Background WavePink WaveYellow Wave

ACI REPORTS LTD (06956376)

ACI REPORTS LTD (06956376) is an active UK company. incorporated on 8 July 2009. with registered office in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ACI REPORTS LTD has been registered for 16 years. Current directors include BRIDGER, Ben, DICKINSON, Zoe, SHANNON, Brian.

Company Number
06956376
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
Suite E1 West Lancashire Investment Centre, Skelmersdale, WN8 9TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BRIDGER, Ben, DICKINSON, Zoe, SHANNON, Brian
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACI REPORTS LTD

ACI REPORTS LTD is an active company incorporated on 8 July 2009 with the registered office located in Skelmersdale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ACI REPORTS LTD was registered 16 years ago.(SIC: 71122)

Status

active

Active since 16 years ago

Company No

06956376

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Suite E1 West Lancashire Investment Centre White Moss Business Park, Maple View Skelmersdale, WN8 9TG,

Previous Addresses

Suite a9 Allied Business Centre Potter Place Skelmersdale Lancashire WN8 9PW
From: 17 June 2014To: 15 January 2026
Allied Business Park Potters Place West Pimbo Skelmersdale Lancashire WN8 9PH
From: 8 July 2009To: 17 June 2014
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Jul 11
Director Left
Apr 13
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Dec 23
Loan Secured
Apr 24
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jul 25
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GRAY, Thomas

Active
West Lancashire Investment Centre, SkelmersdaleWN8 9TG
Secretary
Appointed 31 Oct 2023

BRIDGER, Ben

Active
Potter Place, SkelmersdaleWN8 9PW
Born April 1981
Director
Appointed 01 Oct 2024

DICKINSON, Zoe

Active
West Lancashire Investment Centre, SkelmersdaleWN8 9TG
Born May 1973
Director
Appointed 01 Oct 2024

SHANNON, Brian

Active
Potter Place, SkelmersdaleWN8 9PW
Born February 1984
Director
Appointed 01 Oct 2024

PEARSON, Jolyon

Resigned
Allied Business Centre, SkelmersdaleWN8 9PW
Secretary
Appointed 08 Jul 2009
Resigned 31 Oct 2023

BARRY, Paul

Resigned
Allied Business Centre, SkelmersdaleWN8 9PW
Born August 1965
Director
Appointed 31 Oct 2023
Resigned 31 Dec 2024

GRIST, Michael

Resigned
Allied Business Centre, SkelmersdaleWN8 9PW
Born August 1965
Director
Appointed 31 Oct 2023
Resigned 31 Dec 2024

PEARSON, Jolyon

Resigned
Allied Business Centre, SkelmersdaleWN8 9PW
Born April 1963
Director
Appointed 08 Jul 2009
Resigned 31 Oct 2023

RODGERS, Ann Linda

Resigned
Allied Business Centre, SkelmersdaleWN8 9PW
Born October 1957
Director
Appointed 04 Jan 2011
Resigned 31 Oct 2023

RODGERS, Christopher

Resigned
Allied Business Centre, SkelmersdaleWN8 9PW
Born January 1957
Director
Appointed 14 Apr 2023
Resigned 31 Oct 2023

RODGERS, Christopher Gregory

Resigned
Woodlands Beech Road, AughtonL39 6SJ
Born January 1957
Director
Appointed 08 Jul 2009
Resigned 28 Aug 2012

ROSTAS, Robert Laszlo

Resigned
Allied Business Centre, SkelmersdaleWN8 9PW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023

Mr Jolyon Pearson

Ceased
Allied Business Centre, SkelmersdaleWN8 9PW
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023

Mrs Ann Linda Rodgers

Ceased
Allied Business Centre, SkelmersdaleWN8 9PW
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Memorandum Articles
17 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 April 2023
AAAnnual Accounts
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
19 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
10 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
21 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Appoint Person Director Company With Name
10 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Incorporation Company
8 July 2009
NEWINCIncorporation