ACERALLIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACERALLIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12430565

Incorporation date

28/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2020)
dot icon06/03/2026
Change of details for Mrs Samantha Jane Ruston as a person with significant control on 2026-03-04
dot icon06/03/2026
Director's details changed for Mrs Samantha Jane Ruston on 2026-03-04
dot icon06/03/2026
Director's details changed for Mr Matthew Anthony Ruston on 2026-03-04
dot icon09/02/2026
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 128 City Road London EC1V 2NX on 2026-02-09
dot icon31/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon14/08/2025
Registration of charge 124305650006, created on 2025-07-31
dot icon11/08/2025
Registration of charge 124305650005, created on 2025-07-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon25/11/2024
Amended total exemption full accounts made up to 2022-03-31
dot icon30/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2024
Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Matthew Anthony Ruston on 2024-01-24
dot icon24/01/2024
Director's details changed for Mrs Samantha Jane Ruston on 2024-01-24
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon17/08/2023
Change of details for Mr Matthew Ruston as a person with significant control on 2023-08-17
dot icon17/08/2023
Change of details for Mrs Samantha Ruston as a person with significant control on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr Matthew Ruston on 2023-08-17
dot icon17/08/2023
Director's details changed for Mrs Samantha Ruston on 2023-08-17
dot icon31/07/2023
Registration of charge 124305650004, created on 2023-07-31
dot icon26/07/2023
Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 2023-07-26
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon22/09/2022
Previous accounting period extended from 2022-01-31 to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon17/09/2021
Registration of charge 124305650003, created on 2021-09-16
dot icon09/09/2021
Director's details changed for Mr Matthew Ruston on 2021-09-08
dot icon09/09/2021
Director's details changed for Mrs Samantha Ruston on 2021-09-08
dot icon09/09/2021
Change of details for Mrs Samantha Ruston as a person with significant control on 2021-09-08
dot icon09/09/2021
Change of details for Mr Matthew Ruston as a person with significant control on 2021-09-08
dot icon25/08/2021
Registered office address changed from Morton House 80a Victoria Street St. Albans AL1 3XH England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2021-08-25
dot icon03/08/2021
Registered office address changed from 18 Mercer Road Billericay Essex CM11 1DH England to Morton House 80a Victoria Street St. Albans AL1 3XH on 2021-08-03
dot icon03/06/2021
Registration of charge 124305650002, created on 2021-06-02
dot icon19/05/2021
Micro company accounts made up to 2021-01-31
dot icon11/05/2021
Registration of charge 124305650001, created on 2021-04-30
dot icon30/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon28/01/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon-15.39 % *

* during past year

Cash in Bank

£4,674.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.44K
-
0.00
-
-
2022
0
89.04K
-
0.00
5.52K
-
2023
2
91.51K
-
0.00
4.67K
-
2023
2
91.51K
-
0.00
4.67K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

91.51K £Ascended2.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.67K £Descended-15.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruston, Samantha
Director
28/01/2020 - Present
2
Ruston, Matthew
Director
28/01/2020 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACERALLIA HOLDINGS LIMITED

ACERALLIA HOLDINGS LIMITED is an(a) Active company incorporated on 28/01/2020 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACERALLIA HOLDINGS LIMITED?

toggle

ACERALLIA HOLDINGS LIMITED is currently Active. It was registered on 28/01/2020 .

Where is ACERALLIA HOLDINGS LIMITED located?

toggle

ACERALLIA HOLDINGS LIMITED is registered at 128 City Road, London EC1V 2NX.

What does ACERALLIA HOLDINGS LIMITED do?

toggle

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

How many employees does ACERALLIA HOLDINGS LIMITED have?

toggle

ACERALLIA HOLDINGS LIMITED had 2 employees in 2023.

What is the latest filing for ACERALLIA HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Change of details for Mrs Samantha Jane Ruston as a person with significant control on 2026-03-04.