Background WavePink WaveYellow Wave

ACL (1997) LIMITED (00942631)

ACL (1997) LIMITED (00942631) is an active UK company. incorporated on 19 November 1968. with registered office in Loughton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACL (1997) LIMITED has been registered for 57 years. Current directors include RAY, Michael Edward.

Company Number
00942631
Status
active
Type
ltd
Incorporated
19 November 1968
Age
57 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAY, Michael Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACL (1997) LIMITED

ACL (1997) LIMITED is an active company incorporated on 19 November 1968 with the registered office located in Loughton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACL (1997) LIMITED was registered 57 years ago.(SIC: 99999)

Status

active

Active since 57 years ago

Company No

00942631

LTD Company

Age

57 Years

Incorporated 19 November 1968

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

AMSTRAD COMPUTERS LIMITED
From: 19 March 1998To: 21 November 2007
AMSLIT LIMITED
From: 5 August 1997To: 19 March 1998
AMSTRAD PUBLIC LIMITED COMPANY
From: 30 December 1986To: 5 August 1997
AMSTRAD CONSUMER ELECTRONICS PUBLIC LIMITED COMPANY
From: 31 December 1977To: 30 December 1986
AMS TRADING(AMSTRAD)LIMITED
From: 19 November 1968To: 31 December 1977
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

7 Handley Page Way, Colney Street, St. Albans Hertfordshire AL2 2DQ
From: 19 November 1968To: 31 July 2018
Timeline

4 key events • 2010 - 2012

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Feb 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

RAY, Michael Edward

Active
24 St Stephens Avenue, St AlbansAL3 4AD
Secretary
Appointed 29 Aug 1997

RAY, Michael Edward

Active
St. Stephens Avenue, St. AlbansAL3 4AD
Born June 1963
Director
Appointed 30 Jun 2010

HYAMS, David Ian

Resigned
25 Oakfield Road, AshteadKT21 2RE
Secretary
Appointed 14 Jul 1992
Resigned 12 Sept 1996

LOCKIE, Victoria Mary

Resigned
Springfield Cottage Hook End Road, BrentwoodCM15 0NR
Secretary
Appointed 12 Sept 1996
Resigned 29 Aug 1997

RICE, James Leonard

Resigned
27 The Old Yews, LongfieldDA3 7JS
Secretary
Appointed N/A
Resigned 14 Jul 1992

ASHCROFT, Kenneth

Resigned
Fendly Corner, HarpendenAL5 5DW
Born March 1935
Director
Appointed N/A
Resigned 21 Jul 1992

BECKETT, Michael Ernest

Resigned
Northcroft, LondonSE21 7EW
Born August 1936
Director
Appointed 17 Mar 1993
Resigned 01 Aug 1997

DEAN, Anthony Gordon

Resigned
Paddock House, PennHP10 8JA
Born August 1955
Director
Appointed 29 Jul 1992
Resigned 01 Aug 1997

MILLER, Malcolm Myer

Resigned
Winton House, RadlettWD7 7DW
Born August 1955
Director
Appointed N/A
Resigned 22 Sept 1994

RICE, James Leonard

Resigned
27 The Old Yews, LongfieldDA3 7JS
Born September 1945
Director
Appointed N/A
Resigned 30 Sept 1996

ROGERS, David Carl Willoughby

Resigned
Raines Lodge Greenway, BrentwoodCM13 2NR
Born November 1946
Director
Appointed 22 Aug 1994
Resigned 12 Jan 1996

SAMSON, Joseph Ephraim

Resigned
19 Canonbury Place, LondonN1 2NS
Born July 1928
Director
Appointed 03 Mar 1993
Resigned 01 Aug 1997

SANDY, Colin Torquil

Resigned
Broad Street Green Road, MaldonCM9 8NX
Born April 1955
Director
Appointed 30 Jun 2010
Resigned 06 Feb 2012

SETHILL, Anthony Ian

Resigned
10 Chiddingfold, LondonN12 7EY
Born November 1960
Director
Appointed 19 Dec 1996
Resigned 01 Aug 1997

STEINER, Bernhard

Resigned
Turmhugelveg 6, Germany
Born May 1948
Director
Appointed N/A
Resigned 23 May 1994

SUGAR, Alan Michael, Sir

Resigned
Brentwood House, BrentwoodCM14 4EB
Born March 1947
Director
Appointed N/A
Resigned 19 Nov 2007

THOMS, Peter Young

Resigned
1 Beechwood Drive, CobhamKT11 2DX
Born September 1945
Director
Appointed N/A
Resigned 24 Jul 1992

TKACHUK, Bordan

Resigned
Nettleden House, NettledenHP1 3DQ
Born August 1954
Director
Appointed 19 Dec 1996
Resigned 30 Jun 2010

VANNIER, Marion

Resigned
3 Rue Ernest Renan, ParisFOREIGN
Born April 1950
Director
Appointed N/A
Resigned 14 Feb 1992

WATKINS, Robert John

Resigned
Mill House Heronway, BrentwoodCM13 2LQ
Born March 1950
Director
Appointed 21 Jul 1994
Resigned 31 Dec 1996

WATKINS, Robert John

Resigned
25 Paget Drive, BillericayCM12 0YX
Born March 1950
Director
Appointed N/A
Resigned 15 Jan 1993

Persons with significant control

1

Amshold Securities Limited

Active
Goldings Hill, LoughtonIG10 2RW

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

264

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Memorandum Articles
28 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
3 January 2006
287Change of Registered Office
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
12 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
225Change of Accounting Reference Date
Legacy
20 December 1999
363sAnnual Return (shuttle)
Memorandum Articles
14 December 1999
MEM/ARTSMEM/ARTS
Resolution
26 November 1999
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium
22 November 1999
CERT16CERT16
Legacy
22 November 1999
OC138OC138
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 December 1997
AAAnnual Accounts
Legacy
3 December 1997
288cChange of Particulars
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
403b403b
Legacy
12 November 1997
403b403b
Legacy
12 November 1997
403b403b
Legacy
12 November 1997
403b403b
Legacy
12 November 1997
403b403b
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
88(2)R88(2)R
Legacy
20 August 1997
88(2)R88(2)R
Legacy
7 August 1997
155(6)a155(6)a
Legacy
7 August 1997
287Change of Registered Office
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Public Limited Company To Private
5 August 1997
CERT11CERT11
Re Registration Memorandum Articles
5 August 1997
MARMAR
Legacy
5 August 1997
5353
Resolution
5 August 1997
RESOLUTIONSResolutions
Resolution
5 August 1997
RESOLUTIONSResolutions
Resolution
5 August 1997
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
1 August 1997
CERT15CERT15
Legacy
1 August 1997
OC425OC425
Legacy
1 August 1997
OC138OC138
Legacy
29 July 1997
88(2)R88(2)R
Legacy
24 July 1997
88(2)R88(2)R
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Legacy
15 May 1997
88(2)R88(2)R
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
6 March 1997
88(2)R88(2)R
Legacy
6 February 1997
288cChange of Particulars
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
88(2)R88(2)R
Resolution
13 November 1996
RESOLUTIONSResolutions
Resolution
13 November 1996
RESOLUTIONSResolutions
Statement Of Affairs
3 November 1996
SASA
Legacy
3 November 1996
88(2)O88(2)O
Resolution
24 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 October 1996
AAAnnual Accounts
Legacy
21 October 1996
88(2)P88(2)P
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
9 September 1996
403b403b
Legacy
9 September 1996
403b403b
Legacy
9 September 1996
403b403b
Legacy
9 September 1996
403b403b
Legacy
9 September 1996
403b403b
Legacy
3 September 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1996
88(2)R88(2)R
Legacy
16 May 1996
88(2)R88(2)R
Legacy
20 March 1996
88(2)R88(2)R
Legacy
18 January 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Resolution
21 December 1995
RESOLUTIONSResolutions
Resolution
21 December 1995
RESOLUTIONSResolutions
Legacy
20 December 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 December 1995
AAAnnual Accounts
Legacy
14 November 1995
88(2)R88(2)R
Legacy
27 October 1995
403b403b
Legacy
27 October 1995
403b403b
Legacy
27 October 1995
403b403b
Legacy
27 October 1995
403b403b
Legacy
27 October 1995
403b403b
Legacy
19 September 1995
88(2)R88(2)R
Legacy
10 August 1995
288288
Legacy
19 July 1995
88(2)R88(2)R
Legacy
10 July 1995
288288
Legacy
14 June 1995
288288
Legacy
8 June 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
5 December 1994
122122
Accounts With Accounts Type Full Group
2 December 1994
AAAnnual Accounts
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
18 October 1994
288288
Legacy
30 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 August 1994
288288
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Legacy
20 April 1994
88(2)R88(2)R
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
18 November 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 November 1993
AAAnnual Accounts
Legacy
9 June 1993
88(2)R88(2)R
Legacy
19 March 1993
288288
Legacy
11 March 1993
288288
Legacy
22 January 1993
288288
Legacy
4 January 1993
363sAnnual Return (shuttle)
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
8 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 November 1992
AAAnnual Accounts
Legacy
5 October 1992
88(2)O88(2)O
Legacy
17 August 1992
288288
Legacy
5 August 1992
288288
Legacy
28 July 1992
288288
Legacy
19 February 1992
288288
Memorandum Articles
11 February 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
10 January 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Legacy
3 December 1991
288288
Legacy
3 December 1991
288288
Resolution
2 December 1991
RESOLUTIONSResolutions
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
14 November 1991
288288
Legacy
16 June 1991
88(2)R88(2)R
Legacy
16 May 1991
88(2)Return of Allotment of Shares
Legacy
11 April 1991
88(2)R88(2)R
Legacy
17 March 1991
88(2)R88(2)R
Legacy
17 February 1991
88(2)R88(2)R
Legacy
17 January 1991
88(2)R88(2)R
Legacy
11 January 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Resolution
3 December 1990
RESOLUTIONSResolutions
Resolution
3 December 1990
RESOLUTIONSResolutions
Resolution
3 December 1990
RESOLUTIONSResolutions
Resolution
3 December 1990
RESOLUTIONSResolutions
Legacy
21 November 1990
88(2)R88(2)R
Legacy
26 October 1990
363363
Legacy
14 August 1990
88(2)R88(2)R
Legacy
10 July 1990
88(2)R88(2)R
Legacy
11 June 1990
88(2)R88(2)R
Legacy
25 May 1990
88(2)Return of Allotment of Shares
Legacy
10 May 1990
88(2)R88(2)R
Resolution
8 May 1990
RESOLUTIONSResolutions
Legacy
8 May 1990
169169
Legacy
1 May 1990
169169
Resolution
3 April 1990
RESOLUTIONSResolutions
Legacy
3 April 1990
169169
Legacy
20 March 1990
169169
Legacy
20 February 1990
288288
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Memorandum Articles
30 January 1990
MEM/ARTSMEM/ARTS
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Legacy
11 October 1989
288288
Legacy
12 June 1989
PUC 2PUC 2
Legacy
12 June 1989
PUC 2PUC 2
Accounts With Accounts Type Full Group
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
19 January 1989
PUC 2PUC 2
Statement Of Affairs
24 October 1988
SASA
Legacy
4 October 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
28 January 1988
PUC 3PUC 3
Legacy
26 November 1987
288288
Legacy
26 November 1987
288288
Legacy
20 May 1987
288288
Accounts With Accounts Type Group
23 January 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
30 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1986
PUC(U)PUC(U)
Legacy
30 July 1986
PUC(U)PUC(U)
Accounts With Made Up Date
8 January 1986
AAAnnual Accounts
Accounts With Made Up Date
23 January 1985
AAAnnual Accounts
Accounts With Made Up Date
12 January 1984
AAAnnual Accounts
Accounts With Made Up Date
13 January 1983
AAAnnual Accounts
Accounts With Made Up Date
25 January 1982
AAAnnual Accounts
Accounts With Made Up Date
13 January 1981
AAAnnual Accounts
Accounts With Made Up Date
4 October 1980
AAAnnual Accounts
Accounts With Made Up Date
10 April 1980
AAAnnual Accounts