Background WavePink WaveYellow Wave

ACE VENTURES LIMITED (05100592)

ACE VENTURES LIMITED (05100592) is an active UK company. incorporated on 13 April 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACE VENTURES LIMITED has been registered for 21 years. Current directors include BERGER, Berish, KLEIN, Abraham Y, STERNLICHT, Joshua.

Company Number
05100592
Status
active
Type
ltd
Incorporated
13 April 2004
Age
21 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERGER, Berish, KLEIN, Abraham Y, STERNLICHT, Joshua
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE VENTURES LIMITED

ACE VENTURES LIMITED is an active company incorporated on 13 April 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACE VENTURES LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05100592

LTD Company

Age

21 Years

Incorporated 13 April 2004

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Owner Exit
Jan 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KLEIN, Sarah Rachel

Active
Fountayne Road, LondonN16 7EA
Secretary
Appointed 16 Apr 2015

BERGER, Berish

Active
Craven Walk, LondonN16 6BT
Born August 1956
Director
Appointed 16 Apr 2015

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 16 Apr 2015

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 16 Apr 2015

LAUFER, Brandy

Resigned
109 Darenth Road, LondonN16 6EB
Secretary
Appointed 13 May 2004
Resigned 16 Apr 2015

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 13 Apr 2004
Resigned 13 May 2004

LAUFER, Brandy

Resigned
109 Darenth Road, LondonN16 6EB
Born September 1960
Director
Appointed 13 May 2004
Resigned 16 Apr 2015

LAUFER, Solomon

Resigned
109 Darenth Road, LondonN16 6EB
Born December 1956
Director
Appointed 13 May 2004
Resigned 16 Apr 2015

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 13 Apr 2004
Resigned 13 May 2004

Persons with significant control

2

1 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2018
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
19 April 2005
363aAnnual Return
Legacy
8 March 2005
225Change of Accounting Reference Date
Memorandum Articles
1 June 2004
MEM/ARTSMEM/ARTS
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
287Change of Registered Office
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Incorporation Company
13 April 2004
NEWINCIncorporation