Background WavePink WaveYellow Wave

ACAX LIMITED (04454136)

ACAX LIMITED (04454136) is an active UK company. incorporated on 5 June 2002. with registered office in Grimsby. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. ACAX LIMITED has been registered for 23 years. Current directors include HALL, Keith David.

Company Number
04454136
Status
active
Type
ltd
Incorporated
5 June 2002
Age
23 years
Address
30 Bulwick Avenue, Grimsby, DN33 3BH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HALL, Keith David
SIC Codes
62020, 69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACAX LIMITED

ACAX LIMITED is an active company incorporated on 5 June 2002 with the registered office located in Grimsby. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. ACAX LIMITED was registered 23 years ago.(SIC: 62020, 69201, 69202, 69203)

Status

active

Active since 23 years ago

Company No

04454136

LTD Company

Age

23 Years

Incorporated 5 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

30 Bulwick Avenue Grimsby, DN33 3BH,

Previous Addresses

Shilton House 56 Park Avenue North Northampton Northamptonshire NN3 2JE
From: 5 June 2002To: 6 February 2021
Timeline

2 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Feb 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HALL, Keith David

Active
Bulwick Avenue, GrimsbyDN33 3BH
Secretary
Appointed 17 Jun 2002

HALL, Keith David

Active
Bulwick Avenue, GrimsbyDN33 3BH
Born February 1965
Director
Appointed 17 Jun 2002

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 05 Jun 2002
Resigned 07 Jun 2002

HALL, Susan Anne

Resigned
56 Park Avenue North, NorthamptonNN3 2JE
Born March 1965
Director
Appointed 17 Jun 2002
Resigned 04 Feb 2013

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 05 Jun 2002
Resigned 07 Jun 2002

Persons with significant control

1

Mr Keith David Hall

Active
Bulwick Avenue, GrimsbyDN33 3BH
Born February 1965

Nature of Control

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

Filing History

62

Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 December 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 December 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
6 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
287Change of Registered Office
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Incorporation Company
5 June 2002
NEWINCIncorporation