Background WavePink WaveYellow Wave

ANGLO CANADIAN EXPLORATION (ACE) LIMITED (01105658)

ANGLO CANADIAN EXPLORATION (ACE) LIMITED (01105658) is an active UK company. incorporated on 2 April 1973. with registered office in Anglesey. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). ANGLO CANADIAN EXPLORATION (ACE) LIMITED has been registered for 53 years. Current directors include MARSDEN, Robert Hanning.

Company Number
01105658
Status
active
Type
ltd
Incorporated
2 April 1973
Age
53 years
Address
Parys Mountain, Anglesey, LL68 9RE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
MARSDEN, Robert Hanning
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO CANADIAN EXPLORATION (ACE) LIMITED

ANGLO CANADIAN EXPLORATION (ACE) LIMITED is an active company incorporated on 2 April 1973 with the registered office located in Anglesey. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). ANGLO CANADIAN EXPLORATION (ACE) LIMITED was registered 53 years ago.(SIC: 08990)

Status

active

Active since 53 years ago

Company No

01105658

LTD Company

Age

53 Years

Incorporated 2 April 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Parys Mountain Amlwch Anglesey, LL68 9RE,

Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Aug 13
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Dec 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CUTHBERTSON, Robert Ian

Active
Parys Mountain, AngleseyLL68 9RE
Secretary
Appointed 16 Jan 2024

MARSDEN, Robert Hanning

Active
Parys Mountain, AngleseyLL68 9RE
Born June 1973
Director
Appointed 02 Oct 2024

CUTHBERTSON, Robert Ian

Resigned
14 Ffriddoedd Road, BangorLL57 2EH
Secretary
Appointed 12 Aug 1997
Resigned 31 Jul 2013

RAYMOND, Peter David

Resigned
6 Ommanney Road, Yarmouth
Secretary
Appointed N/A
Resigned 12 Dec 1993

VARMA, Danesh Kumar

Resigned
Little Trinity Lane, LondonEC4V 2AN
Secretary
Appointed 01 Aug 2013
Resigned 17 Jan 2024

GORDON DADDS NOMINEES LIMITED

Resigned
80 Brook Street, LondonW1K 5DD
Corporate secretary
Appointed 19 Apr 1994
Resigned 02 Sept 1997

ARMSTRONG, George Warren

Resigned
250 Douglas Drive, Toronto
Born November 1925
Director
Appointed 30 Nov 1992
Resigned 21 Apr 1999

BATTERSHILL, Jo

Resigned
Parys Mountain, AngleseyLL68 9RE
Born July 1970
Director
Appointed 02 Jan 2023
Resigned 05 Dec 2024

CRICKHOWELL, Nicholas Roger, The Rt Hon The Lord

Resigned
Pontesgob Mill, AbergavennyNP7 7LS
Born February 1934
Director
Appointed 02 Sept 1997
Resigned 01 Sept 2000

CUTHBERTSON, Robert Ian

Resigned
14 Ffriddoedd Road, BangorLL57 2EH
Born May 1947
Director
Appointed 12 Aug 1997
Resigned 31 Jul 2013

HOOLEY, Derek William

Resigned
Parys Mountain, AngleseyLL68 9RE
Born March 1947
Director
Appointed 02 Jan 2008
Resigned 07 Jun 2022

KEARNEY, John Francis

Resigned
Bay Street, TorontoM5J 2W4
Born March 1951
Director
Appointed 02 Sept 1997
Resigned 17 Jan 2024

MCKILLEN, Terence Nigel

Resigned
965 Davecath Road, MississaugaL5J ZR7
Born May 1946
Director
Appointed 01 May 1995
Resigned 30 Nov 2006

RAYMOND, Peter David

Resigned
6 Omanney Road, Yarmouth
Born March 1926
Director
Appointed N/A
Resigned 12 Dec 1993

SEEBER, Orville Alexander

Resigned
PO BOX 259 SydenhamFOREIGN
Born November 1913
Director
Appointed N/A
Resigned 08 Jul 1995

VARMA, Danesh Kumar

Resigned
Parys Mountain, AngleseyLL68 9RE
Born January 1950
Director
Appointed 09 Dec 2022
Resigned 19 Jan 2024

VAUGHAN, David Howard Murray

Resigned
166 Pearl Street TorontoFOREIGN
Born April 1935
Director
Appointed N/A
Resigned 20 Oct 1992

Persons with significant control

1

St. Katharines Way, LondonE1W 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

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