ACES HIGH FINE ART LIMITED

Register to unlock more data on OkredoRegister

ACES HIGH FINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04764641

Incorporation date

14/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Skyfall Church Lane, Steventon, Abingdon, Oxfordshire OX13 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Change of details for Mr Craig Matthew Smith as a person with significant control on 2024-11-28
dot icon08/07/2025
Director's details changed for Mr Craig Matthew Smith on 2024-11-28
dot icon15/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2023
Registered office address changed from 2 Station Approach Wendover Aylesbury Buckinghamshire HP22 6BN England to Skyfall Church Lane Steventon Abingdon Oxfordshire OX13 6SN on 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon17/05/2021
Notification of Craig Smith as a person with significant control on 2019-11-04
dot icon17/05/2021
Notification of Caroline Louise Fowler as a person with significant control on 2019-11-04
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon24/01/2020
Change of details for Mr Richard Taylor as a person with significant control on 2020-01-23
dot icon05/11/2019
Notification of Richard Taylor as a person with significant control on 2018-10-09
dot icon04/11/2019
Appointment of Mrs Caroline Louise Fowler as a director on 2019-11-04
dot icon04/11/2019
Appointment of Mr Craig Matthew Smith as a director on 2019-11-04
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon10/10/2018
Termination of appointment of Richard Paul Taylor as a director on 2018-10-09
dot icon10/10/2018
Cessation of Richard Paul Taylor as a person with significant control on 2018-10-09
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon20/02/2017
Registered office address changed from Vine Tree House Back Street Wendover Buckinghamshire HP22 6EB to 2 Station Approach Wendover Aylesbury Buckinghamshire HP22 6BN on 2017-02-20
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon06/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon27/02/2015
Director's details changed for Richard Paul Taylor on 2015-02-24
dot icon27/02/2015
Termination of appointment of Carol Jane Clark as a secretary on 2015-02-14
dot icon27/02/2015
Appointment of Mrs Lucy Emma Gabb as a secretary on 2015-02-24
dot icon27/02/2015
Director's details changed for Colin George Hudson on 2015-02-24
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon22/07/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon04/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon18/05/2009
Return made up to 14/05/09; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon23/05/2008
Return made up to 14/05/08; full list of members
dot icon06/06/2007
Return made up to 14/05/07; full list of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon10/03/2007
New secretary appointed
dot icon10/03/2007
Secretary resigned
dot icon07/09/2006
Total exemption full accounts made up to 2005-07-31
dot icon05/06/2006
Delivery ext'd 3 mth 31/07/05
dot icon24/05/2006
Return made up to 14/05/06; full list of members
dot icon26/05/2005
Return made up to 14/05/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/02/2005
Registered office changed on 08/02/05 from: c/o simon silver-myer 8 durweston street marylebone london W1H 1EW
dot icon12/05/2004
Return made up to 14/05/04; full list of members
dot icon09/10/2003
Particulars of mortgage/charge
dot icon06/09/2003
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon06/09/2003
Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New secretary appointed;new director appointed
dot icon22/05/2003
New director appointed
dot icon14/05/2003
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
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
55.26K
-
0.00
84.53K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/05/2003 - 13/05/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/05/2003 - 13/05/2003
36021
Mrs Caroline Louise Fowler
Director
04/11/2019 - Present
12
Hudson, Colin George
Director
14/05/2003 - Present
22
Mr Richard Paul Taylor
Director
13/05/2003 - 08/10/2018
11

Persons with Significant Control

5
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 HIGH FINE ART LIMITED

ACES HIGH FINE ART LIMITED is an(a) Active company incorporated on 14/05/2003 with the registered office located at Skyfall Church Lane, Steventon, Abingdon, Oxfordshire OX13 6SN. 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 HIGH FINE ART LIMITED?

toggle

ACES HIGH FINE ART LIMITED is currently Active. It was registered on 14/05/2003 .

Where is ACES HIGH FINE ART LIMITED located?

toggle

ACES HIGH FINE ART LIMITED is registered at Skyfall Church Lane, Steventon, Abingdon, Oxfordshire OX13 6SN.

What does ACES HIGH FINE ART LIMITED do?

toggle

ACES HIGH FINE ART LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ACES HIGH FINE ART LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.