ACENA LIMITED

Register to unlock more data on OkredoRegister

ACENA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07657739

Incorporation date

03/06/2011

Size

Dormant

Contacts

Registered address

Registered address

4385, 07657739 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2011)
dot icon21/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon12/06/2025
Registered office address changed to PO Box 4385, 07657739 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-12
dot icon14/05/2025
Termination of appointment of Peter Joseph Patrick Ryan as a director on 2025-05-14
dot icon24/04/2025
Cessation of John Malcolm Williams as a person with significant control on 2025-03-30
dot icon24/04/2025
Appointment of Mr Peter Joseph Patrick Ryan as a director on 2025-04-18
dot icon24/04/2025
Registered office address changed from PO Box 4 210 Upper Richmond Road London SW15 6NP England to 5 Brayford Square London E1 0SG on 2025-04-24
dot icon23/04/2025
Termination of appointment of John Malcolm Williams as a director on 2025-03-30
dot icon20/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon27/02/2025
Accounts for a dormant company made up to 2024-06-23
dot icon19/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon11/01/2024
Termination of appointment of Pierre Alun Williams as a director on 2024-01-01
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/09/2022
Registered office address changed from , 24 Westhorpe Road, Putney, London, SW15 1QH to PO Box 4 210 Upper Richmond Road London SW15 6NP on 2022-09-30
dot icon20/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon06/06/2016
Termination of appointment of Susan Baxter as a secretary on 2016-06-03
dot icon06/06/2016
Termination of appointment of Susan Baxter as a secretary on 2016-06-03
dot icon10/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon03/06/2015
Appointment of Mr Pierre Alun Williams as a director on 2014-06-04
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon03/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon06/06/2011
Registered office address changed from , 24 Westhorpe Road, Putney, London, SW15 1QH, England on 2011-06-06
dot icon06/06/2011
Appointment of Mr John Malcolm Williams as a director
dot icon06/06/2011
Registered office address changed from , 3rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH, England on 2011-06-06
dot icon06/06/2011
Appointment of Miss Susan Baxter as a secretary
dot icon06/06/2011
Termination of appointment of Michael Clifford as a director
dot icon03/06/2011
Incorporation
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
23/06/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
23/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2024
dot iconNext account date
23/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Pierre
Director
04/06/2014 - 01/01/2024
23
Clifford, Michael Anthony
Director
03/06/2011 - 05/06/2011
778
Baxter, Susan
Secretary
06/06/2011 - 03/06/2016
-
Ryan, Peter Joseph Patrick
Director
18/04/2025 - 14/05/2025
-
Williams, John Malcolm
Director
06/06/2011 - 30/03/2025
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACENA LIMITED

ACENA LIMITED is an(a) Dissolved company incorporated on 03/06/2011 with the registered office located at 4385, 07657739 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 ACENA LIMITED?

toggle

ACENA LIMITED is currently Dissolved. It was registered on 03/06/2011 and dissolved on 21/10/2025.

Where is ACENA LIMITED located?

toggle

ACENA LIMITED is registered at 4385, 07657739 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ACENA LIMITED do?

toggle

ACENA LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ACENA LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via compulsory strike-off.