ACME2 LIMITED

Register to unlock more data on OkredoRegister

ACME2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08346971

Incorporation date

04/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Rolls Avenue, Penpedairheol, Hengoed CF82 8HPCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2013)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon07/01/2025
Application to strike the company off the register
dot icon24/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon25/06/2024
Current accounting period extended from 2024-01-31 to 2024-07-31
dot icon07/02/2024
Change of details for Mr Andrew Richard Davies as a person with significant control on 2024-02-07
dot icon07/02/2024
Change of details for Judith Denise Barr as a person with significant control on 2024-02-07
dot icon07/02/2024
Director's details changed for Judith Denise Barr on 2024-02-07
dot icon07/02/2024
Director's details changed for Judith Denise Barr on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Andrew Richard Davies on 2024-02-07
dot icon07/02/2024
Registered office address changed from 9 Pauls Rise North Woodchester Stroud Gloucestershire GL5 5PN England to 6 Rolls Avenue Penpedairheol Hengoed CF82 8HP on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Andrew Richard Davies on 2024-02-07
dot icon07/02/2024
Change of details for Mr Andrew Richard Davies as a person with significant control on 2024-02-07
dot icon07/02/2024
Change of details for Judith Denise Barr as a person with significant control on 2024-02-07
dot icon22/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/02/2022
Confirmation statement made on 2022-01-04 with updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon21/10/2020
Micro company accounts made up to 2020-01-31
dot icon16/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon17/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon05/01/2018
Change of details for Judith Denise Barr as a person with significant control on 2018-01-01
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon04/01/2018
Change of details for Mr Andrew Richard Davies as a person with significant control on 2018-01-01
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon10/07/2017
Registered office address changed from 14 Windmill Field Abbeymead Gloucester GL4 4RQ to 9 Pauls Rise North Woodchester Stroud Gloucestershire GL5 5PN on 2017-07-10
dot icon24/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon05/01/2017
Director's details changed for Mr Andrew Richard Davies on 2017-01-05
dot icon05/01/2017
Director's details changed for Judith Denise Barr on 2017-01-05
dot icon05/01/2017
Director's details changed for Judith Denise Barr on 2017-01-05
dot icon05/01/2017
Director's details changed for Andrew Richard Davies on 2017-01-05
dot icon05/09/2016
Micro company accounts made up to 2016-01-31
dot icon26/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/09/2014
Previous accounting period shortened from 2014-03-31 to 2014-01-31
dot icon25/09/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon04/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+24,000.00 % *

* during past year

Cash in Bank

£2,651.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/01/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.99K
-
0.00
-
-
2022
2
2.07K
-
0.00
11.00
-
2023
1
6.77K
-
0.00
2.65K
-
2023
1
6.77K
-
0.00
2.65K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

6.77K £Ascended227.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.65K £Ascended24.00K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Judith Denise
Director
04/01/2013 - Present
-
Mr Andrew Richard Davies
Director
04/01/2013 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACME2 LIMITED

ACME2 LIMITED is an(a) Dissolved company incorporated on 04/01/2013 with the registered office located at 6 Rolls Avenue, Penpedairheol, Hengoed CF82 8HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACME2 LIMITED?

toggle

ACME2 LIMITED is currently Dissolved. It was registered on 04/01/2013 and dissolved on 01/04/2025.

Where is ACME2 LIMITED located?

toggle

ACME2 LIMITED is registered at 6 Rolls Avenue, Penpedairheol, Hengoed CF82 8HP.

What does ACME2 LIMITED do?

toggle

ACME2 LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ACME2 LIMITED have?

toggle

ACME2 LIMITED had 1 employees in 2023.

What is the latest filing for ACME2 LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.