ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED

Register to unlock more data on OkredoRegister

ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03172886

Incorporation date

14/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FUCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1996)
dot icon08/04/2026
Director's details changed for Mr Matthew Adrian Adams on 2026-04-08
dot icon08/04/2026
Secretary's details changed for Mr Matthew Adrian Adams on 2026-04-08
dot icon08/04/2026
Director's details changed for Mrs Valerie Adams on 2026-04-08
dot icon08/04/2026
Director's details changed for Mr Julian Christopher Adams on 2026-04-08
dot icon08/04/2026
Registered office address changed from C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE England to C/O Streets Orderly House Dragoon Road Colchester CO2 7FU on 2026-04-08
dot icon08/04/2026
Change of details for Mr Julian Christopher Adams as a person with significant control on 2026-04-08
dot icon08/04/2026
Change of details for Mr Matthew Adrian Adams as a person with significant control on 2026-04-08
dot icon23/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Director's details changed for Mr Julian Christopher Adams on 2024-03-28
dot icon28/03/2024
Director's details changed for Mrs Valerie Adams on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Matthew Adrian Adams on 2024-03-28
dot icon28/03/2024
Secretary's details changed for Mr Matthew Adrian Adams on 2024-03-28
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon20/03/2024
Director's details changed for Mr Julian Christopher Adams on 2024-03-19
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 2023-03-21
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon18/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/04/2020
Appointment of Mrs Valerie Adams as a director on 2020-04-06
dot icon28/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 2016-07-18
dot icon23/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 2015-05-20
dot icon30/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon29/03/2010
Director's details changed for Julian Christopher Adams on 2010-03-14
dot icon29/03/2010
Director's details changed for Matthew Adrian Adams on 2010-03-14
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 14/03/09; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from century house south north station road colchester essex CO1 1RE
dot icon24/03/2009
Location of register of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 14/03/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 14/03/07; full list of members
dot icon09/05/2007
Location of register of members
dot icon30/03/2007
Registered office changed on 30/03/07 from: hiscox house middleborough colchester essex CO3 3XL
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 14/03/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 14/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/05/2004
Registered office changed on 27/05/04 from: abbey house st johns green colchester essex CO2 7EZ
dot icon19/03/2004
Return made up to 14/03/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 14/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 14/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 14/03/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon24/01/2001
Registered office changed on 24/01/01 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS
dot icon10/04/2000
Full accounts made up to 1999-03-31
dot icon03/04/2000
Return made up to 14/03/00; full list of members
dot icon09/04/1999
Return made up to 14/03/99; no change of members
dot icon05/08/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Return made up to 14/03/98; no change of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon25/03/1997
Return made up to 14/03/97; full list of members
dot icon22/03/1996
Registered office changed on 22/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/03/1996
New director appointed
dot icon22/03/1996
New director appointed
dot icon22/03/1996
Secretary resigned;director resigned
dot icon14/03/1996
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
14/03/2026
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
3
73.00K
-
0.00
14.06K
-
2022
0
72.37K
-
0.00
24.77K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/03/1996 - 14/03/1996
16011
London Law Services Limited
Nominee Director
14/03/1996 - 14/03/1996
15403
Mr Matthew Adrian Adams
Director
14/03/1996 - Present
-
Mr Julian Christopher Adams
Director
14/03/1996 - Present
-
Adams, Matthew Adrian
Secretary
14/03/1996 - Present
-

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+
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 ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED

ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED is an(a) Active company incorporated on 14/03/1996 with the registered office located at C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FU. There are currently 4 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 ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED?

toggle

ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED is currently Active. It was registered on 14/03/1996 .

Where is ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED located?

toggle

ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED is registered at C/O Streets Orderly House, Dragoon Road, Colchester CO2 7FU.

What does ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED do?

toggle

ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Matthew Adrian Adams on 2026-04-08.