Background WavePink WaveYellow Wave

ACI GLOBAL LIMITED (03630104)

ACI GLOBAL LIMITED (03630104) is an active UK company. incorporated on 11 September 1998. with registered office in Woking. The company operates in the Information and Communication sector, engaged in business and domestic software development. ACI GLOBAL LIMITED has been registered for 27 years. Current directors include HARRISON, Debra, Ms., KINGSTON, James Christopher.

Company Number
03630104
Status
active
Type
ltd
Incorporated
11 September 1998
Age
27 years
Address
Spaces Woking Albion House High Street, Woking, GU21 6BG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HARRISON, Debra, Ms., KINGSTON, James Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACI GLOBAL LIMITED

ACI GLOBAL LIMITED is an active company incorporated on 11 September 1998 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ACI GLOBAL LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03630104

LTD Company

Age

27 Years

Incorporated 11 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

S1 GLOBAL LIMITED
From: 2 November 2009To: 14 May 2012
POSTILION INTERNATIONAL LIMITED
From: 14 December 2006To: 2 November 2009
S1 EUROPE LIMITED
From: 20 April 2006To: 14 December 2006
MOSAIC SOFTWARE (UK) LIMITED
From: 14 December 1998To: 20 April 2006
DISKUNIT LIMITED
From: 11 September 1998To: 14 December 1998
Contact
Address

Spaces Woking Albion House High Street Unit 6 Woking, GU21 6BG,

Previous Addresses

Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL United Kingdom
From: 20 October 2020To: 26 May 2023
Red House, 1st Floor Cemetery Pales Brookwood Surrey GU24 0BL England
From: 20 October 2020To: 20 October 2020
55/57 Clarendon Road Watford Hertfordshire WD17 1FQ
From: 28 May 2014To: 20 October 2020
C/O Walter Thomas 55/57 Clarendon Road Watford WD17 1FQ United Kingdom
From: 29 May 2012To: 28 May 2014
2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
From: 11 September 1998To: 29 May 2012
Timeline

31 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Apr 14
Director Left
Oct 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Aug 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

TURNER, Kathryn Suzanne

Active
Coventry Drive, Elkhorn, Nebraska68022
Secretary
Appointed 01 Jul 2024

HARRISON, Debra, Ms.

Active
Albion House High Street, WokingGU21 6BG
Born October 1969
Director
Appointed 13 Oct 2025

KINGSTON, James Christopher

Active
National Technology Park, Limerick
Born December 1984
Director
Appointed 01 Jul 2024

BYRNES, Dennis P.

Resigned
Coventry Drive, Elkhorn68022
Secretary
Appointed 26 Apr 2012
Resigned 16 Sept 2021

PETERSON, Bryan Anthony, Mr.

Resigned
Coventry Drive, Elkhorn68022
Secretary
Appointed 16 Sept 2021
Resigned 01 Jul 2024

WATT, Stewart

Resigned
Thurlby Way, MaidenheadSL6 3YZ
Secretary
Appointed 28 Jan 2008
Resigned 26 Apr 2012

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 27 Oct 1998
Resigned 04 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 1998
Resigned 27 Oct 1998

BEHRENS, Scott William, Mr.

Resigned
Coventry Drive, Elkhorn68022
Born August 1971
Director
Appointed 26 Apr 2012
Resigned 31 Dec 2025

BYRNES, Dennis P., Mr.

Resigned
Coventry Drive, Elkhorn68022
Born October 1963
Director
Appointed 26 Apr 2012
Resigned 16 Sept 2021

CARLIN, Stephen

Resigned
Lake View, EdgwareHA8 7SA
Born August 1950
Director
Appointed 01 Jul 2000
Resigned 19 Dec 2000

DOBB, Richard Philip

Resigned
6290 Indian River Drive, Norcross AtlantaFOREIGN
Born January 1954
Director
Appointed 12 Nov 2004
Resigned 01 Apr 2007

DREYER, Johann Jacques Le Roux

Resigned
7300 Annapolis Lane, Florida
Born November 1958
Director
Appointed 27 Oct 1998
Resigned 12 Nov 2004

GREEN, Joy Lorraine

Resigned
Albion House High Street, WokingGU21 6BG
Born January 1962
Director
Appointed 31 Mar 2023
Resigned 31 Mar 2025

HALE, Matthew

Resigned
180 Stewart Drive, Atlanta
Born March 1953
Director
Appointed 12 Nov 2004
Resigned 23 Jan 2007

KING, David Graham, Mr.

Resigned
Cemetery Pales, SurreyGU24 0BL
Born November 1966
Director
Appointed 31 May 2013
Resigned 31 Mar 2023

KRUGER, Jan Jacobus Willem

Resigned
Moor Park Run, Duluth390097
Born August 1962
Director
Appointed 01 Apr 2006
Resigned 16 Sept 2013

KRUGER, Jan Jacobus Willem

Resigned
2a Strawberry Fields, BisleyGU24 9SP
Born August 1962
Director
Appointed 01 Apr 2001
Resigned 12 Nov 2004

LAHMAR, Wissam, Mr.

Resigned
Albion House High Street, WokingGU21 6BG
Born June 1979
Director
Appointed 31 Mar 2025
Resigned 13 Oct 2025

PETERSON, Bryan A., Mr.

Resigned
Coventry Drive, Elkhorn68022
Born January 1962
Director
Appointed 16 Sept 2021
Resigned 01 Jul 2024

POTTINGER, Michael Howard, Mr.

Resigned
Clarendon Road, WatfordWD17 1FQ
Born May 1959
Director
Appointed 26 Apr 2012
Resigned 31 May 2013

RODRIGUEZ, Theodore F., Mr.

Resigned
Coventry Drive, Elkhorn68022
Born November 1964
Director
Appointed 31 May 2013
Resigned 02 Oct 2015

SAKS, Craig Sheldon

Resigned
Eversdal7530
Born April 1970
Director
Appointed 23 Mar 2009
Resigned 26 Apr 2012

STOKES, Simon Paul

Resigned
Clarendon Road, WatfordWD17 1FQ
Born January 1965
Director
Appointed 31 Dec 2017
Resigned 20 Aug 2019

THOMALLA, Paul, Mr.

Resigned
Clarendon Road, WatfordWD17 1FQ
Born November 1957
Director
Appointed 26 Apr 2012
Resigned 31 Dec 2017

THOMAS, Walter Joe, Mr.

Resigned
Clarendon Road, WatfordWD17 1FQ
Born April 1966
Director
Appointed 26 Apr 2012
Resigned 01 Apr 2014

VAN BILJON, Willem Robert

Resigned
12 Hillwood Road, Claremont
Born December 1961
Director
Appointed 27 Oct 1998
Resigned 12 Nov 2004

VAN DEN BERG, Johan Pieter

Resigned
Villa 3 279 Waterkloof Village, Waterkloof PretoriaFOREIGN
Born January 1947
Director
Appointed 27 Oct 1998
Resigned 30 Jun 2000

VAN-COOTEN, Joy Lorraine Green

Resigned
Cemetery Pales, SurreyGU24 0BL
Born January 1962
Director
Appointed 31 Mar 2023
Resigned 31 Mar 2023

WATT, Stewart

Resigned
Thurlby Way, MaidenheadSL6 3YZ
Born August 1950
Director
Appointed 01 Apr 2006
Resigned 26 Apr 2012

WYATT, Grant David

Resigned
Oriental Road, AscotSL5 7AZ
Born May 1969
Director
Appointed 18 Oct 2007
Resigned 26 Apr 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Sept 1998
Resigned 27 Oct 1998

Persons with significant control

1

Spaces Woking, WokingGU21 6BG

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

181

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Memorandum Articles
27 June 2024
MAMA
Resolution
22 June 2024
RESOLUTIONSResolutions
Resolution
22 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 November 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 November 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Miscellaneous
27 May 2015
MISCMISC
Auditors Resignation Limited Company
19 May 2015
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Sail Address Company With Old Address
29 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Sail Address Company With Old Address
30 May 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 May 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
2 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
11 September 2008
287Change of Registered Office
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
353353
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Legacy
25 January 2008
287Change of Registered Office
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Legacy
22 February 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363aAnnual Return
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2006
287Change of Registered Office
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
4 February 2005
225Change of Accounting Reference Date
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
363aAnnual Return
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 June 2003
363aAnnual Return
Legacy
3 June 2003
288cChange of Particulars
Legacy
3 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2002
403b403b
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
11 June 2002
363aAnnual Return
Legacy
11 February 2002
395Particulars of Mortgage or Charge
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
23 November 2001
363aAnnual Return
Legacy
23 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
287Change of Registered Office
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
363aAnnual Return
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
5 April 2000
244244
Legacy
17 September 1999
363aAnnual Return
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
18 June 1999
88(2)R88(2)R
Legacy
18 June 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
287Change of Registered Office
Incorporation Company
11 September 1998
NEWINCIncorporation