UKBizDB.co.uk

VADWORTH ACE LTD

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

This company is commonly known as Vadworth Ace Ltd. The company was founded 10 years ago and was given the registration number 09561054. The firm's registered office is in BIRMINGHAM. You can find them at 2 Anita Croft, , Birmingham, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:VADWORTH ACE LTD
Company Number:09561054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2015
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:2 Anita Croft, Birmingham, United Kingdom, B23 7NU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Augustinho Fernandes
Notified on:14 March 2022
Status:Active
Date of birth:May 1976
Nationality:Portuguese
Country of residence:United Kingdom
Address:32 Hartington Road, Southall, United Kingdom, UB2 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Purosottam Rai
Notified on:29 November 2021
Status:Active
Date of birth:March 1986
Nationality:Nepalese
Country of residence:United Kingdom
Address:33 Beeston Way, Feltham, United Kingdom, TW14 0EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James German
Notified on:12 May 2021
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:1 Gladstone Avenue, Feltham, United Kingdom, TW14 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Tuabanzulua
Notified on:04 March 2021
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:United Kingdom
Address:8 Farmborough, Netherfield, Milton Keynes, United Kingdom, MK6 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmed Barakat
Notified on:16 December 2020
Status:Active
Date of birth:March 2000
Nationality:Dutch
Country of residence:United Kingdom
Address:16 Maple Road, Hayes, United Kingdom, UB4 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran Murphy
Notified on:06 January 2020
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:2 Anita Croft, Birmingham, United Kingdom, B23 7NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ines Quiteria Braganca
Notified on:11 April 2019
Status:Active
Date of birth:April 1960
Nationality:Portuguese
Country of residence:United Kingdom
Address:294 Ellerdine Road, Hounslow, United Kingdom, TW3 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad El Ouassidi Ezziati
Notified on:11 March 2019
Status:Active
Date of birth:August 1996
Nationality:Spanish
Country of residence:United Kingdom
Address:Flat 13 Building 2, Coronation Road, London, United Kingdom, NW10 7QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alfie Juchau
Notified on:09 November 2018
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:17 The Close, Uxbridge, United Kingdom, UB10 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ataf Masih
Notified on:02 July 2018
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:108 Burnblea Gardens, Hamilton, United Kingdom, ML3 6RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Scott Mcdonald
Notified on:08 December 2017
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:12 Dryden Street, Bootle, England, L20 4RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Harris
Notified on:25 November 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:5, Sycamore Road, Ribbleton, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (6 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (5 months remaining)

Copyright © 2025. All rights reserved.