ACE SPORTS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ACE SPORTS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03171187

Incorporation date

12/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 9 Chapel Place, London EC2A 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1996)
dot icon30/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon26/10/2023
Change of details for Mr Gerard Garabet Tsobanian as a person with significant control on 2023-10-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Termination of appointment of Angeliki Eliades as a director on 2023-01-30
dot icon21/03/2023
Termination of appointment of Stelios Yiordamlis as a director on 2023-01-30
dot icon21/03/2023
Appointment of Mr Georgios Kyriakou as a director on 2023-01-30
dot icon21/03/2023
Appointment of Mrs Maria Stella Katsari as a director on 2023-01-30
dot icon12/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon15/02/2022
Change of details for Mr Gerard Garabet Tsobanian as a person with significant control on 2022-02-15
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 2021-09-01
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Particulars of variation of rights attached to shares
dot icon14/03/2017
Termination of appointment of Ilion Secretaries Limited as a secretary on 2016-06-10
dot icon13/03/2017
12/03/17 Statement of Capital gbp 2000
dot icon01/12/2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2016-12-01
dot icon29/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon24/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-10
dot icon12/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon16/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/06/2014
Amended accounts made up to 2006-12-31
dot icon09/06/2014
Amended accounts made up to 2005-12-31
dot icon02/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon01/04/2014
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2014-04-01
dot icon12/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon11/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon26/10/2012
Appointment of Ilion Secretaries Limited as a secretary
dot icon26/10/2012
Appointment of Angeliki Eliades as a director
dot icon26/10/2012
Appointment of Stelios Yiordamlis as a director
dot icon26/10/2012
Termination of appointment of Abacus Secretarial Limited as a secretary
dot icon26/10/2012
Termination of appointment of Klito Pissiris as a director
dot icon26/10/2012
Termination of appointment of Elli Christodoulou as a director
dot icon06/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon08/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon20/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon13/03/2009
Return made up to 12/03/09; full list of members
dot icon08/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon12/03/2008
Return made up to 12/03/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 12/03/07; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 12/03/06; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon04/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/03/2005
Full accounts made up to 2003-12-31
dot icon17/03/2005
Return made up to 12/03/05; full list of members
dot icon10/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/04/2004
Registered office changed on 23/04/04 from: 4TH floor lawford house albert place london N3 1QA
dot icon23/04/2004
Return made up to 12/03/04; full list of members
dot icon06/02/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon21/07/2003
Full accounts made up to 2001-12-31
dot icon18/03/2003
Secretary's particulars changed
dot icon18/03/2003
Return made up to 12/03/03; full list of members
dot icon06/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/08/2002
Registered office changed on 30/08/02 from: athene house the broadway mill hill london NW7 3TB
dot icon19/06/2002
New director appointed
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Director resigned
dot icon19/06/2002
New director appointed
dot icon20/03/2002
Return made up to 12/03/02; full list of members
dot icon14/11/2001
Full accounts made up to 2000-12-31
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New secretary appointed
dot icon27/10/2001
Director resigned
dot icon27/10/2001
Secretary resigned
dot icon27/10/2001
Director resigned
dot icon27/10/2001
New director appointed
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/05/2001
Return made up to 12/03/01; full list of members
dot icon20/04/2001
New secretary appointed
dot icon09/04/2001
Registered office changed on 09/04/01 from: 20/2 bedford row london WC1R 4JS
dot icon09/04/2001
Secretary resigned
dot icon10/01/2001
Full accounts made up to 1999-12-31
dot icon20/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/03/2000
Return made up to 12/03/00; full list of members
dot icon28/01/2000
Resolutions
dot icon28/01/2000
Resolutions
dot icon28/01/2000
Resolutions
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Return made up to 12/03/99; full list of members
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
Return made up to 12/03/98; full list of members
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 12/03/97; full list of members
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Director resigned
dot icon06/05/1996
Ad 12/03/96--------- £ si 1998@1=1998 £ ic 2/2000
dot icon21/04/1996
New secretary appointed
dot icon21/04/1996
Accounting reference date notified as 31/12
dot icon18/03/1996
Secretary resigned
dot icon12/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/03/1996 - 12/03/1996
99600
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
12/03/1996 - 09/01/2001
1336
CORPORATE SECRETARIES LIMITED
Corporate Secretary
09/01/2000 - 10/06/2015
380
ILION SECRETARIES LIMITED
Corporate Secretary
02/10/2012 - 10/06/2016
-
Zavallis, Charalambos
Director
12/03/1996 - 27/09/2001
1

Persons with Significant Control

1
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 SPORTS CONSULTING LIMITED

ACE SPORTS CONSULTING LIMITED is an(a) Active company incorporated on 12/03/1996 with the registered office located at 2nd Floor 9 Chapel Place, London EC2A 3DQ. There are currently 2 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 SPORTS CONSULTING LIMITED?

toggle

ACE SPORTS CONSULTING LIMITED is currently Active. It was registered on 12/03/1996 .

Where is ACE SPORTS CONSULTING LIMITED located?

toggle

ACE SPORTS CONSULTING LIMITED is registered at 2nd Floor 9 Chapel Place, London EC2A 3DQ.

What does ACE SPORTS CONSULTING LIMITED do?

toggle

ACE SPORTS CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACE SPORTS CONSULTING LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-12 with updates.