Background WavePink WaveYellow Wave

ACE CULTURAL TOURS LIMITED (07058084)

ACE CULTURAL TOURS LIMITED (07058084) is an active UK company. incorporated on 27 October 2009. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. ACE CULTURAL TOURS LIMITED has been registered for 16 years. Current directors include BARNES, Paul Brooke, Dr, SANDERS, Christopher Mark, THOMPSON, Lesley Margaret.

Company Number
07058084
Status
active
Type
ltd
Incorporated
27 October 2009
Age
16 years
Address
Stapleford Granary Bury Road, Cambridge, CB22 5BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BARNES, Paul Brooke, Dr, SANDERS, Christopher Mark, THOMPSON, Lesley Margaret
SIC Codes
79110, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE CULTURAL TOURS LIMITED

ACE CULTURAL TOURS LIMITED is an active company incorporated on 27 October 2009 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. ACE CULTURAL TOURS LIMITED was registered 16 years ago.(SIC: 79110, 79120)

Status

active

Active since 16 years ago

Company No

07058084

LTD Company

Age

16 Years

Incorporated 27 October 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 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Stapleford Granary Bury Road Stapleford Cambridge, CB22 5BP,

Previous Addresses

Salisbury House Station Road Cambridge CB1 2LA
From: 3 November 2011To: 6 July 2017
C/O Peters Elworthy & Moore Salisbury House Station Road Cambridge CB1 2LA England
From: 14 June 2011To: 3 November 2011
4Th Floor 5-7 John Prince's Street London W1G 0JN
From: 23 November 2009To: 14 June 2011
31 Corsham Street London N1 6DR
From: 27 October 2009To: 23 November 2009
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Funding Round
Jan 10
Director Joined
Feb 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Sept 14
Director Left
Sept 14
Loan Cleared
Sept 14
Loan Secured
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Capital Update
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Jan 16
Director Joined
Apr 16
Director Left
Oct 17
Director Left
Jun 20
Director Left
Apr 23
New Owner
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Jan 25
Director Left
Jan 25
Funding Round
Jun 25
Director Joined
Aug 25
4
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BARNES, Paul Brooke, Dr

Active
Bury Road, CambridgeCB22 5BP
Born June 1966
Director
Appointed 17 May 2011

SANDERS, Christopher Mark

Active
Bury Road, CambridgeCB22 5BP
Born August 1955
Director
Appointed 28 Oct 2011

THOMPSON, Lesley Margaret

Active
Bury Road, CambridgeCB22 5BP
Born December 1959
Director
Appointed 05 Aug 2025

ATHERTON, Mark

Resigned
Bury Road, CambridgeCB22 5BP
Born October 1962
Director
Appointed 12 Apr 2016
Resigned 24 Apr 2023

BARNES, Hugh Brooke

Resigned
Babraham, CambridgeCB22 3AP
Born May 1963
Director
Appointed 13 Nov 2009
Resigned 08 Jun 2011

BARRETT, Ann, Prof

Resigned
Bury Road, CambridgeCB22 5BP
Born February 1943
Director
Appointed 10 Nov 2011
Resigned 24 Jun 2020

BURGE, Richard

Resigned
Station Road, CambridgeCB1 2LA
Born November 1935
Director
Appointed 20 Mar 2015
Resigned 20 Mar 2015

FERGUSON, Michael John

Resigned
Babraham, CambridgeCB22 3AP
Born July 1959
Director
Appointed 13 Nov 2009
Resigned 06 Jul 2011

HAWKINS, Ruth Elizabeth

Resigned
Bury Road, CambridgeCB22 5BP
Born February 1966
Director
Appointed 24 Apr 2023
Resigned 21 Jan 2025

HICKFORD, Robert Alan

Resigned
Helena Place, LondonE9 7NJ
Born May 1964
Director
Appointed 27 Oct 2009
Resigned 13 Nov 2009

MELLARS, Paul Antony, Professor Sir

Resigned
Station Road, CambridgeCB1 2LA
Born October 1939
Director
Appointed 17 May 2011
Resigned 01 Sept 2014

VAIZEY, Marina, Lady

Resigned
John Princes Street, LondonW1G 0JN
Born January 1938
Director
Appointed 29 Jan 2010
Resigned 12 Apr 2011

WRIGHT, Nicholas Rodney Molyneux

Resigned
Station Road, CambridgeCB1 2LA
Born October 1945
Director
Appointed 01 Sept 2014
Resigned 01 Sept 2014

WRIGHT, Nicholas Rodney Molyneaux

Resigned
Bury Road, CambridgeCB22 5BP
Born October 1945
Director
Appointed 01 Sept 2014
Resigned 29 Sept 2017

Persons with significant control

5

3 Active
2 Ceased
Bury Road, CambridgeCB22 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024

Mrs Ruth Elizabeth Hawkins

Ceased
Bury Road, CambridgeCB22 5BP
Born February 1966

Nature of Control

Significant influence or control
Notified 24 Apr 2023
Ceased 31 Dec 2024

Mr Mark Atherton

Ceased
Bury Road, CambridgeCB22 5BP
Born October 1962

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 24 Apr 2023

Mr Paul Brooke Barnes

Active
Bury Road, CambridgeCB22 5BP
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Oct 2016

Mr Christopher Mark Sanders

Active
Bury Road, CambridgeCB22 5BP
Born August 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 May 2017
AAAnnual Accounts
Resolution
17 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 April 2016
AD03Change of Location of Company Records
Resolution
5 January 2016
RESOLUTIONSResolutions
Resolution
5 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
23 November 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Change Person Director Company
11 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Legacy
8 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 May 2015
SH19Statement of Capital
Legacy
8 May 2015
CAP-SSCAP-SS
Resolution
8 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
3 September 2014
MR05Certification of Charge
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Sail Address Company With Old Address
20 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Resolution
14 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Move Registers To Sail Company
13 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 November 2012
AD02Notification of Single Alternative Inspection Location
Legacy
26 July 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Miscellaneous
7 June 2011
MISCMISC
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 October 2010
AA01Change of Accounting Reference Date
Resolution
5 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Legacy
3 February 2010
MG01MG01
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Incorporation Company
27 October 2009
NEWINCIncorporation