Company NameAcuitas Limited
DirectorsAnil Kutty and Hema Ambika Pillai
Company StatusActive
Company Number07618881
CategoryPrivate Limited Company
Incorporation Date3 May 2011(13 years ago)
Previous NameBizriz Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anil Kutty
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence Address27 Saddlebrook Park
Sunbury On Thames
TW6 7NG
Director NameMs Hema Ambika Pillai
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(4 years, 12 months after company formation)
Appointment Duration8 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address27 Saddlebrook Park
Sunbury-On-Thames
Middlesex
TW16 7NG

Location

Registered Address44 Roper Crescent
Sunbury-On-Thames
TW16 5BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Anil Kutty
80.00%
Ordinary
20 at £1Hema Payyappillil
20.00%
Ordinary

Financials

Year2014
Net Worth£100,185
Cash£123,988
Current Liabilities£28,651

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 April 2024 (2 weeks, 6 days ago)
Next Return Due27 April 2025 (11 months, 4 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 May 2023 (4 pages)
22 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
17 November 2022Company name changed bizriz consulting LIMITED\certificate issued on 17/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-16
(3 pages)
26 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
20 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
12 November 2020Micro company accounts made up to 31 May 2020 (5 pages)
13 April 2020Change of details for Ms. Hema Ambika Pillai as a person with significant control on 1 November 2018 (2 pages)
13 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
13 April 2020Change of details for Mr Anil Kutty as a person with significant control on 1 November 2018 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
5 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
15 November 2018Registered office address changed from Kd Tower Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 44 Roper Crescent Sunbury-on-Thames TW16 5BA on 15 November 2018 (1 page)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 May 2017 (6 pages)
25 August 2017Micro company accounts made up to 31 May 2017 (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 August 2016Director's details changed for Ms Hema Pillai on 25 July 2016 (2 pages)
1 August 2016Director's details changed for Ms Hema Pillai on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Hema Payyappillil on 17 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Hema Payyappillil on 17 July 2016 (2 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
27 April 2016Appointment of Ms Hema Payyappillil as a director on 26 April 2016 (2 pages)
27 April 2016Appointment of Ms Hema Payyappillil as a director on 26 April 2016 (2 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
10 May 2013Director's details changed for Anil Kutty on 30 October 2012 (2 pages)
10 May 2013Director's details changed for Anil Kutty on 30 October 2012 (2 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
9 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 1
(4 pages)
6 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 October 2012Registered office address changed from 27 Saddlebrook Park Sunbury on Thames TW16 7NG on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 27 Saddlebrook Park Sunbury on Thames TW16 7NG on 31 October 2012 (1 page)
13 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
13 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
13 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
28 June 2011Director's details changed for Mr Anil Kutty on 23 June 2011 (3 pages)
28 June 2011Director's details changed for Mr Anil Kutty on 23 June 2011 (3 pages)
28 June 2011Registered office address changed from 311 Blenheim Centre Prince Regent Road Hounslow TW3 1NB United Kingdom on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from 311 Blenheim Centre Prince Regent Road Hounslow TW3 1NB United Kingdom on 28 June 2011 (2 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)