Background WavePink WaveYellow Wave

ACEFORCE LIMITED (03697089)

ACEFORCE LIMITED (03697089) is an active UK company. incorporated on 19 January 1999. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ACEFORCE LIMITED has been registered for 27 years. Current directors include MCGLYNN, Christopher.

Company Number
03697089
Status
active
Type
ltd
Incorporated
19 January 1999
Age
27 years
Address
Unit 16 Arts Village, Liverpool, L1 5BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MCGLYNN, Christopher
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACEFORCE LIMITED

ACEFORCE LIMITED is an active company incorporated on 19 January 1999 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ACEFORCE LIMITED was registered 27 years ago.(SIC: 56302)

Status

active

Active since 27 years ago

Company No

03697089

LTD Company

Age

27 Years

Incorporated 19 January 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Unit 16 Arts Village Henry Street Liverpool, L1 5BS,

Previous Addresses

2 Park Lane West Bootle L30 3TA England
From: 26 February 2021To: 19 August 2025
61 Stanley Road Bootle Merseyside L20 7BZ
From: 19 January 1999To: 26 February 2021
Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
New Owner
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Jun 23
New Owner
Jun 23
Director Left
Jul 24
New Owner
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCGLYNN, Christopher

Active
Moscow Drive, LiverpoolL13 7DG
Born January 1954
Director
Appointed 31 Jul 2025

GRIFFITHS, Vivian

Resigned
43 The Bryceway, LiverpoolL12 3HJ
Secretary
Appointed 15 Mar 1999
Resigned 26 Feb 2021

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 19 Jan 1999
Resigned 15 Mar 1999

GELL, David William

Resigned
Airlie Grove, LiverpoolL13 8DY
Born June 1970
Director
Appointed 11 Nov 2021
Resigned 01 Jul 2024

GRIFFITHS, Gary

Resigned
43 The Bryceway, LiverpoolL12 3HJ
Born September 1956
Director
Appointed 15 Mar 1999
Resigned 26 Feb 2021

MALLOWS, Ian

Resigned
Long Lane, OrmskirkL39 5BT
Born August 1960
Director
Appointed 01 Jul 2024
Resigned 31 Jul 2025

MALLOWS, Ian

Resigned
Long Lane, OrmskirkL39 5BT
Born September 1960
Director
Appointed 26 Feb 2021
Resigned 11 Nov 2021

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 19 Jan 1999
Resigned 15 Mar 1999

Persons with significant control

6

1 Active
5 Ceased

Mr Chris Mcglynn

Active
123 Moscow Drive, LiverpoolL13 7DG
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2025

Mr Ian Mallows

Ceased
Long Lane, OrmskirkL39 5BT
Born September 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2024
Ceased 31 Jul 2025

Mr David William Gell

Ceased
Airlie Grove, LiverpoolL13 8DY
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2021
Ceased 01 Jul 2024

Mr Ian Mallows

Ceased
Long Lane, OrmskirkL39 5BT
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2021
Ceased 11 Nov 2021

Mrs Vivien Griffiths

Ceased
Park Lane West, BootleL30 3TA
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mr Gary Griffiths

Ceased
Park Lane West, BootleL30 3TA
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
19 March 1999
287Change of Registered Office
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Incorporation Company
19 January 1999
NEWINCIncorporation