ACEMIND 2 LIMITED

Register to unlock more data on OkredoRegister

ACEMIND 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07068980

Incorporation date

06/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Grafton Way, London W1T 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2009)
dot icon10/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Director's details changed for Mr Edward Azouz on 2025-02-28
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon02/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon14/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon04/11/2021
Director's details changed for Mr Edward Azouz on 2021-10-29
dot icon04/11/2021
Director's details changed for Mr Jeffrey Azouz on 2021-10-29
dot icon04/11/2021
Secretary's details changed for Edward Azouz on 2021-10-29
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon05/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon08/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon16/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon28/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/11/2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 2015-11-23
dot icon09/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Termination of appointment of Sharon Gaye Azouz as a director on 2015-01-11
dot icon07/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon09/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon13/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon22/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2010
Director's details changed for Sharon Gaye Azouz on 2010-01-01
dot icon11/02/2010
Director's details changed for Jeffrey Azouz on 2010-01-01
dot icon11/02/2010
Director's details changed for Edward Azouz on 2010-01-01
dot icon11/02/2010
Secretary's details changed for Edward Azouz on 2010-01-01
dot icon11/02/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon08/01/2010
Duplicate mortgage certificatecharge no:2
dot icon08/01/2010
Duplicate mortgage certificatecharge no:1
dot icon02/01/2010
Registered office address changed from 19 Cavendish Square London W1A 2AW on 2010-01-02
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/11/2009
Appointment of Sharon Gaye Azouz as a director
dot icon30/11/2009
Appointment of Edward Azouz as a director
dot icon30/11/2009
Appointment of Jeffrey Azouz as a director
dot icon24/11/2009
Appointment of Edward Azouz as a secretary
dot icon24/11/2009
Certificate of change of name
dot icon24/11/2009
Change of name notice
dot icon20/11/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon20/11/2009
Termination of appointment of Dunstana Davies as a director
dot icon20/11/2009
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2009-11-20
dot icon06/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
06/11/2009 - 16/11/2009
1022
Azouz, Jeffrey
Director
16/11/2009 - Present
77
Azouz, Edward
Director
16/11/2009 - Present
126
Davies, Dunstana Adeshola
Director
06/11/2009 - 16/11/2009
2025
Azouz, Sharon Gaye
Director
16/11/2009 - 11/01/2015
2

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 ACEMIND 2 LIMITED

ACEMIND 2 LIMITED is an(a) Active company incorporated on 06/11/2009 with the registered office located at 68 Grafton Way, London W1T 5DS. There are currently 3 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 ACEMIND 2 LIMITED?

toggle

ACEMIND 2 LIMITED is currently Active. It was registered on 06/11/2009 .

Where is ACEMIND 2 LIMITED located?

toggle

ACEMIND 2 LIMITED is registered at 68 Grafton Way, London W1T 5DS.

What does ACEMIND 2 LIMITED do?

toggle

ACEMIND 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACEMIND 2 LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-06 with updates.