Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ace Technology Holdings Limited
Ace Technology Holdings Limited is an active company incorporated on 20 May 2009 with the registered office located in Maidstone, Kent. Ace Technology Holdings Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06911115
Private limited company
Age
16 years
Incorporated
20 May 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 October 2025
(1 month ago)
Next confirmation dated
1 October 2026
Due by
15 October 2026
(11 months remaining)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 3 months remaining)
Learn more about Ace Technology Holdings Limited
Contact
Update Details
Address
The Granary Hermitage Court
Hermitage Lane
Maidstone
ME16 9NT
England
Address changed on
22 Apr 2024
(1 year 6 months ago)
Previous address was
124 City Road London EC1V 2NX England
Companies in ME16 9NT
Telephone
01487833005
Email
Unreported
Website
Ace-technology.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Nigel John Smith
Director • British • Lives in England • Born in Nov 1967
Lee Colin Whelan
Director • English • Lives in UK • Born in Sep 1965
Mr Nigel John Smith
PSC • British • Lives in England • Born in Nov 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Roundhouse Software Limited
Lee Colin Whelan and Nigel John Smith are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£10K
Decreased by £100 (-1%)
Total Liabilities
-£9.19K
Decreased by £525 (-5%)
Net Assets
£815
Increased by £425 (+109%)
Debt Ratio (%)
92%
Decreased by 4.29% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
29 Days Ago on 3 Oct 2025
Full Accounts Submitted
1 Month Ago on 8 Sep 2025
Lee Colin Whelan Resigned
7 Months Ago on 3 Apr 2025
Confirmation Submitted
12 Months Ago on 4 Nov 2024
Mr Nigel John Smith (PSC) Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 22 Jun 2024
Own Shares Purchased
1 Year 4 Months Ago on 18 Jun 2024
Acuity Solutions Limited (PSC) Resigned
1 Year 6 Months Ago on 29 Apr 2024
Mr Nigel John Smith Details Changed
1 Year 6 Months Ago on 10 Apr 2024
Get Alerts
Get Credit Report
Discover Ace Technology Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 October 2025 with no updates
Submitted on 3 Oct 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 8 Sep 2025
Termination of appointment of Lee Colin Whelan as a director on 3 April 2025
Submitted on 3 Apr 2025
Director's details changed for Mr Nigel John Smith on 10 April 2024
Submitted on 6 Nov 2024
Change of details for Mr Nigel John Smith as a person with significant control on 1 October 2024
Submitted on 4 Nov 2024
Confirmation statement made on 1 October 2024 with updates
Submitted on 4 Nov 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Aug 2024
Confirmation statement made on 22 June 2024 with updates
Submitted on 22 Jun 2024
Purchase of own shares.
Submitted on 18 Jun 2024
Cessation of Acuity Solutions Limited as a person with significant control on 29 April 2024
Submitted on 30 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs