UKBizDB.co.uk

ACE DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ace Digital Limited. The company was founded 11 years ago and was given the registration number 08149095. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ACE DIGITAL LIMITED
Company Number:08149095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 July 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Apex Business Centre, Boscombe Road, Dunstable, United Kingdom, LU5 4SB

Director19 July 2012Active
Unit 18 Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Director19 July 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 July 2012Active
Unit 18, Apex Business Centre, Boscombe Road, Dunstable, Uk, LU5 4SB

Director19 July 2012Active

People with Significant Control

Mr Andrew James Lomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Hambleton House, 38 Royal Oak Lane, Pirton, United Kingdom, SG5 3QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Huber
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:32 Mowbray Drive, Leighton Buzzard, England, LU7 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward John Ridgeway
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:18 Half Moon Lane, Dunstable, England, LU5 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-16Dissolution

Dissolution application strike off company.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Address

Change registered office address company with date old address new address.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Change account reference date company previous extended.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Capital

Capital allotment shares.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Change to a person with significant control.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Accounts

Accounts with accounts type total exemption small.

Download
2013-09-25Accounts

Change account reference date company previous shortened.

Download
2013-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.