Background WavePink WaveYellow Wave

ACM COMMERCIAL LIMITED (03688077)

ACM COMMERCIAL LIMITED (03688077) is a administration UK company. incorporated on 23 December 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACM COMMERCIAL LIMITED has been registered for 27 years. Current directors include CLEMENTS, Kainne Ron Gary.

Company Number
03688077
Status
administration
Type
ltd
Incorporated
23 December 1998
Age
27 years
Address
C/O Rsm Uk Restructuring Advisory Llp 25, London, EC4A 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLEMENTS, Kainne Ron Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACM COMMERCIAL LIMITED

ACM COMMERCIAL LIMITED is an administration company incorporated on 23 December 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACM COMMERCIAL LIMITED was registered 27 years ago.(SIC: 82990)

Status

administration

Active since 27 years ago

Company No

03688077

LTD Company

Age

27 Years

Incorporated 23 December 1998

Size

N/A

Accounts

ARD: 31/8

Overdue

10 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 9 February 2024 (2 years ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025

Previous Company Names

ACADEMY MUSIC SERVICES LTD
From: 10 February 1999To: 8 March 2011
AMBERGRANT LIMITED
From: 23 December 1998To: 10 February 1999
Contact
Address

C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

Rodboro Buildings Bridge Street Guildford Surrey GU1 4SB
From: 23 December 1998To: 14 May 2025
Timeline

35 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Jan 15
Director Left
Jan 16
Loan Secured
Feb 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Apr 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CLEMENTS, Kainne Ron Gary

Active
Wayneflete Tower Avenue, EsherKT10 8QQ
Born May 1969
Director
Appointed 03 Sept 2013

ANDERTON, Peter John

Resigned
Highview House, DorkingRH5 6QY
Secretary
Appointed 13 Jan 1999
Resigned 16 Apr 2007

BYRNE, Brendan

Resigned
River Reach, TeddingtonTW11 9QL
Secretary
Appointed 17 Jul 2009
Resigned 01 Dec 2014

MARSHMAN, David

Resigned
21 Cricketers Close, PulboroughRH20 3JQ
Secretary
Appointed 16 Apr 2007
Resigned 17 Jul 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Dec 1998
Resigned 13 Jan 1999

ANDERTON, Peter John

Resigned
Highview House, DorkingRH5 6QY
Born November 1946
Director
Appointed 13 Jan 1999
Resigned 16 Apr 2007

BROOKES, Philip Ian

Resigned
Sutton Park, GuildfordGU4 7QL
Born March 1969
Director
Appointed 13 Jan 1999
Resigned 26 Oct 2015

BYRNE, Brendan Patrick

Resigned
Bridge Street, GuildfordGU1 4SB
Born March 1963
Director
Appointed 20 Nov 2012
Resigned 01 Dec 2014

LEGGETT, Julia Elizabeth

Resigned
Bridge Street, GuildfordGU1 4SB
Born June 1970
Director
Appointed 20 Nov 2012
Resigned 21 Jan 2014

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Dec 1998
Resigned 13 Jan 1999

Persons with significant control

1

Bridge Street, GuildfordGU1 4SB

Nature of Control

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

Filing History

139

Liquidation In Administration Progress Report
8 December 2025
AM10AM10
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Liquidation Administration Notice Deemed Approval Of Proposals
27 June 2025
AM06AM06
Liquidation In Administration Proposals
11 June 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
14 May 2025
AM01AM01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Auditors Resignation Company
21 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Legacy
28 May 2011
MG01MG01
Legacy
27 May 2011
MG01MG01
Legacy
25 May 2011
MG02MG02
Legacy
25 May 2011
MG02MG02
Legacy
25 May 2011
MG02MG02
Legacy
25 May 2011
MG02MG02
Legacy
25 May 2011
MG02MG02
Legacy
24 May 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Accounts With Accounts Type Small
21 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Resolution
30 April 2007
RESOLUTIONSResolutions
Legacy
29 April 2007
155(6)a155(6)a
Memorandum Articles
29 April 2007
MEM/ARTSMEM/ARTS
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2003
AAAnnual Accounts
Legacy
6 June 2003
88(3)88(3)
Legacy
6 June 2003
88(2)R88(2)R
Accounts With Accounts Type Small
25 March 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1999
225Change of Accounting Reference Date
Legacy
26 January 1999
287Change of Registered Office
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Incorporation Company
23 December 1998
NEWINCIncorporation