ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ACL 2014 Holdings Limited

ACL 2014 Holdings Limited is an active company incorporated on 25 June 2014 with the registered office located in London, City of London. ACL 2014 Holdings Limited was registered 11 years ago.
Status
Active
Active since 7 years ago
Company No
09102653
Private limited company
Age
11 years
Incorporated 25 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 June 2025 (4 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Mercer & Hole Llp
21 Lombard Street
London
EC3V 9AH
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was Anglia House Sandown Road Watford WD24 7UA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1957
Director • British • Lives in England • Born in Aug 1976
Secretary
Mr John Patrick Luke Doherty
PSC • British • Lives in England • Born in Jun 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A.C.L. Engineering Limited
John Patrick Luke Doherty and Steven William Smithard are mutual people.
Active
ACL 2025 Holdings Ltd
Steven William Smithard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£469.08K
Decreased by £22.33K (-5%)
Total Liabilities
£0
Same as previous period
Net Assets
£469.08K
Decreased by £22.33K (-5%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 10 Jul 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 3 Jul 2024
Mr John Patrick Luke Doherty (PSC) Details Changed
1 Year 10 Months Ago on 23 Dec 2023
Own Shares Purchased
2 Years Ago on 25 Oct 2023
Shares Cancelled
2 Years 1 Month Ago on 16 Oct 2023
David Bernard Blackburn Resigned
2 Years 2 Months Ago on 14 Sep 2023
Susan Blackburn Resigned
2 Years 2 Months Ago on 14 Sep 2023
Get Credit Report
Discover ACL 2014 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 25 June 2025 with no updates
Submitted on 2 Jul 2025
Registered office address changed from Anglia House Sandown Road Watford WD24 7UA England to C/O Mercer & Hole Llp 21 Lombard Street London EC3V 9AH on 20 February 2025
Submitted on 20 Feb 2025
Confirmation statement made on 25 June 2024 with updates
Submitted on 10 Jul 2024
Micro company accounts made up to 31 December 2023
Submitted on 3 Jul 2024
Change of details for Mr John Patrick Luke Doherty as a person with significant control on 23 December 2023
Submitted on 12 Mar 2024
Purchase of own shares.
Submitted on 25 Oct 2023
Cancellation of shares. Statement of capital on 14 September 2023
Submitted on 16 Oct 2023
Termination of appointment of Susan Blackburn as a secretary on 14 September 2023
Submitted on 18 Sep 2023
Termination of appointment of David Bernard Blackburn as a director on 14 September 2023
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year