ACEMIND LIMITED

Register to unlock more data on OkredoRegister

ACEMIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07033253

Incorporation date

29/09/2009

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 29/09/2009)
dot icon29/09/2025
Confirmation statement made on 2025-09-29 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 icon01/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon30/09/2021
Director's details changed for Mr Jeffrey Azouz on 2021-09-22
dot icon30/09/2021
Director's details changed for Mr Edward Azouz on 2021-09-22
dot icon30/09/2021
Secretary's details changed for Edward Azouz on 2021-09-22
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with updates
dot icon30/09/2019
Confirmation statement made on 2019-09-29 with updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon29/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon14/07/2016
Total exemption small company accounts 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 icon29/09/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon28/04/2015
Total exemption full accounts 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 icon30/09/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon09/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon23/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/02/2010
Current accounting period extended from 2010-09-30 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: 2
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/10/2009
Termination of appointment of Andrew Davis as a director
dot icon16/10/2009
Appointment of Jeffrey Azouz as a director
dot icon16/10/2009
Appointment of Edward Azouz as a secretary
dot icon16/10/2009
Appointment of Edward Azouz as a director
dot icon16/10/2009
Appointment of Sharon Gaye Azouz as a director
dot icon29/09/2009
Registered office changed on 29/09/2009 from 41 chalton street london NW1 1JD
dot icon29/09/2009
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
29/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
29/09/2009 - 29/09/2009
3387
Azouz, Jeffrey
Director
29/09/2009 - Present
77
Azouz, Edward
Director
29/09/2009 - Present
126
Azouz, Sharon Gaye
Director
29/09/2009 - 11/01/2015
2
Azouz, Edward
Secretary
29/09/2009 - Present
-

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 LIMITED

ACEMIND LIMITED is an(a) Active company incorporated on 29/09/2009 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 LIMITED?

toggle

ACEMIND LIMITED is currently Active. It was registered on 29/09/2009 .

Where is ACEMIND LIMITED located?

toggle

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

What does ACEMIND LIMITED do?

toggle

ACEMIND 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 LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-29 with updates.