ACE ORTHOTICS LIMITED

Register to unlock more data on OkredoRegister

ACE ORTHOTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04088974

Incorporation date

12/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sanatorium Road, Canton, Cardiff CF11 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2000)
dot icon14/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/11/2024
Appointment of Mrs Hayley Joanne Huntley as a director on 2024-11-01
dot icon14/10/2024
Change of details for Pth Enterprises Limited as a person with significant control on 2024-04-22
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon11/08/2023
Appointment of Mr Paul Anthony Cooper as a director on 2023-08-01
dot icon11/08/2023
Director's details changed for Mr Thomas Lloyd Cooper on 2023-08-11
dot icon11/08/2023
Secretary's details changed for Paul Cooper on 2023-08-11
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/07/2020
Termination of appointment of Robert Charles Cooper as a director on 2020-07-01
dot icon08/07/2020
Cessation of Robert Charles Cooper as a person with significant control on 2020-06-30
dot icon08/07/2020
Notification of Pth Enterprises Limited as a person with significant control on 2020-06-30
dot icon06/04/2020
Registration of charge 040889740003, created on 2020-04-01
dot icon16/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-10-12 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon16/12/2016
Appointment of Mr Thomas Lloyd Cooper as a director on 2016-12-16
dot icon21/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon11/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon31/03/2015
Purchase of own shares.
dot icon26/03/2015
Resolutions
dot icon11/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon14/11/2014
Secretary's details changed for Paul Cooper on 2014-09-08
dot icon12/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon12/11/2012
Secretary's details changed for Paul Cooper on 2012-11-09
dot icon23/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/04/2012
Termination of appointment of Andrew James as a director
dot icon01/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/11/2009
Director's details changed for Andrew James on 2009-11-09
dot icon09/11/2009
Director's details changed for Robert Charles Cooper on 2009-11-09
dot icon18/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/02/2009
Secretary's change of particulars / paul cooper / 11/02/2009
dot icon05/11/2008
Return made up to 12/10/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/10/2007
Return made up to 12/10/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Ad 01/11/06--------- £ si 99@1=99 £ ic 2/101
dot icon22/11/2006
Nc inc already adjusted 01/11/06
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon01/11/2006
Return made up to 12/10/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/10/2005
Return made up to 12/10/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/12/2004
Return made up to 12/10/04; full list of members
dot icon25/08/2004
Particulars of mortgage/charge
dot icon27/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/10/2003
Return made up to 12/10/03; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon26/10/2002
Return made up to 12/10/02; full list of members
dot icon15/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon01/11/2001
Return made up to 12/10/01; full list of members
dot icon17/10/2001
Registered office changed on 17/10/01 from: temple court, cathedral road, cardiff, CF11 9HA
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New secretary appointed
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Registered office changed on 18/10/00 from: 25 hill road, theydon bois, epping, essex CM16 7LX
dot icon18/10/2000
Secretary resigned
dot icon12/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

24
2022
change arrow icon-93.10 % *

* during past year

Cash in Bank

£6,331.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
420.19K
-
0.00
91.77K
-
2022
24
384.64K
-
0.00
6.33K
-
2022
24
384.64K
-
0.00
6.33K
-

Employees

2022

Employees

24 Descended-4 % *

Net Assets(GBP)

384.64K £Descended-8.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.33K £Descended-93.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Andrew
Director
31/10/2006 - 22/04/2012
3
Mr Thomas Lloyd Cooper
Director
16/12/2016 - Present
10
THEYDON SECRETARIES LIMITED
Nominee Secretary
11/10/2000 - 11/10/2000
3962
Theydon Nominees Limited
Nominee Director
11/10/2000 - 11/10/2000
5513
Cooper, Robert Charles
Director
11/10/2000 - 30/06/2020
11

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACE ORTHOTICS LIMITED

ACE ORTHOTICS LIMITED is an(a) Active company incorporated on 12/10/2000 with the registered office located at Sanatorium Road, Canton, Cardiff CF11 8DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ACE ORTHOTICS LIMITED?

toggle

ACE ORTHOTICS LIMITED is currently Active. It was registered on 12/10/2000 .

Where is ACE ORTHOTICS LIMITED located?

toggle

ACE ORTHOTICS LIMITED is registered at Sanatorium Road, Canton, Cardiff CF11 8DG.

What does ACE ORTHOTICS LIMITED do?

toggle

ACE ORTHOTICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ACE ORTHOTICS LIMITED have?

toggle

ACE ORTHOTICS LIMITED had 24 employees in 2022.

What is the latest filing for ACE ORTHOTICS LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-12 with no updates.