ACO BUILDING COMPANY UK LIMITED

Register to unlock more data on OkredoRegister

ACO BUILDING COMPANY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11757772

Incorporation date

09/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset BH14 8LACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2019)
dot icon04/03/2026
Total exemption full accounts made up to 2025-01-31
dot icon06/10/2025
Termination of appointment of Harvey Barry Shulman as a director on 2025-09-30
dot icon01/07/2025
Termination of appointment of John Marney as a secretary on 2025-07-01
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon24/05/2024
Sub-division of shares on 2024-05-21
dot icon24/05/2024
Resolutions
dot icon21/05/2024
Appointment of John Marney as a secretary on 2024-05-21
dot icon21/05/2024
Notification of Seed Mentors Entrepreneurs Limited as a person with significant control on 2024-05-20
dot icon21/05/2024
Appointment of Harvey Barry Shulman as a director on 2024-05-20
dot icon21/05/2024
Cessation of Ahmed Babatunde Adenusi as a person with significant control on 2024-05-20
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/10/2023
Termination of appointment of Ahmed Babatunde Adenusi as a director on 2023-09-01
dot icon17/05/2023
Termination of appointment of Pauline Margaret Curham as a director on 2023-05-17
dot icon20/02/2023
Confirmation statement made on 2023-01-08 with updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon26/09/2022
Second filing of Confirmation Statement dated 2021-02-03
dot icon26/09/2022
Second filing of Confirmation Statement dated 2022-01-29
dot icon22/09/2022
Cessation of Harvey Barry Shulman as a person with significant control on 2021-09-09
dot icon22/09/2022
Change of details for Mr Ahmed Babatunde Adenusi as a person with significant control on 2020-06-01
dot icon22/09/2022
Cessation of Canfields Law Limited as a person with significant control on 2020-03-06
dot icon22/09/2022
Notification of Ahmed Babatunde Adenusi as a person with significant control on 2020-03-06
dot icon22/09/2022
Notification of Harvey Barry Shulman as a person with significant control on 2020-03-06
dot icon22/09/2022
Statement of capital following an allotment of shares on 2021-09-09
dot icon22/09/2022
Statement of capital following an allotment of shares on 2020-03-06
dot icon29/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon17/02/2021
Micro company accounts made up to 2020-01-31
dot icon03/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon13/09/2020
Registered office address changed from 129 Finchley Road London NW3 6HY England to Apartment 4 Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA on 2020-09-13
dot icon05/06/2020
Director's details changed for Mr Ahmed Babatunde Adenusi on 2020-06-01
dot icon26/05/2020
Appointment of Mr Ahmed Babatunde Adenusi as a director on 2020-03-06
dot icon18/04/2020
Compulsory strike-off action has been discontinued
dot icon16/04/2020
Resolutions
dot icon15/04/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon09/01/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/11/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
102.46K
-
0.00
-
-
2022
3
103.88K
-
0.00
-
-
2022
3
103.88K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

103.88K £Ascended1.38 % *

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
Mr Stuart Micheal Veitch
Director
09/01/2019 - Present
143
Shulman, Harvey Barry
Director
20/05/2024 - 30/09/2025
166
Curham, Pauline Margaret
Director
09/01/2019 - 17/05/2023
47
Adenusi, Ahmed Babatunde
Director
06/03/2020 - 01/09/2023
3
Marney, John
Secretary
21/05/2024 - 01/07/2025
-

Persons with Significant Control

4
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 ACO BUILDING COMPANY UK LIMITED

ACO BUILDING COMPANY UK LIMITED is an(a) Active company incorporated on 09/01/2019 with the registered office located at Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset BH14 8LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACO BUILDING COMPANY UK LIMITED?

toggle

ACO BUILDING COMPANY UK LIMITED is currently Active. It was registered on 09/01/2019 .

Where is ACO BUILDING COMPANY UK LIMITED located?

toggle

ACO BUILDING COMPANY UK LIMITED is registered at Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset BH14 8LA.

What does ACO BUILDING COMPANY UK LIMITED do?

toggle

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

How many employees does ACO BUILDING COMPANY UK LIMITED have?

toggle

ACO BUILDING COMPANY UK LIMITED had 3 employees in 2022.

What is the latest filing for ACO BUILDING COMPANY UK LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-01-31.