ACI-UK LIMITED

Register to unlock more data on OkredoRegister

ACI-UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03775287

Incorporation date

21/05/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire FY4 5LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1999)
dot icon29/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon20/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/06/2025
Registration of charge 037752870008, created on 2025-06-06
dot icon15/04/2025
Termination of appointment of Mark Allan Robins as a director on 2025-03-31
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon28/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/05/2024
Registration of charge 037752870007, created on 2024-05-15
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2023
Previous accounting period extended from 2023-03-29 to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon05/09/2023
Registration of charge 037752870006, created on 2023-08-29
dot icon24/04/2023
Registration of charge 037752870005, created on 2023-04-21
dot icon07/12/2022
Accounts for a small company made up to 2022-03-31
dot icon02/12/2022
Cessation of Tm Assets Limited as a person with significant control on 2022-07-14
dot icon02/12/2022
Notification of Perch Group Limited as a person with significant control on 2022-07-14
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon02/11/2022
Appointment of Mr Mark Samuel Pickup as a director on 2022-10-24
dot icon24/06/2022
Appointment of Mr Mark Allen Robins as a director on 2022-04-29
dot icon24/06/2022
Termination of appointment of Stephen Paul Baker as a director on 2022-04-29
dot icon12/05/2022
Registration of charge 037752870004, created on 2022-04-27
dot icon04/05/2022
Satisfaction of charge 037752870003 in full
dot icon04/05/2022
Satisfaction of charge 037752870002 in full
dot icon21/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon09/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/12/2021
Certificate of change of name
dot icon10/06/2021
Appointment of Mr Andrew Bartle as a director on 2021-04-01
dot icon10/06/2021
Appointment of Mr Gary James Edwards as a director on 2021-04-01
dot icon10/06/2021
Appointment of Mr Max Houghton as a director on 2021-04-01
dot icon10/03/2021
Accounts for a small company made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2020
Change of details for Tm Assets Limited as a person with significant control on 2020-09-17
dot icon17/09/2020
Registered office address changed from Viscount Court Sir Frank Whittle Way Blackpool Lancashire FY4 2FB England to Unit 10 Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW on 2020-09-17
dot icon18/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon19/11/2019
Memorandum and Articles of Association
dot icon19/11/2019
Resolutions
dot icon25/10/2019
Registration of charge 037752870003, created on 2019-10-16
dot icon24/10/2019
Registration of charge 037752870002, created on 2019-10-16
dot icon18/10/2019
Satisfaction of charge 037752870001 in full
dot icon07/10/2019
Termination of appointment of Natalie Wellington as a director on 2019-08-31
dot icon07/06/2019
Change of details for Tm Assets Limited as a person with significant control on 2019-06-07
dot icon07/06/2019
Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley PR7 7NA England to Viscount Court Sir Frank Whittle Way Blackpool Lancashire FY4 2FB on 2019-06-07
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon16/07/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley PR7 7NA on 2018-07-16
dot icon09/07/2018
Appointment of Mrs Natalie Wellington as a director on 2018-07-09
dot icon04/06/2018
Termination of appointment of Phill Beard as a director on 2018-05-31
dot icon29/03/2018
Appointment of Mr Stephen Paul Baker as a director on 2018-03-26
dot icon26/03/2018
Termination of appointment of Colin Dempster as a secretary on 2018-03-26
dot icon15/03/2018
Termination of appointment of Kirsty Callaghan as a director on 2018-03-09
dot icon15/03/2018
Termination of appointment of Colin Alexander Dempster as a director on 2018-03-09
dot icon15/03/2018
Cessation of Colin Alexander Dempster as a person with significant control on 2018-03-09
dot icon15/03/2018
Cessation of Kirsty Callaghan as a person with significant control on 2018-03-09
dot icon08/02/2018
Appointment of Mr Phill Beard as a director on 2018-01-26
dot icon08/02/2018
Appointment of Mr Simon Peter Unsworth as a director on 2018-01-26
dot icon08/02/2018
Appointment of Mr Craig Hinchliffe as a director on 2018-01-26
dot icon26/01/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon30/11/2017
Change of details for Mr Colin Alexander Dempster as a person with significant control on 2017-10-05
dot icon30/11/2017
Notification of Tm Assets Limited as a person with significant control on 2017-10-05
dot icon30/08/2017
Cessation of Paul Hall Mackenzie as a person with significant control on 2017-08-30
dot icon14/08/2017
Notification of Paul Hall Mackenzie as a person with significant control on 2017-08-01
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Appointment of Miss Kirsty Callaghan as a director on 2016-09-01
dot icon29/06/2016
Registration of charge 037752870001, created on 2016-06-21
dot icon02/03/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-03-02
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon21/11/2015
Termination of appointment of Carol Mclaughlin Macinnes as a director on 2015-09-21
dot icon19/11/2015
Termination of appointment of Carol Mclaughlin Macinnes as a director on 2015-09-21
dot icon26/08/2015
Resolutions
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-08-13
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon23/06/2015
Appointment of Mrs Carol Mclaughlin Macinnes as a director on 2015-06-01
dot icon18/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon18/06/2015
Secretary's details changed for Colin Dempster on 2015-05-01
dot icon25/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/12/2014
Termination of appointment of Stephanie Fraser as a director on 2014-12-01
dot icon19/12/2014
Appointment of Mr Colin Dempster as a director on 2014-12-01
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/09/2013
Termination of appointment of Ann Neville as a secretary
dot icon30/09/2013
Registered office address changed from 100 Abbots Park St. Albans Hertfordshire AL1 1TP on 2013-09-30
dot icon25/09/2013
Compulsory strike-off action has been discontinued
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon05/12/2012
Appointment of Colin Dempster as a secretary
dot icon05/12/2012
Appointment of Colin Dempster as a secretary
dot icon26/11/2012
Appointment of Stephanie Fraser as a director
dot icon26/11/2012
Appointment of Stephanie Fraser as a director
dot icon19/11/2012
Termination of appointment of James Brown as a director
dot icon19/11/2012
Termination of appointment of James Brown as a director
dot icon08/08/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon14/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon25/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/07/2009
Return made up to 21/05/09; full list of members
dot icon11/06/2009
Registered office changed on 11/06/2009 from 47 lemon street truro cornwall PL1 2NS
dot icon31/03/2009
Director's change of particulars / james brown / 26/06/2008
dot icon30/03/2009
Return made up to 21/05/08; full list of members
dot icon30/03/2009
Director's change of particulars / james brown / 26/06/2008
dot icon19/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/06/2007
Return made up to 21/05/07; full list of members
dot icon01/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/08/2006
Return made up to 21/05/06; full list of members
dot icon21/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/07/2005
Return made up to 21/05/05; full list of members
dot icon05/07/2005
Registered office changed on 05/07/05 from: 49 manor crescent surbiton surrey KT5 8LG
dot icon21/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/11/2004
New secretary appointed
dot icon16/11/2004
Secretary resigned
dot icon10/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/05/2004
Return made up to 21/05/04; full list of members
dot icon28/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/06/2003
Return made up to 21/05/03; full list of members
dot icon15/01/2003
Director's particulars changed
dot icon09/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/06/2002
Return made up to 21/05/02; full list of members
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
New secretary appointed
dot icon16/06/2001
Accounts for a small company made up to 2000-12-31
dot icon23/05/2001
Return made up to 21/05/01; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon09/06/2000
Return made up to 21/05/00; full list of members
dot icon19/04/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon01/06/1999
Registered office changed on 01/06/99 from: 8 fallow field anceus farm fleet hampstire GU13 8UU
dot icon01/06/1999
New secretary appointed
dot icon27/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon26/05/1999
Secretary resigned
dot icon21/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

36
2022
change arrow icon-2.07 % *

* during past year

Cash in Bank

£146,514.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
31
979.55K
-
0.00
149.62K
-
2022
36
1.78M
-
0.00
146.51K
-
2022
36
1.78M
-
0.00
146.51K
-

Employees

2022

Employees

36 Ascended16 % *

Net Assets(GBP)

1.78M £Ascended81.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.51K £Descended-2.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartle, Andrew
Director
01/04/2021 - Present
10
Miss Kirsty Callaghan
Director
01/09/2016 - 09/03/2018
-
Wellington, Natalie
Director
09/07/2018 - 31/08/2019
13
Houghton, Max
Director
01/04/2021 - Present
7
STEPHEN MABBOTT LTD.
Nominee Director
21/05/1999 - 24/05/1999
6626

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ACI-UK LIMITED

ACI-UK LIMITED is an(a) Active company incorporated on 21/05/1999 with the registered office located at Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire FY4 5LW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of ACI-UK LIMITED?

toggle

ACI-UK LIMITED is currently Active. It was registered on 21/05/1999 .

Where is ACI-UK LIMITED located?

toggle

ACI-UK LIMITED is registered at Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire FY4 5LW.

What does ACI-UK LIMITED do?

toggle

ACI-UK LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

How many employees does ACI-UK LIMITED have?

toggle

ACI-UK LIMITED had 36 employees in 2022.

What is the latest filing for ACI-UK LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-01 with no updates.