Background WavePink WaveYellow Wave

ACEHEAD LIMITED (01188381)

ACEHEAD LIMITED (01188381) is an active UK company. incorporated on 24 October 1974. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ACEHEAD LIMITED has been registered for 51 years. Current directors include TURNER, Gerald Sidney, TURNER, Paul Jonathan.

Company Number
01188381
Status
active
Type
ltd
Incorporated
24 October 1974
Age
51 years
Address
1 Port Hope Road, Birmingham, B11 1JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
TURNER, Gerald Sidney, TURNER, Paul Jonathan
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACEHEAD LIMITED

ACEHEAD LIMITED is an active company incorporated on 24 October 1974 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ACEHEAD LIMITED was registered 51 years ago.(SIC: 28990)

Status

active

Active since 51 years ago

Company No

01188381

LTD Company

Age

51 Years

Incorporated 24 October 1974

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

1 Port Hope Road Sparkbrook Birmingham, B11 1JS,

Timeline

12 key events • 1974 - 2014

Funding Officers Ownership
Company Founded
Oct 74
Loan Cleared
Mar 14
Loan Secured
Mar 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TURNER, Paul Jonathan

Active
Charlotte Road, BirminghamB15 2NG
Secretary
Appointed 31 Jan 1997

TURNER, Gerald Sidney

Active
Fairways, SolihullB93 9LL
Born June 1942
Director
Appointed N/A

TURNER, Paul Jonathan

Active
Charlotte Road, BirminghamB15 2NG
Born February 1967
Director
Appointed 31 Jan 1997

TURNER, Gerald Sidney

Resigned
60 Lovelace Avenue, SolihullB91 3JR
Secretary
Appointed N/A
Resigned 31 Jan 1997

TURNER, Dorothy May

Resigned
60 Lovelace Avenue, SolihullB91 3JR
Born November 1941
Director
Appointed N/A
Resigned 31 Jan 1997

Persons with significant control

1

Mr Paul Jonathan Turner

Active
1 Port Hope Road, Birmingham B11 1JS
Born February 1967

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

120

Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Satisfy Charge Full
16 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Legacy
4 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Legacy
20 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Legacy
13 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
4 March 2010
MG02MG02
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Legacy
13 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
15 October 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
3 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
20 January 1993
363aAnnual Return
Accounts With Accounts Type Small
1 February 1992
AAAnnual Accounts
Legacy
3 January 1992
363b363b
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
21 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
6 November 1989
395Particulars of Mortgage or Charge
Legacy
24 January 1989
288288
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Accounts With Accounts Type Small
31 October 1988
AAAnnual Accounts
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Incorporation Company
24 October 1974
NEWINCIncorporation