UKBizDB.co.uk

ACEFORGE LIMITED

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

This company is commonly known as Aceforge Limited. The company was founded 4 years ago and was given the registration number 12201624. The firm's registered office is in LONDON. You can find them at 5 Middleton Avenue, , London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ACEFORGE LIMITED
Company Number:12201624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2019
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Middleton Avenue, London, England, E4 8EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Middleton Avenue, London, England, E4 8EF

Director09 May 2020Active
53, Colchester Avenue, London, England, E12 5LF

Secretary09 May 2020Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director11 September 2019Active
1b, Watson Avenue, London, England, E6 2BP

Director25 June 2020Active
53, Colchester Avenue, London, England, E12 5LF

Director09 May 2020Active

People with Significant Control

Miss Jiji Mukund
Notified on:25 June 2020
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:1b, Watson Avenue, London, England, E6 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Imran Nazir
Notified on:11 May 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:5, Middleton Avenue, London, England, E4 8EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Waqas Rafique
Notified on:09 May 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:53, Colchester Avenue, London, England, E12 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ceri John
Notified on:11 September 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Address

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

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination secretary company with name termination date.

Download
2020-06-25Address

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

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Appoint person secretary company with name date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.