ACE CULTURAL TOURS LIMITED

Register to unlock more data on OkredoRegister

ACE CULTURAL TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07058084

Incorporation date

27/10/2009

Size

Small

Contacts

Registered address

Registered address

Stapleford Granary Bury Road, Stapleford, Cambridge CB22 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2009)
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon19/08/2025
Appointment of Mrs Lesley Margaret Thompson as a director on 2025-08-05
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-06-18
dot icon29/05/2025
Accounts for a small company made up to 2024-12-31
dot icon21/01/2025
Termination of appointment of Ruth Elizabeth Hawkins as a director on 2025-01-21
dot icon16/01/2025
Notification of Association for Cultural Exchange Ltd as a person with significant control on 2024-12-31
dot icon16/01/2025
Cessation of Ruth Elizabeth Hawkins as a person with significant control on 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon18/06/2024
Accounts for a small company made up to 2023-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon26/06/2023
Accounts for a small company made up to 2022-12-31
dot icon24/04/2023
Cessation of Mark Atherton as a person with significant control on 2023-04-24
dot icon24/04/2023
Appointment of Mrs Ruth Elizabeth Hawkins as a director on 2023-04-24
dot icon24/04/2023
Notification of Ruth Hawkins as a person with significant control on 2023-04-24
dot icon24/04/2023
Termination of appointment of Mark Atherton as a director on 2023-04-24
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon13/08/2021
Accounts for a small company made up to 2020-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon02/07/2020
Accounts for a small company made up to 2019-12-31
dot icon24/06/2020
Termination of appointment of Ann Barrett as a director on 2020-06-24
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon06/06/2019
Change of details for Mr Mark Sanders as a person with significant control on 2019-06-06
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon31/05/2018
Accounts for a small company made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon09/10/2017
Termination of appointment of Nicholas Rodney Molyneaux Wright as a director on 2017-09-29
dot icon06/07/2017
Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP on 2017-07-06
dot icon24/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/12/2016
Resolutions
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Appointment of Mr Mark Atherton as a director on 2016-04-12
dot icon04/04/2016
Register(s) moved to registered inspection location Stapleford Granary Bury Road Stapleford Cambridge CB22 5BP
dot icon05/01/2016
Resolutions
dot icon05/01/2016
Resolutions
dot icon05/01/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon23/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon23/11/2015
Register(s) moved to registered office address Salisbury House Station Road Cambridge CB1 2LA
dot icon23/11/2015
Termination of appointment of Nicholas Rodney Molyneux Wright as a director on 2014-09-01
dot icon11/11/2015
Director's details changed
dot icon10/11/2015
Appointment of Mr Nicholas Rodney Molyneaux Wright as a director on 2014-09-01
dot icon10/11/2015
Termination of appointment of Paul Antony Mellars as a director on 2014-09-01
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Statement by Directors
dot icon08/05/2015
Statement of capital on 2015-05-08
dot icon08/05/2015
Solvency Statement dated 24/04/15
dot icon08/05/2015
Resolutions
dot icon16/04/2015
Satisfaction of charge 2 in full
dot icon16/04/2015
Satisfaction of charge 3 in full
dot icon20/03/2015
Termination of appointment of Richard Burge as a director on 2015-03-20
dot icon20/03/2015
Appointment of Mr Richard Burge as a director on 2015-03-20
dot icon01/12/2014
Registration of charge 070580840004, created on 2014-11-28
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon04/09/2014
Satisfaction of charge 1 in full
dot icon03/09/2014
All of the property or undertaking has been released from charge 1
dot icon02/09/2014
Appointment of Mr Nicholas Rodney Molyneux Wright as a director on 2014-09-01
dot icon02/09/2014
Termination of appointment of Paul Antony Mellars as a director on 2014-09-01
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon20/11/2013
Register inspection address has been changed from The Granary Bury Road Stapleford Cambridge CB22 5BP United Kingdom
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Resolutions
dot icon13/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon13/11/2012
Director's details changed for Prof Ann Barrett on 2012-10-27
dot icon13/11/2012
Register(s) moved to registered inspection location
dot icon12/11/2012
Register inspection address has been changed
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon10/11/2011
Appointment of Professor Ann Barrett as a director
dot icon03/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon03/11/2011
Registered office address changed from C/O Peters Elworthy & Moore Salisbury House Station Road Cambridge CB1 2LA England on 2011-11-03
dot icon28/10/2011
Appointment of Mr Christopher Mark Sanders as a director
dot icon29/07/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Termination of appointment of Michael Ferguson as a director
dot icon14/06/2011
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN on 2011-06-14
dot icon13/06/2011
Termination of appointment of Hugh Barnes as a director
dot icon07/06/2011
Miscellaneous
dot icon23/05/2011
Appointment of Professor Sir Paul Mellars as a director
dot icon23/05/2011
Appointment of Dr Paul Brooke Barnes as a director
dot icon15/04/2011
Termination of appointment of Marina Vaizey as a director
dot icon25/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon25/11/2010
Director's details changed for Hugh Brooke Barnes on 2010-11-24
dot icon06/10/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon05/02/2010
Resolutions
dot icon05/02/2010
Appointment of Lady Marina Vaizey as a director
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2010
Statement of capital following an allotment of shares on 2010-01-22
dot icon23/11/2009
Appointment of Hugh Brooke Barnes as a director
dot icon23/11/2009
Appointment of Michael John Ferguson as a director
dot icon23/11/2009
Registered office address changed from 31 Corsham Street London N1 6DR on 2009-11-23
dot icon23/11/2009
Termination of appointment of Robert Hickford as a director
dot icon27/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atherton, Mark
Director
12/04/2016 - 24/04/2023
1
Sanders, Christopher Mark
Director
28/10/2011 - Present
14
Thompson, Lesley Margaret
Director
05/08/2025 - Present
15
Barnes, Paul Brooke, Dr
Director
17/05/2011 - Present
4
Hawkins, Ruth Elizabeth
Director
24/04/2023 - 21/01/2025
1

Persons with Significant Control

7
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 CULTURAL TOURS LIMITED

ACE CULTURAL TOURS LIMITED is an(a) Active company incorporated on 27/10/2009 with the registered office located at Stapleford Granary Bury Road, Stapleford, Cambridge CB22 5BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE CULTURAL TOURS LIMITED?

toggle

ACE CULTURAL TOURS LIMITED is currently Active. It was registered on 27/10/2009 .

Where is ACE CULTURAL TOURS LIMITED located?

toggle

ACE CULTURAL TOURS LIMITED is registered at Stapleford Granary Bury Road, Stapleford, Cambridge CB22 5BP.

What does ACE CULTURAL TOURS LIMITED do?

toggle

ACE CULTURAL TOURS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ACE CULTURAL TOURS LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-01 with updates.