ACEROXY LTD

Register to unlock more data on OkredoRegister

ACEROXY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170341

Incorporation date

01/03/2001

Size

Dormant

Contacts

Registered address

Registered address

60a Bermondsey Street, London SE1 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon30/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon19/03/2026
Termination of appointment of Stewarts Company Secretary Limited as a secretary on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Jonathan Paul Cook on 2026-03-19
dot icon19/03/2026
Change of details for Mr Jonathan Paul Cook as a person with significant control on 2026-03-19
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon10/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon19/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon17/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon20/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon01/02/2017
Accounts for a dormant company made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon19/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon12/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon16/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Stewarts Company Secretary Limited on 2010-02-18
dot icon25/02/2010
Director's details changed for Jonathan Cook on 2010-02-18
dot icon12/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/03/2009
Return made up to 19/02/09; full list of members
dot icon26/03/2009
Director's change of particulars / jonathan cook / 01/08/2008
dot icon13/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/02/2009
Return made up to 19/02/08; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from whitehouse, 2 skidby road little weighton cottingham east yorkshire HU20 3UY
dot icon14/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon30/10/2007
Compulsory strike-off action has been discontinued
dot icon30/10/2007
Return made up to 19/02/07; full list of members
dot icon30/10/2007
Withdrawal of application for striking off
dot icon31/07/2007
First Gazette notice for voluntary strike-off
dot icon18/06/2007
Application for striking-off
dot icon05/02/2007
Director's particulars changed
dot icon05/02/2007
Registered office changed on 05/02/07 from: 117 kingston road, willerby hull east yorkshire HU10 6AL
dot icon22/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon12/05/2006
Return made up to 19/02/06; full list of members
dot icon12/05/2006
Registered office changed on 12/05/06 from: flat 4 lansdowne mansions 110-112 lansdowne place hove BN3 1FJ
dot icon12/05/2006
Director's particulars changed
dot icon11/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon26/09/2005
Return made up to 19/02/05; full list of members
dot icon26/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/05/2004
Return made up to 19/02/04; full list of members
dot icon09/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon24/02/2003
Return made up to 19/02/03; full list of members
dot icon06/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/06/2002
Return made up to 01/03/02; full list of members
dot icon24/04/2001
New secretary appointed
dot icon13/04/2001
New director appointed
dot icon02/04/2001
Registered office changed on 02/04/01 from: 271 high street berkhamsted herts HP4 1AA
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
Director resigned
dot icon20/03/2001
Registered office changed on 20/03/01 from: 39A leicester road salford lancashire M7 4AS
dot icon01/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEWARTS COMPANY SECRETARY LIMITED
Corporate Secretary
01/03/2001 - 19/03/2026
33
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/03/2001 - 20/03/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/03/2001 - 20/03/2001
12878
Mr Jonathan Paul Cook
Director
01/03/2001 - Present
3

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 ACEROXY LTD

ACEROXY LTD is an(a) Active company incorporated on 01/03/2001 with the registered office located at 60a Bermondsey Street, London SE1 3UD. 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 ACEROXY LTD?

toggle

ACEROXY LTD is currently Active. It was registered on 01/03/2001 .

Where is ACEROXY LTD located?

toggle

ACEROXY LTD is registered at 60a Bermondsey Street, London SE1 3UD.

What does ACEROXY LTD do?

toggle

ACEROXY LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACEROXY LTD?

toggle

The latest filing was on 30/04/2026: Accounts for a dormant company made up to 2026-03-31.