ACEKEEN LIMITED

Register to unlock more data on OkredoRegister

ACEKEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01975174

Incorporation date

06/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WSCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon29/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon16/10/2025
Change of details for Mr Roger Colin Mundy as a person with significant control on 2025-09-26
dot icon16/10/2025
Notification of Susan Margaret Mundy as a person with significant control on 2025-09-26
dot icon16/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon20/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/11/2023
Change of details for Mr Roger Colin Mundy as a person with significant control on 2023-11-01
dot icon01/11/2023
Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01
dot icon01/11/2023
Secretary's details changed for Susan Margaret Mundy on 2023-11-01
dot icon01/11/2023
Director's details changed for Mr Roger Colin Mundy on 2023-11-01
dot icon20/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon20/12/2022
Change of details for Mr Roger Colin Mundy as a person with significant control on 2022-08-23
dot icon20/12/2022
Cessation of Simpkins Edwards Llp as a person with significant control on 2022-08-23
dot icon27/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/03/2022
Confirmation statement made on 2022-02-13 with updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-02-13 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon19/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/03/2018
Confirmation statement made on 2018-02-13 with updates
dot icon05/02/2018
Amended total exemption full accounts made up to 2017-04-30
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/08/2011
Resolutions
dot icon24/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon01/03/2010
Director's details changed for Roger Mundy on 2010-02-26
dot icon11/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/02/2009
Return made up to 13/02/09; full list of members
dot icon23/02/2009
Director's change of particulars / roger mundy / 18/02/2009
dot icon07/02/2009
Appointment terminated secretary ivan smith
dot icon07/02/2009
Appointment terminated director ivan smith
dot icon07/02/2009
Secretary appointed susan margaret mundy
dot icon07/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/02/2008
Return made up to 13/02/08; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/02/2007
Return made up to 13/02/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2006
Return made up to 13/02/06; full list of members
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
S-div 22/11/05
dot icon23/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Return made up to 13/02/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/02/2004
Return made up to 13/02/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/03/2003
Return made up to 13/02/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon20/02/2002
Return made up to 13/02/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon06/03/2001
Return made up to 13/02/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-04-30
dot icon13/03/2000
Return made up to 13/02/00; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1999-04-30
dot icon25/02/1999
Return made up to 13/02/99; no change of members
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Resolutions
dot icon03/02/1999
Accounts for a small company made up to 1998-04-30
dot icon04/03/1998
Return made up to 13/02/98; no change of members
dot icon10/12/1997
Full accounts made up to 1997-04-30
dot icon04/03/1997
Return made up to 13/02/97; full list of members
dot icon21/01/1997
Full accounts made up to 1996-04-30
dot icon20/03/1996
Return made up to 13/02/96; no change of members
dot icon26/02/1996
Registered office changed on 26/02/96 from: colleton house colleton crescent exeter devon EX2 4DG
dot icon19/02/1996
Full accounts made up to 1995-04-30
dot icon02/03/1995
Full accounts made up to 1994-04-30
dot icon28/02/1995
Return made up to 13/02/95; no change of members
dot icon07/03/1994
Full accounts made up to 1993-04-30
dot icon24/02/1994
Return made up to 13/02/94; full list of members
dot icon17/03/1993
Return made up to 13/02/93; no change of members
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon06/07/1992
Full accounts made up to 1991-04-30
dot icon25/02/1992
Return made up to 13/02/92; no change of members
dot icon26/07/1991
Particulars of mortgage/charge
dot icon24/05/1991
Return made up to 13/02/91; full list of members
dot icon17/12/1990
Full accounts made up to 1990-04-30
dot icon15/03/1990
Full accounts made up to 1989-04-30
dot icon15/03/1990
Return made up to 13/02/90; full list of members
dot icon03/10/1989
Full accounts made up to 1988-04-30
dot icon03/10/1989
Return made up to 28/02/89; full list of members
dot icon26/04/1988
Director's particulars changed
dot icon12/04/1988
Full accounts made up to 1987-04-30
dot icon12/04/1988
Return made up to 14/03/88; full list of members
dot icon12/04/1988
Return made up to 31/01/87; full list of members
dot icon14/07/1986
Accounting reference date notified as 30/04
dot icon14/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1986
Registered office changed on 14/06/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
27.93K
-
0.00
72.35K
-
2022
4
34.87K
-
0.00
47.91K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mundy, Susan Margaret
Secretary
31/10/2008 - Present
-

Persons with Significant Control

3
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 ACEKEEN LIMITED

ACEKEEN LIMITED is an(a) Active company incorporated on 06/01/1986 with the registered office located at The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WS. 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 ACEKEEN LIMITED?

toggle

ACEKEEN LIMITED is currently Active. It was registered on 06/01/1986 .

Where is ACEKEEN LIMITED located?

toggle

ACEKEEN LIMITED is registered at The Summit Woodwater Park, Pynes Hill, Exeter, Devon EX2 5WS.

What does ACEKEEN LIMITED do?

toggle

ACEKEEN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACEKEEN LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-04-30.