ACEBAY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACEBAY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08117284

Incorporation date

25/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2012)
dot icon04/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon13/09/2024
Notification of Simon Kiel Jensen as a person with significant control on 2024-06-14
dot icon11/09/2024
Withdrawal of a person with significant control statement on 2024-09-11
dot icon11/09/2024
Notification of Phillip Emanuel Jensen as a person with significant control on 2024-06-14
dot icon09/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon21/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon08/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon11/01/2023
Termination of appointment of Vanessa Stanley as a director on 2022-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon02/09/2021
Director's details changed for Ms Vanessa Stanley on 2017-11-28
dot icon04/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon04/08/2021
Director's details changed for Ms Vanessa Stanley on 2017-11-28
dot icon02/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-02
dot icon29/07/2021
Director's details changed for Ms Katherine Feetham on 2017-11-28
dot icon13/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/09/2018
Notification of a person with significant control statement
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/03/2018
Cessation of Jim Jensen as a person with significant control on 2018-01-25
dot icon22/03/2018
Cessation of Phillip Jensen as a person with significant control on 2018-01-25
dot icon22/03/2018
Cessation of Simon Jensen as a person with significant control on 2018-01-25
dot icon02/02/2018
Termination of appointment of Jane Stapleton as a director on 2017-11-28
dot icon23/01/2018
Appointment of Ms Katherine Feetham as a director on 2017-11-28
dot icon23/01/2018
Appointment of Ms Vanessa Stanley as a director on 2017-11-28
dot icon16/11/2017
Notification of Jim Jensen as a person with significant control on 2016-04-06
dot icon16/11/2017
Notification of Simon Jensen as a person with significant control on 2016-04-06
dot icon16/11/2017
Notification of Phillip Jensen as a person with significant control on 2016-04-06
dot icon16/11/2017
Confirmation statement made on 2017-06-25 with updates
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon01/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon25/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon30/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/11/2013
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2013-11-27
dot icon26/11/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon09/11/2013
Compulsory strike-off action has been discontinued
dot icon22/10/2013
First Gazette notice for compulsory strike-off
dot icon05/12/2012
Appointment of Miss Jane Stapleton as a director
dot icon22/10/2012
Termination of appointment of Barbara Kahan as a director
dot icon18/10/2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-10-18
dot icon25/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
25/06/2012 - 18/10/2012
27938
Stanley, Vanessa
Director
28/11/2017 - 31/12/2022
-
Feetham, Katherine
Director
28/11/2017 - Present
1
Stapleton, Jane
Director
18/10/2012 - 28/11/2017
53

Persons with Significant Control

5
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 ACEBAY SERVICES LIMITED

ACEBAY SERVICES LIMITED is an(a) Active company incorporated on 25/06/2012 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACEBAY SERVICES LIMITED?

toggle

ACEBAY SERVICES LIMITED is currently Active. It was registered on 25/06/2012 .

Where is ACEBAY SERVICES LIMITED located?

toggle

ACEBAY SERVICES LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does ACEBAY SERVICES LIMITED do?

toggle

ACEBAY SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACEBAY SERVICES LIMITED?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-06-30.