ACEARTS LIMITED

Register to unlock more data on OkredoRegister

ACEARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09815245

Incorporation date

08/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Walker House, Market Place, Somerton TA11 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon14/01/2026
Appointment of Mrs Lynne Sandbach as a director on 2026-01-13
dot icon14/01/2026
Appointment of Mr Andrew Palmer as a director on 2026-01-13
dot icon14/01/2026
Appointment of Mrs Helen Chaloner as a director on 2026-01-13
dot icon14/01/2026
Appointment of Mrs Deborah Lynn Minter as a director on 2026-01-13
dot icon14/01/2026
Appointment of Mrs Rhiannon Cross as a director on 2026-01-13
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/12/2025
Certificate of change of name
dot icon28/08/2025
Notification of a person with significant control statement
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon20/08/2025
Termination of appointment of John Sebastian Chance as a director on 2025-07-31
dot icon20/08/2025
Withdrawal of a person with significant control statement on 2025-08-20
dot icon15/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon12/03/2024
Termination of appointment of Judi Sheffield as a director on 2024-03-01
dot icon28/02/2024
Termination of appointment of Hugh Francis Rex Martin as a director on 2024-02-14
dot icon20/11/2023
Termination of appointment of Alyson Lynne Martin as a director on 2023-09-12
dot icon20/11/2023
Appointment of Mrs Sandra Meech as a director on 2023-01-18
dot icon20/11/2023
Appointment of Mrs Rhiannon Elizabeth Gogh as a director on 2023-03-20
dot icon20/11/2023
Appointment of Mrs Judi Sheffield as a director on 2023-09-12
dot icon20/11/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon28/09/2023
Micro company accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon07/07/2022
Micro company accounts made up to 2022-03-31
dot icon18/11/2021
Termination of appointment of David Lines as a director on 2021-11-18
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon29/06/2021
Termination of appointment of John Yeates Bailey as a director on 2021-06-28
dot icon07/04/2021
Termination of appointment of Andrew Lionel Dudley Larpent as a director on 2021-04-01
dot icon07/04/2021
Director's details changed for Mrs Shirley Ann Chapman on 2021-04-01
dot icon11/12/2020
Appointment of Mr Andrew Elfick as a director on 2020-12-01
dot icon11/12/2020
Director's details changed for Hugh Francis Rex Martin on 2020-12-01
dot icon11/12/2020
Director's details changed for Alyson Lynne Martin on 2020-12-01
dot icon11/12/2020
Director's details changed for Alyson Lynne Martin on 2020-12-01
dot icon21/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon08/08/2020
Appointment of Mr John Yeates Bailey as a director on 2020-08-04
dot icon08/08/2020
Termination of appointment of Rachael Hartley as a director on 2020-08-04
dot icon31/07/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2019
Termination of appointment of Malcom Scobie as a director on 2019-11-01
dot icon29/10/2019
Termination of appointment of Sara Powell as a director on 2019-10-29
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon10/06/2019
Appointment of Mr Malcom Scobie as a director on 2019-06-10
dot icon10/06/2019
Appointment of Dr David Lines as a director on 2019-06-10
dot icon10/06/2019
Appointment of Mrs Sara Powell as a director on 2019-06-10
dot icon15/02/2019
Termination of appointment of Rob Thompson as a director on 2019-02-11
dot icon15/02/2019
Termination of appointment of Richard Thomas Reed as a director on 2019-02-01
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon08/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon29/07/2018
Micro company accounts made up to 2018-03-31
dot icon03/03/2018
Appointment of Ms Rachael Hartley as a director on 2018-03-01
dot icon03/03/2018
Appointment of Mr Rob Thompson as a director on 2018-03-01
dot icon03/03/2018
Appointment of Sir John Sebastian Chance as a director on 2018-03-01
dot icon03/03/2018
Termination of appointment of John Hardie Candler as a director on 2018-03-01
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon13/07/2017
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Walker House Market Place Somerton TA11 7LZ on 2017-07-13
dot icon29/06/2017
Previous accounting period shortened from 2017-10-31 to 2017-03-31
dot icon29/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon10/05/2017
Appointment of Mr Andrew Lionel Dudley Larpent as a director on 2017-05-01
dot icon28/01/2017
Appointment of Mrs Shirley Ann Chapman as a director on 2017-01-17
dot icon05/12/2016
Confirmation statement made on 2016-10-07 with updates
dot icon20/10/2016
Termination of appointment of Michael John William White as a director on 2016-10-04
dot icon20/10/2016
Termination of appointment of Althea Mary Pearson as a director on 2016-10-04
dot icon20/10/2016
Termination of appointment of Althea Mary Pearson as a director on 2016-10-04
dot icon12/08/2016
Appointment of Alyson Lynne Martin as a director on 2016-07-01
dot icon12/08/2016
Termination of appointment of John Yeates Bailey as a director on 2016-07-01
dot icon08/04/2016
Statement of company's objects
dot icon08/04/2016
Resolutions
dot icon29/03/2016
Termination of appointment of Clare Steel as a director on 2016-02-04
dot icon10/02/2016
Memorandum and Articles of Association
dot icon10/02/2016
Resolutions
dot icon10/02/2016
Statement of company's objects
dot icon25/11/2015
Appointment of Richard Thomas Reed as a director on 2015-10-23
dot icon25/11/2015
Appointment of Dr Althea Mary Pearson as a director on 2015-10-23
dot icon25/11/2015
Appointment of John Hardie Candler as a director on 2015-10-23
dot icon08/10/2015
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
31/03/2025
dot iconNext confirmation date
28/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.00K
-
0.00
-
-
2022
5
35.82K
-
0.00
-
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steel, Clare
Director
08/10/2015 - 04/02/2016
3
White, Michael John William
Director
08/10/2015 - 04/10/2016
12
Martin, Hugh Francis Rex
Director
08/10/2015 - 14/02/2024
7
Bailey, John Yeates
Director
08/10/2015 - 01/07/2016
31
Bailey, John Yeates
Director
04/08/2020 - 28/06/2021
31

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 ACEARTS LIMITED

ACEARTS LIMITED is an(a) Active company incorporated on 08/10/2015 with the registered office located at Walker House, Market Place, Somerton TA11 7LZ. There are currently 9 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 ACEARTS LIMITED?

toggle

ACEARTS LIMITED is currently Active. It was registered on 08/10/2015 .

Where is ACEARTS LIMITED located?

toggle

ACEARTS LIMITED is registered at Walker House, Market Place, Somerton TA11 7LZ.

What does ACEARTS LIMITED do?

toggle

ACEARTS LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ACEARTS LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mrs Lynne Sandbach as a director on 2026-01-13.