Background WavePink WaveYellow Wave

ACE INVESTMENTS LIMITED (05905595)

ACE INVESTMENTS LIMITED (05905595) is an active UK company. incorporated on 14 August 2006. with registered office in Ruislip. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ACE INVESTMENTS LIMITED has been registered for 19 years. Current directors include JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina.

Company Number
05905595
Status
active
Type
ltd
Incorporated
14 August 2006
Age
19 years
Address
Jubilee House, Ruislip, HA4 7LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
JANMOHAMED, Alim Amirali, JANMOHAMED, Amirali Hassanali Moledina
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE INVESTMENTS LIMITED

ACE INVESTMENTS LIMITED is an active company incorporated on 14 August 2006 with the registered office located in Ruislip. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ACE INVESTMENTS LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

05905595

LTD Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Jubilee House 7-9 The Oaks Ruislip, HA4 7LF,

Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Nov 11
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Nov 19
Loan Secured
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JANMOHAMED, Alim Amirali

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Secretary
Appointed 16 Aug 2006

JANMOHAMED, Alim Amirali

Active
Ashneal Gardens, Harrow On The HillHA1 3XJ
Born June 1981
Director
Appointed 28 Sept 2011

JANMOHAMED, Amirali Hassanali Moledina

Active
2 Ashneal Gardens, Harrow On The HillHA1 3XJ
Born April 1952
Director
Appointed 16 Aug 2006

SMALL FIRMS SECRETARY SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate secretary
Appointed 14 Aug 2006
Resigned 16 Aug 2006

SMALL FIRMS DIRECT SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate director
Appointed 14 Aug 2006
Resigned 16 Aug 2006

Persons with significant control

1

The Oaks, RuislipHA4 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Memorandum Articles
16 November 2018
MAMA
Resolution
16 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Resolution
21 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2009
AAAnnual Accounts
Legacy
14 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
16 October 2007
287Change of Registered Office
Legacy
10 October 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
287Change of Registered Office
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Incorporation Company
14 August 2006
NEWINCIncorporation