ACE & FREAK LTD

Register to unlock more data on OkredoRegister

ACE & FREAK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10958385

Incorporation date

12/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2017)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon16/01/2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Thomas Edward Soden on 2025-01-15
dot icon20/10/2024
Confirmation statement made on 2024-08-26 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/02/2024
Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Thomas Edward Soden on 2024-02-15
dot icon15/02/2024
Change of details for Mr Thomas Edward Soden as a person with significant control on 2024-02-15
dot icon15/02/2024
Change of details for Mr Adam Alexander Martin as a person with significant control on 2024-02-15
dot icon14/02/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon18/12/2023
Sub-division of shares on 2021-03-15
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-10-20
dot icon07/12/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon07/12/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon07/12/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon07/12/2023
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon07/12/2023
Second filing of a statement of capital following an allotment of shares on 2022-07-07
dot icon07/12/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-22
dot icon07/12/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-22
dot icon06/12/2023
Second filing of Confirmation Statement dated 2022-08-26
dot icon04/12/2023
Statement of capital following an allotment of shares on 2022-12-29
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon04/12/2023
Confirmation statement made on 2023-08-26 with updates
dot icon01/12/2023
Statement of capital following an allotment of shares on 2022-09-28
dot icon01/12/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon01/12/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon01/12/2023
Statement of capital following an allotment of shares on 2022-12-28
dot icon30/11/2023
Statement of capital following an allotment of shares on 2022-09-27
dot icon11/11/2023
Second filing of Confirmation Statement dated 2021-08-26
dot icon11/11/2023
Resolutions
dot icon31/10/2023
Termination of appointment of Adam Alexander Martin as a director on 2023-10-01
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/04/2023
Statement of capital following an allotment of shares on 2022-09-22
dot icon05/04/2023
Statement of capital following an allotment of shares on 2022-09-27
dot icon05/04/2023
Statement of capital following an allotment of shares on 2022-09-28
dot icon05/04/2023
Statement of capital following an allotment of shares on 2022-11-30
dot icon05/04/2023
Statement of capital following an allotment of shares on 2022-12-19
dot icon05/04/2023
Statement of capital following an allotment of shares on 2022-12-28
dot icon05/04/2023
Statement of capital following an allotment of shares on 2022-12-29
dot icon05/10/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/05/2022
Resolutions
dot icon06/05/2022
Sub-division of shares on 2021-03-15
dot icon01/05/2022
Second filing of Confirmation Statement dated 2021-08-26
dot icon30/03/2022
Statement of capital following an allotment of shares on 2021-03-12
dot icon30/03/2022
Statement of capital following an allotment of shares on 2021-02-18
dot icon30/03/2022
Statement of capital following an allotment of shares on 2021-02-17
dot icon18/11/2021
Sub-division of shares on 2021-03-15
dot icon09/11/2021
Resolutions
dot icon29/10/2021
26/08/21 Statement of Capital gbp 96.86
dot icon23/07/2021
Registration of charge 109583850001, created on 2021-07-23
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/04/2021
Sub-division of shares on 2021-03-15
dot icon09/04/2021
Resolutions
dot icon17/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon19/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/03/2020
Director's details changed for Mr Thomas Edward Soden on 2020-03-03
dot icon13/03/2020
Director's details changed for Mr Adam Alexander Martin on 2020-03-03
dot icon13/03/2020
Change of details for Mr Thomas Edward Soden as a person with significant control on 2020-03-03
dot icon13/03/2020
Change of details for Mr Adam Alexander Martin as a person with significant control on 2020-03-03
dot icon03/03/2020
Registered office address changed from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020-03-03
dot icon27/01/2020
Second filing of Confirmation Statement dated 11/09/2019
dot icon27/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-02-05
dot icon27/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-02-01
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-12-09
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-12-05
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-12-04
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-11-29
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-01-31
dot icon17/10/2019
Confirmation statement made on 2019-09-11 with updates
dot icon07/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon20/03/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon20/03/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon20/03/2019
Statement of capital following an allotment of shares on 2018-12-05
dot icon14/11/2018
Sub-division of shares on 2018-10-01
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-10-15
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon23/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-04-01
dot icon08/10/2018
Confirmation statement made on 2018-09-11 with updates
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon12/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
49.69K
-
0.00
-
-
2022
1
12.16K
-
0.00
-
-
2022
1
12.16K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

12.16K £Descended-75.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Adam Alexander
Director
12/09/2017 - 01/10/2023
6
Soden, Thomas Edward
Director
12/09/2017 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE & FREAK LTD

ACE & FREAK LTD is an(a) Active company incorporated on 12/09/2017 with the registered office located at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE & FREAK LTD?

toggle

ACE & FREAK LTD is currently Active. It was registered on 12/09/2017 .

Where is ACE & FREAK LTD located?

toggle

ACE & FREAK LTD is registered at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does ACE & FREAK LTD do?

toggle

ACE & FREAK LTD operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

How many employees does ACE & FREAK LTD have?

toggle

ACE & FREAK LTD had 1 employees in 2022.

What is the latest filing for ACE & FREAK LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.