Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACECOMP LIMITED
Company Information for

ACECOMP LIMITED

MAGMA HOUSE, 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ,
Company Registration Number
01590438
Private Limited Company
Active

Company Overview

About Acecomp Ltd
ACECOMP LIMITED was founded on 1981-10-09 and has its registered office in Rugby. The organisation's status is listed as "Active". Acecomp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACECOMP LIMITED
 
Legal Registered Office
MAGMA HOUSE
16 DAVY COURT, CASTLE MOUND WAY
RUGBY
WARWICKSHIRE
CV23 0UZ
Other companies in CV23
 
Filing Information
Company Number 01590438
Company ID Number 01590438
Date formed 1981-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB710282083  
Last Datalog update: 2024-04-06 22:11:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACECOMP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACECOMP LIMITED
The following companies were found which have the same name as ACECOMP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACECOMP GLOBAL TRADING CHOA CHU KANG STREET 62 Singapore 680606 Active Company formed on the 2011-04-28
ACECOMP INC. Ontario Unknown
ACECOMP SOLUTIONS HENDERSON ROAD Singapore 159546 Dissolved Company formed on the 2008-09-13
ACECOMPANY LTD 8 MURRAY STREET BURNLEY BB10 1SB Active Company formed on the 2022-05-19
ACECOMPUTERCENTRE LIMITED 47 QUARRY ROAD TUNBRIDGE WELLS ENGLAND TN1 2EZ Dissolved Company formed on the 2012-08-03
ACECOMPUTERZS LTD 84A SUTTON HALL ROAD HOUNSLOW TW5 0PY Active Company formed on the 2023-10-25
ACECOMPUTE LTD 63 63 WHITWORTH CLOSE BIRCHWOOD WARRINGTON WARRINGTON WA3 6PY Active Company formed on the 2024-01-31

Company Officers of ACECOMP LIMITED

Current Directors
Officer Role Date Appointed
MAGMA NOMINEES LIMITED
Company Secretary 2012-01-24
JOHN CHARLES KOZAK
Director 1991-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
TARGET NOMINEES LIMITED
Company Secretary 2007-06-07 2012-01-24
RUGBY SECRETARIAL SERVICES LIMITED
Company Secretary 2002-04-30 2007-06-07
NOREEN JOAN KOZAK
Company Secretary 1991-03-13 2002-04-30
NOREEN JOAN KOZAK
Director 1991-03-13 1992-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAGMA NOMINEES LIMITED J.DYER(FARMERS)LIMITED Company Secretary 2012-02-28 CURRENT 1964-11-11 Active - Proposal to Strike off
MAGMA NOMINEES LIMITED CAMBRIDGE PRODUCTION LIMITED Company Secretary 2012-02-02 CURRENT 2006-12-11 Liquidation
MAGMA NOMINEES LIMITED INGEUS SOCIAL VENTURES LIMITED Company Secretary 2012-02-01 CURRENT 2009-06-17 Dissolved 2013-09-24
MAGMA NOMINEES LIMITED MERRIS BROS (FARMERS) LIMITED Company Secretary 2012-02-01 CURRENT 1954-03-27 Active
MAGMA NOMINEES LIMITED AGILE EXPERIENCE LIMITED Company Secretary 2012-01-23 CURRENT 2005-01-24 Dissolved 2014-07-08
MAGMA NOMINEES LIMITED HAGA METALLBAU LIMITED Company Secretary 2012-01-19 CURRENT 2008-07-22 Liquidation
MAGMA NOMINEES LIMITED TALKING EYE LIMITED Company Secretary 2012-01-14 CURRENT 2006-01-16 Active - Proposal to Strike off
MAGMA NOMINEES LIMITED DENMARK STREET BRISTOL PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-03-16 Dissolved 2015-03-04
MAGMA NOMINEES LIMITED HAMMERSMITH (WP) LIMITED Company Secretary 2012-01-03 CURRENT 1994-01-04 Dissolved 2015-03-04
MAGMA NOMINEES LIMITED ALLIED DOMECQ SECOND PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1977-06-28 Active
MAGMA NOMINEES LIMITED ALLIED DOMECQ FIRST PENSION TRUST LIMITED Company Secretary 2012-01-03 CURRENT 1978-04-21 Active
MAGMA NOMINEES LIMITED WYNDHAM INVESTMENTS LIMITED Company Secretary 2012-01-03 CURRENT 1955-12-13 Active
MAGMA NOMINEES LIMITED BROAD STREET SECURITIES LIMITED Company Secretary 2012-01-03 CURRENT 1977-08-08 Active
JOHN CHARLES KOZAK 3C405 LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
JOHN CHARLES KOZAK CRBA LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
JOHN CHARLES KOZAK POOKA LIMITED Director 2010-06-30 CURRENT 2010-06-30 Active
JOHN CHARLES KOZAK IRVINE & KOZAK LIMITED Director 2000-11-30 CURRENT 2000-11-24 Dissolved 2017-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0113/03/14 ANNUAL RETURN FULL LIST
2014-02-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0113/03/13 ANNUAL RETURN FULL LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/13 FROM Target Chartered Accountants Suite 2 Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU
2013-03-22CH04SECRETARY'S DETAILS CHNAGED FOR MAGMA NOMINEES LIMITED on 2013-02-23
2013-03-12CH04SECRETARY'S DETAILS CHNAGED FOR MAGMA NOMINEES LIMITED on 2013-02-23
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0113/03/12 ANNUAL RETURN FULL LIST
2012-01-24AP04Appointment of corporate company secretary Magma Nominees Limited
2012-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY TARGET NOMINEES LIMITED
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0113/03/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0113/03/10 ANNUAL RETURN FULL LIST
2010-05-21CH04SECRETARY'S DETAILS CHNAGED FOR TARGET NOMINEES LIMITED on 2010-03-13
2010-01-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-12363sRETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/07
2007-06-14363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/06
2006-07-05363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/05
2005-04-14363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-28363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-05-12363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-21288bSECRETARY RESIGNED
2002-06-21363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-06-21288aNEW SECRETARY APPOINTED
2002-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/02
2002-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-08225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-08-08363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 3 WHITEHALL ROAD RUGBY CV21 3AE
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-16363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-20363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-02288cDIRECTOR'S PARTICULARS CHANGED
1998-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-02363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1998-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-05363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1997-01-21DISS40STRIKE-OFF ACTION DISCONTINUED
1997-01-17363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1996-12-17GAZ1FIRST GAZETTE
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-04-09363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-07-04363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1993-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-09-01363bRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ACECOMP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1996-12-17
Fines / Sanctions
No fines or sanctions have been issued against ACECOMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACECOMP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACECOMP LIMITED

Intangible Assets
Patents
We have not found any records of ACECOMP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACECOMP LIMITED
Trademarks
We have not found any records of ACECOMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACECOMP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ACECOMP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ACECOMP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACECOMP LIMITEDEvent Date1996-12-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACECOMP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACECOMP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.