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
ACS Operations Ltd
ACS Operations Ltd is an active company incorporated on 30 January 2017 with the registered office located in London, Greater London. ACS Operations Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
2 years 5 months ago
Compulsory strike-off
pending since 19 days ago
Company No
10590318
Private limited company
Age
9 years
Incorporated
30 January 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 January 2025
(1 year ago)
Next confirmation dated
11 January 2026
Was due on
25 January 2026
(14 days ago)
Last change occurred
11 months ago
Accounts
Overdue
Accounts overdue by
100 days
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 January 2025
Was due on
31 October 2025
(3 months ago)
Learn more about ACS Operations Ltd
Contact
Update Details
Address
1 Montpelier Avenue
London
W5 2XP
England
Address changed on
26 Aug 2024
(1 year 5 months ago)
Previous address was
, 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England
Companies in W5 2XP
Telephone
020 36330203
Email
Unreported
Website
Harlequin-group.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Ms Saba Asam
PSC • Director • British • Lives in England • Born in Sep 1994
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£595
Increased by £495 (+495%)
Total Liabilities
-£910
Increased by £910 (%)
Net Assets
-£315
Decreased by £415 (-415%)
Debt Ratio (%)
153%
Increased by 152.94% (%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
19 Days Ago on 20 Jan 2026
Confirmation Submitted
11 Months Ago on 25 Feb 2025
Saba Asam (PSC) Appointed
1 Year 2 Months Ago on 24 Nov 2024
David Brian Campbell Resigned
1 Year 2 Months Ago on 20 Nov 2024
Ms Saba Asam Appointed
1 Year 2 Months Ago on 20 Nov 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Aug 2024
Mr David Brian Campbell Appointed
1 Year 6 Months Ago on 29 Jul 2024
Ronald Terence Richards Resigned
1 Year 6 Months Ago on 24 Jul 2024
Ronald Terence Richards (PSC) Resigned
1 Year 6 Months Ago on 24 Jul 2024
Get Alerts
Get Credit Report
Discover ACS Operations Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 20 Jan 2026
Confirmation statement made on 11 January 2025 with updates
Submitted on 25 Feb 2025
Certificate of change of name
Submitted on 13 Jan 2025
Notification of Saba Asam as a person with significant control on 24 November 2024
Submitted on 24 Nov 2024
Termination of appointment of David Brian Campbell as a director on 20 November 2024
Submitted on 20 Nov 2024
Appointment of Ms Saba Asam as a director on 20 November 2024
Submitted on 20 Nov 2024
Micro company accounts made up to 31 January 2024
Submitted on 18 Nov 2024
Registered office address changed from , 5 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England to 1 Montpelier Avenue London W5 2XP on 26 August 2024
Submitted on 26 Aug 2024
Certificate of change of name
Submitted on 1 Aug 2024
Appointment of Mr David Brian Campbell as a director on 29 July 2024
Submitted on 30 Jul 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