ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acelo Limited

Acelo Limited is an active company incorporated on 6 December 2023 with the registered office located in Richmond, Greater London. Acelo Limited was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15331410
Private limited company
Age
1 year 10 months
Incorporated 6 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2025 (11 days ago)
Next confirmation dated 16 October 2026
Due by 30 October 2026 (1 year remaining)
Last change occurred 11 days ago
Accounts
Submitted
For period 6 Dec31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Parkshot House
5 Kew Road
Richmond
TW9 2PR
England
Address changed on 15 Apr 2025 (6 months ago)
Previous address was , Regus House C/O Forty-Two Consulting Ltd, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in May 1974 • Consultant
Director • Technical Lead • British • Lives in England • Born in Mar 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Impact24 Ltd
Stuart Martin is a mutual person.
Active
Coengineers Limited
John Andrew Gordon is a mutual person.
Active
Curb Appeal Services Limited
Stuart Martin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Dec31 Dec 2024
Traded for 13 months
Cash in Bank
£51.35K
Turnover
Unreported
Employees
2
Total Assets
£133.43K
Total Liabilities
-£61.6K
Net Assets
£71.83K
Debt Ratio (%)
46%
Latest Activity
Confirmation Submitted
11 Days Ago on 16 Oct 2025
Mr Stuart Martin (PSC) Details Changed
20 Days Ago on 7 Oct 2025
John Andrew Gordon (PSC) Resigned
20 Days Ago on 7 Oct 2025
John Andrew Gordon Resigned
20 Days Ago on 7 Oct 2025
Full Accounts Submitted
2 Months Ago on 18 Aug 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
Mr Stuart Martin (PSC) Details Changed
9 Months Ago on 22 Jan 2025
John Andrew Gordon (PSC) Appointed
9 Months Ago on 22 Jan 2025
Confirmation Submitted
10 Months Ago on 18 Dec 2024
Mr John Andrew Gordon Appointed
1 Year 1 Month Ago on 20 Sep 2024
Get Credit Report
Discover Acelo Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 October 2025 with updates
Submitted on 16 Oct 2025
Change of details for Mr Stuart Martin as a person with significant control on 7 October 2025
Submitted on 16 Oct 2025
Termination of appointment of John Andrew Gordon as a director on 7 October 2025
Submitted on 16 Oct 2025
Cessation of John Andrew Gordon as a person with significant control on 7 October 2025
Submitted on 16 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Registered office address changed from , Regus House C/O Forty-Two Consulting Ltd, Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom to Parkshot House 5 Kew Road Richmond TW9 2PR on 15 April 2025
Submitted on 15 Apr 2025
Certificate of change of name
Submitted on 4 Apr 2025
Notification of John Andrew Gordon as a person with significant control on 22 January 2025
Submitted on 23 Jan 2025
Statement of capital following an allotment of shares on 22 January 2025
Submitted on 23 Jan 2025
Change of details for Mr Stuart Martin as a person with significant control on 22 January 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year