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

ACEPOWER LIMITED

32 FREDERICKS PLACE, LONDON, N12 8QE,
Company Registration Number
04873352
Private Limited Company
Active

Company Overview

About Acepower Ltd
ACEPOWER LIMITED was founded on 2003-08-20 and has its registered office in London. The organisation's status is listed as "Active". Acepower Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACEPOWER LIMITED
 
Legal Registered Office
32 FREDERICKS PLACE
LONDON
N12 8QE
Other companies in W6
 
Filing Information
Company Number 04873352
Company ID Number 04873352
Date formed 2003-08-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:51:39
Primary Source:Companies House
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 ACEPOWER LIMITED
The following companies were found which have the same name as ACEPOWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACEPOWER CONSULTANCY LTD FIRST FLOOR 27 SHIRWELL CRESCENT FURZTON MILTON KEYNES MK4 1GA Active Company formed on the 1998-03-24
ACEPOWER ENGINEERING LIMITED MURMUR Y MOR MAES ELFED ST. DAVIDS HAVERFORDWEST DYFED SA62 6QE Dissolved Company formed on the 1992-08-20
ACEPOWER ELECTRONICS (HK) CO., LIMITED Unknown Company formed on the 2015-08-06
ACEPOWER INC. 100 N HOWARD ST STE W SPOKANE WA 99201 Dissolved Company formed on the 2010-03-31
ACEPOWER INVESTMENTS PTY LTD Active Company formed on the 2002-11-14
ACEPOWER MACHINERY COMPANY LIMITED Active Company formed on the 2013-07-05
ACEPOWER NETWORK LIMITED Unknown Company formed on the 2022-01-20
ACEPOWER PTY LTD WA 6014 Active Company formed on the 2004-11-02
ACEPOWER RECRUITMENT LTD Flat 41 Fairbanks Court Atlip Road London MIDDLESEX HA0 4GJ Active - Proposal to Strike off Company formed on the 2020-08-24
ACEPOWER SDN. BHD. Unknown
ACEPOWER TECHNOLOGIES CORPORATION 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 1998-06-08
ACEPOWER TECHNOLOGY CO., LIMITED Active Company formed on the 2015-04-22

Company Officers of ACEPOWER LIMITED

Current Directors
Officer Role Date Appointed
JANET PATRICIA ANTOSHVINSKY
Director 2003-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
IZHAK ANTOSHVINSKY
Company Secretary 2004-08-31 2017-01-26
STEPHEN HARVEY BROWNING
Director 2004-08-31 2011-01-08
STEPHEN HARVEY BROWNING
Company Secretary 2003-08-21 2003-08-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-08-20 2003-08-21
IZHAK ANTOSHVINSKY
Director 2003-08-21 2003-08-21
COMPANY DIRECTORS LIMITED
Nominated Director 2003-08-20 2003-08-21

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
2023-08-21CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-06-23CH01Director's details changed for Ms. Janet Patricia Holdstock on 2021-06-21
2021-06-22PSC04Change of details for Ms. Janet Patricia Holdstock as a person with significant control on 2021-06-21
2021-06-22CH01Director's details changed for Janet Patricia Antoshvinsky on 2021-06-21
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-08-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2017-01-26TM02Termination of appointment of Izhak Antoshvinsky on 2017-01-26
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/16 FROM C/O Michael Leong and Company 43 Overstone Road London W6 0AD
2016-11-16DISS40Compulsory strike-off action has been discontinued
2016-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-24DISS40Compulsory strike-off action has been discontinued
2016-08-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-03AR0120/08/15 ANNUAL RETURN FULL LIST
2015-05-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM 43 Overstone Road London W6 0AD
2013-08-20AR0120/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0120/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0120/08/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWNING
2010-10-05AR0120/08/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARVEY BROWNING / 20/08/2010
2010-09-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2010 FROM GOLDWINS CHARTERED ACCOUNTANTS 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG
2009-08-28363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-04-21AA31/08/07 TOTAL EXEMPTION SMALL
2009-04-21AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-01-16363sRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-22363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-31363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-22363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 37-39 HIGH STREET OLD HARLOW ESSEX CM17 0DN
2004-09-07288aNEW SECRETARY APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-02-2788(2)RAD 21/08/03--------- £ SI 100@1=100 £ IC 1/101
2004-01-30288bSECRETARY RESIGNED
2004-01-30288bDIRECTOR RESIGNED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-12-08288aNEW DIRECTOR APPOINTED
2003-09-25288aNEW SECRETARY APPOINTED
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ACEPOWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACEPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2005-01-18 Satisfied CHEVAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2011-09-01 £ 643,992

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 ACEPOWER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Fixed Assets 2011-09-01 £ 800,000
Shareholder Funds 2011-09-01 £ 156,008
Tangible Fixed Assets 2011-09-01 £ 800,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACEPOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACEPOWER LIMITED
Trademarks
We have not found any records of ACEPOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACEPOWER 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 (68100 - Buying and selling of own real estate) as ACEPOWER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACEPOWER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACEPOWER 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 ACEPOWER 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.
    Other companies at postcode N12 8QE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1