ACEVO SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACEVO SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07194347

Incorporation date

18/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Cipfa, 77 Mansell Street, London E1 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2010)
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon23/08/2024
Termination of appointment of David John Smith as a director on 2024-08-15
dot icon23/08/2024
Appointment of Mr Andrew Copson as a director on 2024-08-10
dot icon01/08/2024
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Cipfa 77 Mansell Street London E1 8AN on 2024-08-01
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon06/07/2022
Appointment of Mrs Jane Ide as a director on 2022-05-23
dot icon06/07/2022
Termination of appointment of Victoria Ann Browning as a director on 2022-05-27
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon15/02/2021
Registered office address changed from PO Box EC3M 6BB 150 Fenchurch Street Fourth Floor London Uk EC3M 6BB England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2021-02-15
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Appointment of Mr David John Smith as a director on 2019-12-05
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon12/12/2019
Termination of appointment of Katherine Margaret Welch as a director on 2019-12-05
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon02/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/06/2018
Registered office address changed from Regents Wharf 8 All Saints Street London N1 9RL to PO Box EC3M 6BB 150 Fenchurch Street Fourth Floor London Uk EC3M 6BB on 2018-06-14
dot icon15/02/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Termination of appointment of Peter Lewis Hodges as a secretary on 2017-09-13
dot icon11/05/2017
Auditor's resignation
dot icon07/03/2017
Termination of appointment of Thomas Nicholas Flood as a director on 2017-03-07
dot icon07/03/2017
Appointment of Ms Vicky Browning as a director on 2017-03-07
dot icon07/03/2017
Appointment of Mr Peter Lewis Hodges as a secretary on 2017-03-07
dot icon07/03/2017
Termination of appointment of Mark Winter as a secretary on 2017-03-07
dot icon15/02/2017
Termination of appointment of Rachel Kelly as a director on 2016-11-22
dot icon09/02/2017
Termination of appointment of Rupert William Evenett as a director on 2017-02-09
dot icon09/02/2017
Termination of appointment of Asheem Singh as a director on 2017-02-07
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon22/12/2016
Termination of appointment of Jessica Spearman as a director on 2016-05-27
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon27/05/2016
Appointment of Mr Mark Winter as a secretary on 2016-05-27
dot icon27/05/2016
Termination of appointment of Jessica Spearman as a secretary on 2016-05-27
dot icon14/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon17/02/2016
Auditor's resignation
dot icon19/08/2015
Full accounts made up to 2015-03-31
dot icon28/05/2015
Appointment of Ms Rachel Kelly as a director on 2015-05-14
dot icon28/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon28/04/2015
Appointment of Ms Katherine Welch as a director on 2014-07-16
dot icon18/02/2015
Termination of appointment of Emily Anne Jolley as a director on 2014-09-29
dot icon18/02/2015
Termination of appointment of Virginia Beardshaw as a director on 2015-01-22
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon14/04/2014
Appointment of Dr Rupert William Evenett as a director
dot icon14/04/2014
Appointment of Mr Asheem Singh as a director
dot icon14/04/2014
Appointment of Ms Emily Anne Jolley as a director
dot icon02/12/2013
Full accounts made up to 2013-03-31
dot icon02/07/2013
Appointment of Mrs Jessica Spearman as a secretary
dot icon02/07/2013
Termination of appointment of Ralph Michell as a director
dot icon02/07/2013
Appointment of Mrs Jessica Spearman as a director
dot icon18/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon05/12/2012
Termination of appointment of Sarah Smith as a secretary
dot icon05/12/2012
Termination of appointment of Sarah Smith as a director
dot icon12/09/2012
Registered office address changed from 1 New Oxford Street London WC1A 1NU on 2012-09-12
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon04/07/2012
Termination of appointment of Stephen Bubb as a director
dot icon04/07/2012
Appointment of Mr Ralph Michell as a director
dot icon20/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon07/02/2012
Auditor's resignation
dot icon19/01/2012
Appointment of Miss Sarah Louise Smith as a secretary
dot icon22/12/2011
Termination of appointment of Sebastian Elsworth as a director
dot icon07/10/2011
Termination of appointment of Orli Gorenski as a director
dot icon31/08/2011
Full accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon28/02/2011
Appointment of Ms Virginia Beardshaw as a director
dot icon28/02/2011
Appointment of Ms Orli Sonia Gorenski as a director
dot icon28/02/2011
Termination of appointment of John Rothschild as a director
dot icon31/08/2010
Appointment of John Oliver Rothschild as a director
dot icon31/08/2010
Resolutions
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Appointment of Thomas Flood as a director
dot icon30/03/2010
Appointment of Sebastian Elsworth as a director
dot icon30/03/2010
Resolutions
dot icon18/03/2010
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
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spearman, Jessica Ann
Director
01/02/2013 - 27/05/2016
3
Evenett, Rupert William
Director
01/07/2013 - 09/02/2017
20
Ide, Jane
Director
23/05/2022 - Present
4
Smith, David John
Director
05/12/2019 - 15/08/2024
15
Copson, Andrew
Director
10/08/2024 - Present
6

Persons with Significant Control

0

No PSC data available.

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 ACEVO SOLUTIONS LIMITED

ACEVO SOLUTIONS LIMITED is an(a) Active company incorporated on 18/03/2010 with the registered office located at Cipfa, 77 Mansell Street, London E1 8AN. There are currently 2 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 ACEVO SOLUTIONS LIMITED?

toggle

ACEVO SOLUTIONS LIMITED is currently Active. It was registered on 18/03/2010 .

Where is ACEVO SOLUTIONS LIMITED located?

toggle

ACEVO SOLUTIONS LIMITED is registered at Cipfa, 77 Mansell Street, London E1 8AN.

What does ACEVO SOLUTIONS LIMITED do?

toggle

ACEVO SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACEVO SOLUTIONS LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-31.