ACQUIRED LONDON LTD

Active Ilford

Buying and selling of own real estate

2 employees website.com
Buying and selling of own real estate
A

ACQUIRED LONDON LTD

Buying and selling of own real estate

Founded 18 Mar 2016 Active Ilford, United Kingdom 2 employees website.com
Buying and selling of own real estate
Accounts Submitted 11 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 24 Apr 2025 Next due 8 May 2026 12 days remaining
Net assets £-44K £5K 2023 year on year
Total assets £4M £156K 2023 year on year
Total Liabilities £4M £161K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom

Full company profile for ACQUIRED LONDON LTD (10072291), an active company based in Ilford, United Kingdom. Incorporated 18 Mar 2016. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

£12.11k

Increased by £6.90k (+133%)

Net Assets

-£43.52k

Decreased by £4.88k (-13%)

Total Liabilities

£4.08M

Increased by £161.00k (+4%)

Turnover

N/A

Employees

2

Debt Ratio

101%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Bassam GiliniDirectorBritishEngland3818 Mar 2016Active
Pardeep Singh JhumatDirectorBritishUnited Kingdom5418 Mar 2016Active

Shareholders

Shareholders (2)

B Gilini Ltd
50.0%
Dsj Homes Limited
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Dsj Homes Limited

United Kingdom

Active
Notified 20 Oct 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

B Gilini Ltd

United Kingdom

Active
Notified 20 Oct 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Black Horse House Ltd

Ceased 11 Dec 2018

Ceased

Group Structure

Group Structure

DSJ HOMES LIMITED united kingdom
B GILINI LTD united kingdom
ACQUIRED LONDON LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

2 freehold 1 leasehold 3 total
AddressTenurePrice PaidDate Added
airspace above 267 East India Dock Road, London (E14 0EG) TOWER HAMLETS
Leasehold-6 Nov 2024
Land on the south side of Follett Street, London TOWER HAMLETS
Freehold-15 Aug 2019
Land and Buildings on the South side of Follett Street, London TOWER HAMLETS
Freehold-13 Apr 2017
airspace above 267 East India Dock Road, London (E14 0EG)
Leasehold
Added 6 Nov 2024
District TOWER HAMLETS
Land on the south side of Follett Street, London
Freehold
Added 15 Aug 2019
District TOWER HAMLETS
Land and Buildings on the South side of Follett Street, London
Freehold
Added 13 Apr 2017
District TOWER HAMLETS

Documents

Company Filings

DateCategoryDescriptionDocument
11 Sept 2025AccountsAnnual accounts made up to 2024-12-31
28 Aug 2025OfficersChange to director Mr Bassam Gilini on 2025-08-27
28 Aug 2025OfficersChange to director Mr Bassam Gilini on 2025-08-27
27 Aug 2025Persons With Significant ControlChange to Dsj Homes Limited as a person with significant control on 2025-08-27
27 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
11 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

28 Aug 2025 Officers

Change to director Mr Bassam Gilini on 2025-08-27

28 Aug 2025 Officers

Change to director Mr Bassam Gilini on 2025-08-27

27 Aug 2025 Persons With Significant Control

Change to Dsj Homes Limited as a person with significant control on 2025-08-27

27 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

7 months ago on 11 Sept 2025

Change to director Mr Bassam Gilini on 2025-08-27

8 months ago on 28 Aug 2025

Change to director Mr Bassam Gilini on 2025-08-27

8 months ago on 28 Aug 2025

Change to Dsj Homes Limited as a person with significant control on 2025-08-27

8 months ago on 27 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 27 Aug 2025