ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ace-Co Limited

Ace-Co Limited is an active company incorporated on 5 July 2018 with the registered office located in Cardiff, South Glamorgan. Ace-Co Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11449889
Private limited company
Age
7 years
Incorporated 5 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 844 days
Dated 4 July 2022 (3 years ago)
Next confirmation dated 4 July 2023
Was due on 18 July 2023 (2 years 3 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 740 days
For period 1 Aug30 Jul 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 29 July 2022
Was due on 30 October 2023 (2 years ago)
Address
4385
11449889 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 2 Jun 2025 (5 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
PSC • Director • Pakistani • Lives in Pakistan • Born in Oct 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Did Transport Limited
Sharjeel Paul is a mutual person.
Active
My Luxury Pad Ltd
Sharjeel Paul is a mutual person.
Active
Preethi Stores Ltd
Sharjeel Paul is a mutual person.
Active
Exclusive Performance Ltd
Sharjeel Paul is a mutual person.
Active
Ghalia Restaurant Ltd
Sharjeel Paul is a mutual person.
Active
We Buy Properties London Limited
Sharjeel Paul is a mutual person.
Active
Stoke Park Consulting Ltd
Sharjeel Paul is a mutual person.
Active
Prodrive (North West) Limited
Sharjeel Paul is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
30 Jul 2021
For period 30 Jul30 Jul 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £38.18K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£16.27K
Decreased by £27.49K (-63%)
Total Liabilities
-£16.05K
Decreased by £27.2K (-63%)
Net Assets
£212
Decreased by £288 (-58%)
Debt Ratio (%)
99%
Decreased by 0.16% (-0%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 17 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Sep 2024
Mr Sharjeel Paul (PSC) Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Craig Hughes Resigned
1 Year 5 Months Ago on 16 May 2024
Sharjeel Paul (PSC) Appointed
1 Year 5 Months Ago on 16 May 2024
Craig Hughes (PSC) Resigned
1 Year 5 Months Ago on 16 May 2024
Mr Sharjeel Paul Appointed
1 Year 5 Months Ago on 16 May 2024
Registered Address Changed
1 Year 11 Months Ago on 12 Dec 2023
Abigail Cassandra Hughes Resigned
2 Years 3 Months Ago on 30 Jul 2023
Abigail Cassandra Hughes (PSC) Resigned
2 Years 3 Months Ago on 30 Jul 2023
Get Credit Report
Discover Ace-Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 2 Jun 2025
Registered office address changed from #Aaaa, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to #2517, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 September 2024
Submitted on 17 Sep 2024
Registered office address changed from PO Box 11449889 Studio 3 Earl Street Studios Earl Street Eugby CV21 3SS England to #Aaaa, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 September 2024
Submitted on 17 Sep 2024
Change of details for Mr Sharjeel Paul as a person with significant control on 15 July 2024
Submitted on 15 Jul 2024
Appointment of Mr Sharjeel Paul as a director on 16 May 2024
Submitted on 16 May 2024
Cessation of Craig Hughes as a person with significant control on 16 May 2024
Submitted on 16 May 2024
Notification of Sharjeel Paul as a person with significant control on 16 May 2024
Submitted on 16 May 2024
Termination of appointment of Craig Hughes as a director on 16 May 2024
Submitted on 16 May 2024
Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England to PO Box 11449889 Studio 3 Earl Street Studios Earl Street Eugby CV21 3SS on 12 December 2023
Submitted on 12 Dec 2023
Cessation of Abigail Cassandra Hughes as a person with significant control on 30 July 2023
Submitted on 5 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year