Background WavePink WaveYellow Wave

A. C. A. LIMITED (00707745)

A. C. A. LIMITED (00707745) is an active UK company. incorporated on 9 November 1961. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. A. C. A. LIMITED has been registered for 64 years. Current directors include FRANKLIN, David John.

Company Number
00707745
Status
active
Type
ltd
Incorporated
9 November 1961
Age
64 years
Address
Chartered Accountants' Hall, London, EC2R 6EA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FRANKLIN, David John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. C. A. LIMITED

A. C. A. LIMITED is an active company incorporated on 9 November 1961 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. A. C. A. LIMITED was registered 64 years ago.(SIC: 94990)

Status

active

Active since 64 years ago

Company No

00707745

LTD Company

Age

64 Years

Incorporated 9 November 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Chartered Accountants' Hall Moorgate Place London, EC2R 6EA,

Previous Addresses

Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ
From: 9 November 1961To: 2 April 2014
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Aug 10
Director Left
Jun 12
Director Left
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Dec 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

FRANKLIN, David John

Active
Moorgate Place, LondonEC2R 6EA
Born July 1981
Director
Appointed 28 Oct 2022

CROKER, Daria Jane

Resigned
PO BOX 433, LondonEC2P 2BJ
Secretary
Appointed 11 Jul 2012
Resigned 21 Nov 2012

ELLIOTT, Liza Ann

Resigned
Old Paddock West Lane, OlneyMK46 5DA
Secretary
Appointed 07 Sept 1998
Resigned 10 Jul 2012

GLICKER, Paul Brian

Resigned
Dawnhurst, WokingGU22 7DT
Secretary
Appointed 01 Aug 1998
Resigned 06 Sept 1998

LEGGETT, Frank Ian

Resigned
The Laurels, DaventryNN11 3TB
Secretary
Appointed N/A
Resigned 31 Jul 1998

SCHIRN, James

Resigned
Moorgate Place, LondonEC2R 6EA
Secretary
Appointed 01 Jun 2016
Resigned 18 Jul 2022

TAYLOR, Walter

Resigned
Hill House Drakewell Road, Milton KeynesMK17 9LF
Secretary
Appointed N/A
Resigned 01 Jun 1992

WATKINS, Linda Anne

Resigned
Moorgate Place, LondonEC2R 6EA
Secretary
Appointed 16 Oct 2014
Resigned 01 Jun 2016

WATKINS, Linda Anne, Secretary

Resigned
321 Avebury Boulevard, Milton KeynesMK9 2FZ
Secretary
Appointed 21 Nov 2012
Resigned 16 Oct 2014

AINSWORTH, Edward Peter Richard

Resigned
Quinta Hawley Lane, AltrinchamWA15 0DY
Born July 1932
Director
Appointed 24 Jul 1997
Resigned 24 Jul 2002

BARNES, Charles Antony

Resigned
3 Selwyn House, LondonSW15 3LR
Born July 1925
Director
Appointed N/A
Resigned 06 Jun 1995

BIRD, John Leslie

Resigned
Furze Hall, IngatestoneCM4 0PB
Born June 1928
Director
Appointed N/A
Resigned 19 May 1999

DAY, Arthur Michael

Resigned
32 Harvington Road, WarleyB68 0JF
Born October 1938
Director
Appointed N/A
Resigned 19 Dec 2011

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 12 Jun 2002
Resigned 28 Jul 2010

FAGG, Andrew Robert

Resigned
Moorgate Place, LondonEC2R 6EA
Born September 1969
Director
Appointed 05 Feb 2016
Resigned 24 Jul 2019

GILMOUR, Walter Allison

Resigned
1 Newton Close, HarpendenAL5 1SP
Born July 1928
Director
Appointed N/A
Resigned 21 Jul 1998

HAMBLIN, John Alan

Resigned
1 Chilvers Close, MiddlesexTW2 5QF
Born July 1949
Director
Appointed 18 Sept 2004
Resigned 16 Oct 2014

HEDLEY LEWIS, Vincent Richard

Resigned
Birkholme Manor, GranthamNG33 4LF
Born May 1941
Director
Appointed N/A
Resigned 30 Mar 1998

HOLWELL, Peter

Resigned
Hookers Green, CanterburyCT4 5JB
Born March 1936
Director
Appointed 21 Jul 1998
Resigned 16 Sept 2004

HORDERN, Anthony Christopher Shubra

Resigned
Church House, WorcesterWR7 4PR
Born July 1936
Director
Appointed 22 Sept 1995
Resigned 31 Dec 2002

HUGGONS, Denis Arthur

Resigned
Grey Timbers, HoveBN3 6DE
Born January 1920
Director
Appointed N/A
Resigned 01 Aug 1991

LAWSON, Roger Hardman

Resigned
62 Thurleigh Road, LondonSW12 8UD
Born September 1945
Director
Appointed 21 Jul 1998
Resigned 19 Mar 2014

LICKISS, Michael Gillam, Sir

Resigned
The Old Vicarage, LangportTA10 0JX
Born February 1934
Director
Appointed 21 Jul 1994
Resigned 30 Mar 1998

PARKES, David Michael

Resigned
The Dower House Church Walk, BristolBS40 5QQ
Born September 1930
Director
Appointed 01 Aug 1991
Resigned 31 Dec 1997

PAVIA, Michael James

Resigned
Tolt Coppice Farm, PetworthGU28 9EW
Born October 1946
Director
Appointed 01 Mar 2005
Resigned 16 Oct 2014

RICH, Donald

Resigned
Beacons, WinchesterSO23 0JW
Born March 1930
Director
Appointed 01 Aug 1991
Resigned 31 Dec 1997

ROBINSON, William Martin

Resigned
Blakelow House, MacclesfieldSK11 7ED
Born May 1958
Director
Appointed 01 Sept 2000
Resigned 16 Oct 2014

ROSEWELL, Peter William

Resigned
Ridgeway House, YeovilBA22 9PQ
Born January 1941
Director
Appointed 14 Nov 2000
Resigned 12 Mar 2004

RYLATT, Caroline Elizabeth Armes

Resigned
Moorgate Place, LondonEC2R 6EA
Born July 1961
Director
Appointed 16 Oct 2014
Resigned 05 Feb 2016

SCHIRN, James Alexander

Resigned
Moorgate Place, LondonEC2R 6EA
Born September 1986
Director
Appointed 24 Jul 2019
Resigned 18 Jul 2022

SCOTT, Sharron

Resigned
Moorgate Place, LondonEC2R 6EA
Born December 1964
Director
Appointed 30 Apr 2021
Resigned 30 Nov 2024

SIENKIEWICZ, Teresa

Resigned
28 Newbury Gardens, StoneleighKT19 0NU
Born May 1948
Director
Appointed 12 May 1998
Resigned 16 Oct 2014

SMITH, Leslie Robert

Resigned
Moorgate Place, LondonEC2R 6EA
Born March 1953
Director
Appointed 16 Oct 2014
Resigned 31 Jul 2015

SOARE, Vernon John

Resigned
Moorgate Place, LondonEC2R 6EA
Born December 1958
Director
Appointed 05 Feb 2016
Resigned 30 Apr 2021

TATTERSALL-WALKER, George

Resigned
Woodside, WetherbyLS23 6DS
Born September 1920
Director
Appointed N/A
Resigned 08 Jun 1994

Persons with significant control

1

Icaew

Active
Moorgate Place, LondonEC2R 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
29 September 2015
AAMDAAMD
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Resolution
20 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Miscellaneous
10 May 2013
MISCMISC
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
287Change of Registered Office
Legacy
16 June 2009
353353
Legacy
16 June 2009
190190
Auditors Resignation Company
21 March 2009
AUDAUD
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
353353
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Auditors Resignation Company
31 July 2007
AUDAUD
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
27 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
27 September 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Memorandum Articles
21 October 1994
MEM/ARTSMEM/ARTS
Resolution
21 October 1994
RESOLUTIONSResolutions
Legacy
3 August 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
26 September 1989
288288
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Made Up Date
19 November 1987
AAAnnual Accounts
Legacy
25 September 1987
225(1)225(1)
Legacy
14 August 1987
288288
Legacy
23 July 1987
363363
Legacy
2 April 1987
288288
Legacy
2 April 1987
288288
Legacy
27 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
9 November 1961
MISCMISC