Background WavePink WaveYellow Wave

ACEMOVE LTD (05508990)

ACEMOVE LTD (05508990) is an active UK company. incorporated on 14 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACEMOVE LTD has been registered for 20 years. Current directors include GLUCK, Solomon.

Company Number
05508990
Status
active
Type
ltd
Incorporated
14 July 2005
Age
20 years
Address
15-17 Belfast Road, London, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACEMOVE LTD

ACEMOVE LTD is an active company incorporated on 14 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACEMOVE LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05508990

LTD Company

Age

20 Years

Incorporated 14 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

15-17 Belfast Road London, N16 6UN,

Previous Addresses

Medcar House 149a Stamford Hill London N16 5LL
From: 14 July 2005To: 18 May 2020
Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jul 05
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GLUCK, Solomon

Active
Belfast Road, LondonN16 6UN
Born April 1965
Director
Appointed 01 May 2020

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 14 Jul 2005
Resigned 20 Jul 2006

STROH, Bernard Dov

Resigned
32 Paget Road, LondonN16 5NQ
Born January 1948
Director
Appointed 05 Sept 2006
Resigned 01 May 2020

STROH, Blima Blanche

Resigned
32 Paget Road, LondonN16 5NQ
Born July 1952
Director
Appointed 05 Sept 2006
Resigned 01 May 2020

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 14 Jul 2005
Resigned 20 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Solomon Gluck

Active
Belfast Road, LondonN16 6UN
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2020
Belfast Road, LondonN16 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Change Sail Address Company With New Address
16 July 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
190190
Legacy
25 September 2008
287Change of Registered Office
Legacy
25 September 2008
353353
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
2 February 2008
287Change of Registered Office
Legacy
4 September 2007
363aAnnual Return
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Legacy
21 July 2006
287Change of Registered Office
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Incorporation Company
14 July 2005
NEWINCIncorporation