ACES COUTURE LIMITED

Register to unlock more data on OkredoRegister

ACES COUTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05612552

Incorporation date

04/11/2005

Size

Dormant

Contacts

Registered address

Registered address

Bebe House, Dukesway, Team Valley Trading Estate, Gateshead Tyne And Wear NE11 0PECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon28/03/2026
Compulsory strike-off action has been discontinued
dot icon26/03/2026
Confirmation statement made on 2025-11-04 with no updates
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon25/11/2025
Compulsory strike-off action has been discontinued
dot icon24/11/2025
Confirmation statement made on 2024-11-04 with no updates
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon09/01/2024
Confirmation statement made on 2023-11-04 with no updates
dot icon25/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon17/04/2023
Accounts for a dormant company made up to 2021-08-31
dot icon09/02/2023
Compulsory strike-off action has been discontinued
dot icon08/02/2023
Confirmation statement made on 2022-11-04 with no updates
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon04/01/2022
Confirmation statement made on 2021-11-04 with no updates
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon02/03/2021
Director's details changed for Mrs Rajnee Jerath on 2021-03-02
dot icon02/03/2021
Secretary's details changed for Mrs Rajnee Jerath on 2021-03-02
dot icon13/01/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon10/12/2020
Change of details for Mrs Rajnee Jerath as a person with significant control on 2018-08-31
dot icon31/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon11/12/2018
Confirmation statement made on 2018-11-04 with updates
dot icon29/10/2018
Cessation of Rajan Kumar Jerath as a person with significant control on 2018-10-24
dot icon29/10/2018
Termination of appointment of Rajan Kumar Jerath as a director on 2018-10-24
dot icon25/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon09/01/2018
Resolutions
dot icon03/01/2018
Confirmation statement made on 2017-11-04 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon23/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon04/12/2015
Previous accounting period extended from 2015-05-31 to 2015-08-31
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon05/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon09/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for Rajan Kumar Jerath on 2009-11-11
dot icon11/11/2009
Director's details changed for Rajnee Jerath on 2009-11-11
dot icon26/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/11/2008
Return made up to 04/11/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-05-31
dot icon08/11/2007
Return made up to 04/11/07; full list of members
dot icon08/11/2007
Location of register of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: kings scholars house 230 vauxhall bridge road london SW1V 1AU
dot icon30/08/2007
Secretary resigned;director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New secretary appointed;new director appointed
dot icon30/08/2007
New director appointed
dot icon14/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon10/01/2007
Return made up to 04/11/06; full list of members
dot icon14/11/2006
Certificate of change of name
dot icon10/11/2006
New secretary appointed;new director appointed
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New director appointed
dot icon10/11/2006
Registered office changed on 10/11/06 from: bebe house queensway north team valley trading estate gateshead tyne & wear NE11 0NY
dot icon10/11/2006
Director resigned
dot icon10/11/2006
New director appointed
dot icon10/03/2006
Registered office changed on 10/03/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon10/03/2006
Accounting reference date shortened from 30/11/06 to 31/05/06
dot icon10/03/2006
Ad 10/02/06--------- £ si 999@1=999 £ ic 1/1000
dot icon16/01/2006
Certificate of change of name
dot icon04/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.71K
-
0.00
20.00
-
2022
0
120.78K
-
0.00
-
-
2022
0
120.78K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

120.78K £Ascended1.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Misra, Rahul
Secretary
17/10/2006 - 22/08/2007
-
Jerath, Rajnee
Director
22/08/2007 - Present
13
NORHAM HOUSE DIRECTOR LIMITED
Corporate Director
04/11/2005 - 17/10/2006
88
NORHAM HOUSE SECRETARY LIMITED
Corporate Secretary
04/11/2005 - 17/10/2006
123
Mr Rajan Kumar Jerath
Director
22/08/2007 - 24/10/2018
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACES COUTURE LIMITED

ACES COUTURE LIMITED is an(a) Active company incorporated on 04/11/2005 with the registered office located at Bebe House, Dukesway, Team Valley Trading Estate, Gateshead Tyne And Wear NE11 0PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACES COUTURE LIMITED?

toggle

ACES COUTURE LIMITED is currently Active. It was registered on 04/11/2005 .

Where is ACES COUTURE LIMITED located?

toggle

ACES COUTURE LIMITED is registered at Bebe House, Dukesway, Team Valley Trading Estate, Gateshead Tyne And Wear NE11 0PE.

What does ACES COUTURE LIMITED do?

toggle

ACES COUTURE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ACES COUTURE LIMITED?

toggle

The latest filing was on 28/03/2026: Compulsory strike-off action has been discontinued.