ACO PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ACO PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13882106

Incorporation date

31/01/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2022)
dot icon11/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon09/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Change of details for Miss Charlotte Mary Skinner as a person with significant control on 2022-03-04
dot icon06/08/2025
Director's details changed for Miss Charlotte Mary Skinner on 2022-03-04
dot icon31/03/2025
Change of details for Miss Charlotte Mary Skinner as a person with significant control on 2025-03-31
dot icon31/03/2025
Director's details changed for Miss Charlotte Mary Skinner on 2025-03-31
dot icon31/03/2025
Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2025-03-31
dot icon24/02/2025
Cessation of Oliver Clayton as a person with significant control on 2025-01-22
dot icon24/02/2025
Cessation of Alexander Paul Temple Eisenberg as a person with significant control on 2025-01-22
dot icon24/02/2025
Change of details for Miss Charlotte Mary Skinner as a person with significant control on 2025-01-22
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Termination of appointment of Alexander Paul Temple Eisenberg as a director on 2024-10-30
dot icon16/12/2024
Termination of appointment of Oliver Clayton as a director on 2024-08-23
dot icon20/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Compulsory strike-off action has been discontinued
dot icon22/05/2023
Confirmation statement made on 2023-02-24 with updates
dot icon19/05/2023
Statement of capital following an allotment of shares on 2022-01-31
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Current accounting period extended from 2023-01-31 to 2023-03-31
dot icon23/06/2022
Change of details for Mr Oliver Clayton as a person with significant control on 2022-05-03
dot icon23/06/2022
Director's details changed for Mr Oliver Clayton on 2022-05-03
dot icon23/06/2022
Change of details for Miss Charlotte Mary Skinner as a person with significant control on 2022-05-03
dot icon23/06/2022
Change of details for Mr Alexander Paul Temple Eisenberg as a person with significant control on 2022-04-30
dot icon23/06/2022
Director's details changed for Miss Charlotte Mary Skinner on 2022-05-03
dot icon23/06/2022
Registered office address changed from Flat 24 Parliament Court Parliament Hill London NW3 2TS England to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2022-06-23
dot icon23/06/2022
Director's details changed for Mr Alexander Paul Temple Eisenberg on 2022-05-03
dot icon04/03/2022
Appointment of Mr Oliver Clayton as a director on 2022-03-04
dot icon04/03/2022
Appointment of Miss Charlotte Mary Skinner as a director on 2022-03-04
dot icon25/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon24/02/2022
Statement of capital following an allotment of shares on 2022-02-24
dot icon31/01/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£7,724.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
0
18.22K
-
0.00
7.72K
-
2023
0
18.22K
-
0.00
7.72K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.22K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eisenberg, Alexander Paul Temple
Director
31/01/2022 - 30/10/2024
-
Skinner, Charlotte Mary
Director
04/03/2022 - Present
-
Clayton, Oliver
Director
04/03/2022 - 23/08/2024
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACO PROJECTS LIMITED

ACO PROJECTS LIMITED is an(a) Active company incorporated on 31/01/2022 with the registered office located at Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACO PROJECTS LIMITED?

toggle

ACO PROJECTS LIMITED is currently Active. It was registered on 31/01/2022 .

Where is ACO PROJECTS LIMITED located?

toggle

ACO PROJECTS LIMITED is registered at Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NN.

What does ACO PROJECTS LIMITED do?

toggle

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

What is the latest filing for ACO PROJECTS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-24 with no updates.