ACE DEBT RECOVERY LTD

Register to unlock more data on OkredoRegister

ACE DEBT RECOVERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15591924

Incorporation date

25/03/2024

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 15591924 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2024)
dot icon11/04/2026
Compulsory strike-off action has been suspended
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon03/03/2026
Registered office address changed to PO Box 4385, 15591924 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-03
dot icon03/03/2026
Address of officer Mr David Phillip Haddock changed to 15591924 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-03
dot icon03/03/2026
Address of officer Mr Mitchell Aaron Mcgreavey changed to 15591924 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-03
dot icon03/03/2026
Address of officer Mr Christopher Harris changed to 15591924 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-03
dot icon03/03/2026
Address of person with significant control Mr David Phillip Haddock changed to 15591924 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-03
dot icon19/12/2025
Information not on the register a notification of the cessation of a person with significant control was removed on 19/12/2025 as it is no longer considered to form part of the register.
dot icon19/12/2025
Information not on the register a notification of the termination of a director was removed on 19/12/2025 as it is no longer considered to form part of the register.
dot icon19/12/2025
Information not on the register a notification of change of director details was removed on 19/12/2025 as it is no longer considered to form part of the register.
dot icon19/12/2025
Information not on the register a notification of a person with significant control was removed on 19/12/2025 as it is no longer considered to form part of the register.
dot icon19/12/2025
Information not on the register a notification of the appointment of a director was removed on 19/12/2025 as it is no longer considered to form part of the register.
dot icon30/10/2025
Appointment of Mr David Phillip Haddock as a director on 2025-10-18
dot icon30/10/2025
Notification of David Phillip Haddock as a person with significant control on 2025-10-18
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon09/10/2025
Cessation of Mitchell Aaron Mcgreavey as a person with significant control on 2025-10-01
dot icon09/10/2025
Termination of appointment of Oliver Mark Stancombe as a secretary on 2025-10-01
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon27/04/2025
Appointment of Mr Oliver Mark Stancombe as a secretary on 2025-04-17
dot icon07/04/2025
Registered office address changed from Ground Floor Flat 41 Braemar Avenue Bristol BS7 0TF England to 10 Osram Road East Lane Business Park Wembley HA9 7NG on 2025-04-07
dot icon31/03/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon22/04/2024
Appointment of Mr Christopher Harris as a director on 2024-04-22
dot icon06/04/2024
Termination of appointment of Christopher Harris as a director on 2024-04-06
dot icon06/04/2024
Cessation of Christopher Harris as a person with significant control on 2024-04-06
dot icon06/04/2024
Notification of Mitchell Aaron Mcgreavey as a person with significant control on 2024-04-06
dot icon06/04/2024
Change of details for Mr Mitchell Aaron Mcgreavey as a person with significant control on 2024-04-06
dot icon01/04/2024
Appointment of Mr Mitchell Aaron Mcgreavey as a director on 2024-04-01
dot icon25/03/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Christopher
Director
25/03/2024 - 06/04/2024
4
Harris, Christopher
Director
22/04/2024 - Present
4
Mcgreavey, Mitchell Aaron
Director
01/04/2024 - Present
1
Stancombe, Oliver Mark
Secretary
17/04/2025 - 01/10/2025
-
Mr Scott Sean Edward Gray
Director
01/10/2025 - 18/10/2025
11

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 DEBT RECOVERY LTD

ACE DEBT RECOVERY LTD is an(a) Active company incorporated on 25/03/2024 with the registered office located at 4385, 15591924 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 DEBT RECOVERY LTD?

toggle

ACE DEBT RECOVERY LTD is currently Active. It was registered on 25/03/2024 .

Where is ACE DEBT RECOVERY LTD located?

toggle

ACE DEBT RECOVERY LTD is registered at 4385, 15591924 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ACE DEBT RECOVERY LTD do?

toggle

ACE DEBT RECOVERY LTD operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

What is the latest filing for ACE DEBT RECOVERY LTD?

toggle

The latest filing was on 11/04/2026: Compulsory strike-off action has been suspended.