UKBizDB.co.uk

ACEDA LIMITED

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

This company is commonly known as Aceda Limited. The company was founded 21 years ago and was given the registration number 04568494. The firm's registered office is in STOKESLEY. You can find them at Ellerbeck House Ellerbeck Way, Stokesley Industrial, Estate, Stokesley, North Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACEDA LIMITED
Company Number:04568494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Ellerbeck House Ellerbeck Way, Stokesley Industrial, Estate, Stokesley, North Yorkshire, TS9 5JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Stone Stoup, Ingleby Greenhow, Middlesbrough, TS9 6LW

Secretary24 October 2002Active
1st Floor Tees House, Trenchard Avenue, Thornaby, Stockton-On-Tees, England, TS17 0WQ

Director24 October 2002Active
Ellerbeck House Ellerbeck Way, Stokesley Industrial, Estate, Stokesley, TS9 5JZ

Director01 December 2017Active
1st Floor Tees House, Trenchard Avenue, Thornaby, Stockton-On-Tees, England, TS17 0WQ

Director06 October 2020Active
1st Floor Tees House, Trenchard Avenue, Thornaby, Stockton-On-Tees, England, TS17 0WQ

Director22 March 2007Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary21 October 2002Active
The Stables, Kirkby Lane Kirkby In Cleveland, Middlesbrough, TS9 7AG

Director22 March 2007Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director21 October 2002Active

People with Significant Control

Mr Colin Nicholas Harker
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:37-38, Market Street, Ferryhill, England, DL17 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2024-05-08Officers

Change person director company with change date.

Download
2024-05-08Officers

Change person director company with change date.

Download
2024-05-08Officers

Change person secretary company with change date.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Address

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

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person secretary company with change date.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-07Capital

Capital return purchase own shares.

Download
2020-11-06Capital

Capital cancellation shares.

Download
2020-11-04Incorporation

Memorandum articles.

Download
2020-11-04Resolution

Resolution.

Download
2020-10-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-23Capital

Capital allotment shares.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.