ACE LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

ACE LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08556513

Incorporation date

05/06/2013

Size

Full

Contacts

Registered address

Registered address

1 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2013)
dot icon31/03/2026
Termination of appointment of Sugata Bhattacharya as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr Jobit Philip George as a director on 2026-03-31
dot icon04/12/2025
Registered office address changed from Ares Block Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QD England to 1 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AF on 2025-12-04
dot icon15/10/2025
Full accounts made up to 2025-03-31
dot icon14/10/2025
Director's details changed for Mr Baskar Venkatraman on 2025-04-01
dot icon14/10/2025
Director's details changed for Mr Baskar Venkatraman on 2025-04-01
dot icon14/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon28/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon08/08/2024
Appointment of Mr Sugata Bhattacharya as a director on 2024-08-01
dot icon03/07/2024
Appointment of Mr Venugopalan Muralidharan as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Baskar Venkatraman as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Jonathan Farrugia as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Darshan Patel as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Jaykumar Pradyuman Jani as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Mohammed Arsalaan Khan as a secretary on 2024-07-01
dot icon03/07/2024
Termination of appointment of Mohammad Arsalaan Khan as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Vaishali Patel as a director on 2024-07-01
dot icon03/07/2024
Registered office address changed from Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD United Kingdom to Ares Block Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QD on 2024-07-03
dot icon03/07/2024
Notification of Suneela Rani as a person with significant control on 2024-07-01
dot icon03/07/2024
Cessation of Anil Kumar Sharma as a person with significant control on 2024-07-01
dot icon28/06/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon28/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Director's details changed for Mr Jaykumar Pradyuman Jani on 2024-04-26
dot icon11/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon10/07/2023
Appointment of Mr Darshan Patel as a director on 2023-01-01
dot icon24/11/2022
Termination of appointment of Mansi Jaykumar Jani as a director on 2022-11-24
dot icon17/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/11/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon30/05/2021
Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD on 2021-05-30
dot icon28/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/11/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/11/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon08/09/2018
Director's details changed for Mrs Vaishali Patel on 2017-10-21
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon07/10/2016
Second filing of the annual return made up to 2015-09-26
dot icon15/09/2016
Appointment of Mr Jaykumar Pradyuman Jani as a director on 2015-07-01
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Director's details changed for Mr Mohammad Arsalaan Khan on 2014-12-15
dot icon06/01/2015
Secretary's details changed for Mr Mohammed Arsalaan Khan on 2014-12-15
dot icon06/01/2015
Director's details changed for Mr Mohammad Arsalaan Khan on 2014-12-15
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon12/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon12/11/2013
Statement of capital following an allotment of shares on 2013-11-06
dot icon19/09/2013
Certificate of change of name
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon13/06/2013
Appointment of Mrs Mansi Jaykumar Jani as a director
dot icon13/06/2013
Appointment of Mrs Vaishali Patel as a director
dot icon13/06/2013
Appointment of Mr Mohammed Arsalaan Khan as a director
dot icon13/06/2013
Appointment of Mr Mohammed Arsalaan Khan as a secretary
dot icon05/06/2013
Termination of appointment of Yomtov Jacobs as a director
dot icon05/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-30 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
875.35K
-
0.00
4.34K
-
2022
30
1.04M
-
0.00
6.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhattacharya, Sugata
Director
01/08/2024 - 31/03/2026
5
Mr Darshan Patel
Director
01/01/2023 - 01/07/2024
2
Mohammad Arsalaan Khan
Director
05/06/2013 - 01/07/2024
61
Jani, Jaykumar Pradyuman
Director
01/07/2015 - 01/07/2024
3
Jani, Mansi Jaykumar
Director
05/06/2013 - 24/11/2022
5

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ACE LABORATORIES LIMITED

ACE LABORATORIES LIMITED is an(a) Active company incorporated on 05/06/2013 with the registered office located at 1 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1AF. There are currently 4 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 LABORATORIES LIMITED?

toggle

ACE LABORATORIES LIMITED is currently Active. It was registered on 05/06/2013 .

Where is ACE LABORATORIES LIMITED located?

toggle

ACE LABORATORIES LIMITED is registered at 1 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex UB11 1AF.

What does ACE LABORATORIES LIMITED do?

toggle

ACE LABORATORIES LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ACE LABORATORIES LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Sugata Bhattacharya as a director on 2026-03-31.