Background WavePink WaveYellow Wave

ACEMIX LIMITED (03295720)

ACEMIX LIMITED (03295720) is an active UK company. incorporated on 23 December 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ACEMIX LIMITED has been registered for 29 years. Current directors include COHEN, Gavriel Aharon, COHEN, Idit.

Company Number
03295720
Status
active
Type
ltd
Incorporated
23 December 1996
Age
29 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COHEN, Gavriel Aharon, COHEN, Idit
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACEMIX LIMITED

ACEMIX LIMITED is an active company incorporated on 23 December 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ACEMIX LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03295720

LTD Company

Age

29 Years

Incorporated 23 December 1996

Size

N/A

Accounts

ARD: 27/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 August 2024 - 27 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 14 June 2023To: 20 November 2023
First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 9 May 2017To: 14 June 2023
Foframe House 35-37 Brent Street London NW4 2EF
From: 10 May 2016To: 9 May 2017
Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 26 April 2016To: 10 May 2016
New Burlington House 1075 Finchley Road London NW11 0PU
From: 23 December 1996To: 26 April 2016
Timeline

11 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Jul 17
New Owner
Jul 17
Director Left
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COHEN, Gavriel Aharon

Active
Winston House, LondonN3 1DH
Secretary
Appointed 03 Apr 2024

COHEN, Gavriel Aharon

Active
349 Regents Park Road, LondonN3 1DH
Born February 1980
Director
Appointed 22 Jun 2017

COHEN, Idit

Active
Winston House, LondonN3 1DH
Born February 1958
Director
Appointed 04 Apr 2016

COHEN, Allen

Resigned
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 24 Dec 1996
Resigned 03 Apr 2024

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 23 Dec 1996
Resigned 24 Dec 1996

COHEN, Allen

Resigned
349 Regents Park Road, LondonN3 1DH
Born February 1952
Director
Appointed 24 Dec 1996
Resigned 13 Feb 2024

WEILER, Irwin Leo

Resigned
53 Cranbourne Gardens, LondonNW11 0HU
Born April 1964
Director
Appointed 24 Dec 1996
Resigned 25 Jan 2016

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 23 Dec 1996
Resigned 24 Dec 1996

Persons with significant control

2

Mrs Idit Cohen

Active
349 Regents Park Road, LondonN3 1DH
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017

Mr Allen Cohen

Active
349 Regents Park Road, LondonN3 1DH
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
13 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Memorandum Articles
16 February 2016
MAMA
Resolution
16 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
11 August 2015
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
6 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
9 August 2007
353353
Legacy
9 August 2007
287Change of Registered Office
Auditors Resignation Company
2 July 2007
AUDAUD
Accounts With Accounts Type Small
10 May 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
6 January 2005
363aAnnual Return
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363aAnnual Return
Accounts With Accounts Type Small
13 May 2003
AAAnnual Accounts
Legacy
30 December 2002
363aAnnual Return
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
9 January 2002
363aAnnual Return
Legacy
3 October 2001
288cChange of Particulars
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
19 January 2001
363aAnnual Return
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
4 January 2000
363aAnnual Return
Legacy
11 November 1999
287Change of Registered Office
Legacy
24 December 1998
363aAnnual Return
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
13 July 1998
88(2)R88(2)R
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
225Change of Accounting Reference Date
Legacy
15 May 1998
287Change of Registered Office
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Incorporation Company
23 December 1996
NEWINCIncorporation