ACI UK LEARNING LIMITED

Register to unlock more data on OkredoRegister

ACI UK LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05939037

Incorporation date

18/09/2006

Size

Small

Contacts

Registered address

Registered address

Third Floor, One London Square, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2006)
dot icon04/12/2025
Registered office address changed from Regus, Suite 301, Admirals Park Crossways Business Park Dartford DA2 6QD England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 2025-12-04
dot icon03/12/2025
Declaration of solvency
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Appointment of a voluntary liquidator
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon15/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon12/12/2024
Appointment of Mrs Steve Finley as a director on 2024-11-30
dot icon12/12/2024
Director's details changed for Mrs Steve Finley on 2024-11-30
dot icon19/11/2024
Termination of appointment of Chong K. Moua as a director on 2024-11-19
dot icon18/11/2024
Satisfaction of charge 059390370003 in full
dot icon29/10/2024
Termination of appointment of Mark James Jeggo as a director on 2024-10-28
dot icon29/10/2024
Termination of appointment of Timothy Glenn Broom as a director on 2024-10-28
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon23/08/2024
Register inspection address has been changed from 9 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England to Regus, Suite 301, Victory Way, Admirals Park Crossways Business Park Dartford DA2 6QD
dot icon22/08/2024
Termination of appointment of Brett Shively as a director on 2024-08-22
dot icon14/08/2024
Registered office address changed from 9 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England to Regus, Suite 301, Admirals Park Crossways Business Park Dartford DA2 6QD on 2024-08-14
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon28/06/2022
Certificate of change of name
dot icon20/04/2022
Appointment of Mr Mark James Jeggo as a director on 2022-04-10
dot icon20/04/2022
Termination of appointment of Ricky Michael Doyle as a director on 2022-04-20
dot icon12/04/2022
Termination of appointment of Kenneth E. Jones as a director on 2022-04-11
dot icon12/04/2022
Termination of appointment of Joseph Ferguson as a director on 2022-04-11
dot icon16/03/2022
Appointment of Mrs Claire Leenards as a secretary on 2022-03-16
dot icon03/03/2022
Notification of a person with significant control statement
dot icon03/03/2022
Cessation of Mis Training Institute Holdings, Inc as a person with significant control on 2021-10-05
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Resolutions
dot icon18/11/2021
Registration of charge 059390370003, created on 2021-11-08
dot icon27/10/2021
Change of share class name or designation
dot icon27/10/2021
Memorandum and Articles of Association
dot icon27/10/2021
Resolutions
dot icon18/10/2021
Notification of Mis Training Institute Holdings, Inc as a person with significant control on 2021-10-05
dot icon18/10/2021
Cessation of Mark James Jeggo as a person with significant control on 2021-10-05
dot icon18/10/2021
Cessation of Ricky Michael Doyle as a person with significant control on 2021-10-05
dot icon18/10/2021
Termination of appointment of Mark James Jeggo as a director on 2021-10-05
dot icon18/10/2021
Termination of appointment of Claire Elizabeth Daliday as a secretary on 2021-10-05
dot icon18/10/2021
Appointment of Timothy Glenn Broom as a director on 2021-10-05
dot icon18/10/2021
Appointment of Kenneth E. Jones as a director on 2021-10-05
dot icon18/10/2021
Appointment of Joseph Ferguson as a director on 2021-10-05
dot icon18/10/2021
Appointment of Chong K. Moua as a director on 2021-10-05
dot icon18/10/2021
Appointment of Brett Shively as a director on 2021-10-05
dot icon11/10/2021
Satisfaction of charge 059390370001 in full
dot icon30/09/2021
Second filing of a statement of capital following an allotment of shares on 2013-10-01
dot icon13/09/2021
Cessation of Kumiko Jeggo as a person with significant control on 2021-08-30
dot icon13/09/2021
Change of details for Mr Mark James Jeggo as a person with significant control on 2021-09-13
dot icon26/08/2021
Cessation of Susan Jane Doyle as a person with significant control on 2021-08-26
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon19/08/2021
Change of details for Mr Mark James Jeggo as a person with significant control on 2019-11-19
dot icon19/08/2021
Director's details changed for Mr Ricky Michael Doyle on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr Mark James Jeggo on 2021-08-19
dot icon19/08/2021
Change of details for Mr Ricky Michael Doyle as a person with significant control on 2019-11-19
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/08/2019
Register inspection address has been changed from 8 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England to 9 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon26/07/2019
Resolutions
dot icon01/07/2019
Satisfaction of charge 059390370002 in full
dot icon03/06/2019
Resolutions
dot icon05/11/2018
Registered office address changed from 8 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX England to 9 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX on 2018-11-05
dot icon01/10/2018
Confirmation statement made on 2018-09-18 with updates
dot icon24/09/2018
Notification of Susan Jane Doyle as a person with significant control on 2018-07-02
dot icon24/09/2018
Notification of Kumiko Jeggo as a person with significant control on 2018-07-02
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Resolutions
dot icon13/08/2018
Change of share class name or designation
dot icon14/03/2018
Appointment of Ms Claire Elizabeth Daliday as a secretary on 2018-03-14
dot icon14/03/2018
Termination of appointment of Susan Doyle as a secretary on 2018-03-14
dot icon28/02/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon28/06/2017
Unaudited abridged accounts made up to 2016-09-30
dot icon24/04/2017
Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to 8 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX on 2017-04-24
dot icon29/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Register inspection address has been changed from The Nucleus Brunel Way Dartford DA1 5GA England to 8 Waterside Court Galleon Boulevard Crossways Business Park Dartford DA2 6NX
dot icon10/05/2016
Director's details changed for Mark James Jeggo on 2016-05-10
dot icon10/05/2016
Director's details changed for Ricky Michael Doyle on 2016-05-10
dot icon10/05/2016
Secretary's details changed for Mrs Susan Doyle on 2016-05-10
dot icon12/04/2016
Registration of charge 059390370002, created on 2016-04-08
dot icon29/02/2016
Registration of charge 059390370001, created on 2016-02-25
dot icon06/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon28/09/2015
Secretary's details changed for Mrs Susan Doyle on 2015-09-28
dot icon28/09/2015
Director's details changed for Mark James Jeggo on 2015-09-28
dot icon28/09/2015
Director's details changed for Ricky Michael Doyle on 2015-09-28
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon07/10/2014
Register inspection address has been changed from 27 Walhatch Close Forest Row East Sussex RH18 5GT United Kingdom to The Nucleus Brunel Way Dartford DA1 5GA
dot icon27/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon25/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mark James Jeggo on 2010-09-18
dot icon04/10/2010
Appointment of Mrs Susan Doyle as a secretary
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register inspection address has been changed
dot icon04/10/2010
Termination of appointment of Ricky Doyle as a secretary
dot icon27/04/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon26/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/09/2009
Return made up to 18/09/09; full list of members
dot icon18/09/2009
Location of register of members
dot icon26/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 18/09/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/11/2007
Return made up to 18/09/07; full list of members
dot icon01/10/2007
Secretary's particulars changed;director's particulars changed
dot icon01/10/2007
Secretary resigned
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Registered office changed on 01/10/07 from: claymore house, claymore wilnecote tamworth staffs B77 5DQ
dot icon18/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Joseph
Director
05/10/2021 - 11/04/2022
-
LINE ONE LTD
Nominee Secretary
18/09/2006 - 14/09/2007
284
Doyle, Ricky Michael
Director
18/09/2006 - 20/04/2022
8
Jeggo, Mark James
Director
18/09/2006 - 05/10/2021
3
Jeggo, Mark James
Director
10/04/2022 - 28/10/2024
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACI UK LEARNING LIMITED

ACI UK LEARNING LIMITED is an(a) Liquidation company incorporated on 18/09/2006 with the registered office located at Third Floor, One London Square, Cross Lanes, Guildford, Surrey GU1 1UN. 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 ACI UK LEARNING LIMITED?

toggle

ACI UK LEARNING LIMITED is currently Liquidation. It was registered on 18/09/2006 .

Where is ACI UK LEARNING LIMITED located?

toggle

ACI UK LEARNING LIMITED is registered at Third Floor, One London Square, Cross Lanes, Guildford, Surrey GU1 1UN.

What does ACI UK LEARNING LIMITED do?

toggle

ACI UK LEARNING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACI UK LEARNING LIMITED?

toggle

The latest filing was on 04/12/2025: Registered office address changed from Regus, Suite 301, Admirals Park Crossways Business Park Dartford DA2 6QD England to Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN on 2025-12-04.