2013Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom on 29 May 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
27 March 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
21 December 2012Company name changed beanstalk management LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Company name changed beanstalk management LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Director's details changed for Melissa Francesca Baker on 27 September 2012 (2 pages)
29 November 2012Director's details changed for Melissa Francesca Baker on 27 September 2012 (2 pages)
29 November 2012Director's details changed for Richard Baker on 27 September 2012 (2 pages)
29 November 2012Director's details changed for Richard Baker on 27 September 2012 (2 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
5 March 2011Director's details changed for Sandra Lea Byatt on 4 March 2011 (2 pages)
5 March 2011Director's details changed for Melissa Francesca Baker on 4 March 2011 (2 pages)
5 March 2011Director's details changed for Matthew James Byatt on 4 March 2011 (2 pages)
5 March 2011Director's details changed for Matthew James Byatt on 4 March 2011 (2 pages)
5 March 2011Director's details changed for Sandra Lea Byatt on 4 March 2011 (2 pages)
5 March 2011Director's details changed for Richard Baker on 4 March 2011 (2 pages)
5 March 2011Director's details changed for Melissa Francesca Baker on 4 March 2011 (2 pages)
5 March 2011Secretary's details changed for Richard Baker on 4 March 2011 (1 page)
5 March 2011Director's details changed for Richard Baker on 4 March 2011 (2 pages)
5 March 2011Secretary's details changed for Richard Baker on 4 March 2011 (1 page)
5 March 2011Director's details changed for Richard Baker on 4 March 2011 (2 pages)
5 March 2011Director's details changed for Matthew James Byatt on 4 March 2011 (2 pages)
5 March 2011Director's details changed for Melissa Francesca Baker on 4 March 2011 (2 pages)
5 March 2011Secretary's details changed for Richard Baker on 4 March 2011 (1 page)
5 March 2011Director's details changed for Sandra Lea Byatt on 4 March 2011 (2 pages)
1 December 2010Registered office address changed from 67 Grosvenor Street London W1K 3JN England on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 67 Grosvenor Street London W1K 3JN England on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 67 Grosvenor Street London W1K 3JN England on 1 December 2010 (1 page)
6 September 2010Registered office address changed from Sterling House, 71 Francis Road Edgbaston Birmingham B16 8SP on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Sterling House, 71 Francis Road Edgbaston Birmingham B16 8SP on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Sterling House, 71 Francis Road Edgbaston Birmingham B16 8SP on 6 September 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Melissa Francesca Baker on 30 November 2009 (3 pages)
9 December 2009Director's details changed for Melissa Francesca Baker on 30 November 2009 (3 pages)
9 December 2009Director's details changed for Richard Baker on 30 November 2009 (3 pages)
9 December 2009Director's details changed for Richard Baker on 30 November 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 February 2009Return made up to 06/02/09; full list of members (6 pages)
26 February 2009Return made up to 06/02/09; full list of members (6 pages)
25 March 2008Director's change of particulars / sandra byatt / 18/03/2008 (1 page)
25 March 2008Director's change of particulars / sandra byatt / 18/03/2008 (1 page)
25 February 2008Curr sho from 28/02/2009 to 31/01/2009 (1 page)
25 February 2008Curr sho from 28/02/2009 to 31/01/2009 (1 page)
6 February 2008Incorporation (14 pages)
6 February 2008Incorporation (14 pages)