Background WavePink WaveYellow Wave

ACEVO SOLUTIONS LIMITED (07194347)

ACEVO SOLUTIONS LIMITED (07194347) is an active UK company. incorporated on 18 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ACEVO SOLUTIONS LIMITED has been registered for 16 years. Current directors include COPSON, Andrew James William, IDE, Jane.

Company Number
07194347
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
Cipfa, London, E1 8AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COPSON, Andrew James William, IDE, Jane
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACEVO SOLUTIONS LIMITED

ACEVO SOLUTIONS LIMITED is an active company incorporated on 18 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ACEVO SOLUTIONS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07194347

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Cipfa 77 Mansell Street London, E1 8AN,

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 15 February 2021To: 1 August 2024
PO Box EC3M 6BB 150 Fenchurch Street Fourth Floor London Uk EC3M 6BB England
From: 14 June 2018To: 15 February 2021
Regents Wharf 8 All Saints Street London N1 9RL
From: 12 September 2012To: 14 June 2018
1 New Oxford Street London WC1A 1NU
From: 18 March 2010To: 12 September 2012
Timeline

33 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

COPSON, Andrew James William

Active
77 Mansell Street, LondonE1 8AN
Born November 1980
Director
Appointed 10 Aug 2024

IDE, Jane

Active
77 Mansell Street, LondonE1 8AN
Born February 1962
Director
Appointed 23 May 2022

HODGES, Peter Lewis

Resigned
8 All Saints Street, LondonN1 9RL
Secretary
Appointed 07 Mar 2017
Resigned 13 Sept 2017

SMITH, Sarah Louise

Resigned
8 All Saints Street, LondonN1 9RL
Secretary
Appointed 01 Jan 2012
Resigned 05 Dec 2012

SPEARMAN, Jessica

Resigned
8 All Saints Street, LondonN1 9RL
Secretary
Appointed 14 Jun 2013
Resigned 27 May 2016

WINTER, Mark

Resigned
8 All Saints Street, LondonN1 9RL
Secretary
Appointed 27 May 2016
Resigned 07 Mar 2017

BEARDSHAW, Virginia

Resigned
8 All Saints Street, LondonN1 9RL
Born June 1952
Director
Appointed 28 Feb 2011
Resigned 22 Jan 2015

BROWNING, Victoria Ann

Resigned
Shelton Street, LondonWC2H 9JQ
Born July 1966
Director
Appointed 07 Mar 2017
Resigned 27 May 2022

BUBB, Stephen John Limrick, Sir

Resigned
New Oxford Street, LondonWC1A 1NU
Born November 1952
Director
Appointed 18 Mar 2010
Resigned 25 Jun 2012

ELSWORTH, Sebastian David

Resigned
New Oxford Street, LondonWC1A 1NU
Born November 1981
Director
Appointed 18 Mar 2010
Resigned 22 Dec 2011

EVENETT, Rupert William, Dr

Resigned
8 All Saints Street, LondonN1 9RL
Born August 1963
Director
Appointed 01 Jul 2013
Resigned 09 Feb 2017

FLOOD, Thomas Nicholas

Resigned
York Way, LondonN1 9AG
Born May 1947
Director
Appointed 25 Mar 2010
Resigned 07 Mar 2017

GORENSKI, Orli Sonia

Resigned
New Oxford Street, LondonWC1A 1NU
Born August 1977
Director
Appointed 28 Feb 2011
Resigned 07 Oct 2011

JOLLEY, Emily Anne

Resigned
8 All Saints Street, LondonN1 9RL
Born February 1986
Director
Appointed 01 Mar 2014
Resigned 29 Sept 2014

KELLY, Rachel

Resigned
8 All Saints Street, LondonN1 9RL
Born June 1973
Director
Appointed 14 May 2015
Resigned 22 Nov 2016

MICHELL, Ralph

Resigned
8 All Saints Street, LondonN1 9RL
Born October 1985
Director
Appointed 25 Jun 2012
Resigned 14 Jun 2013

ROTHSCHILD, John Oliver

Resigned
New Oxford Street, LondonWC1A 1NU
Born April 1951
Director
Appointed 01 Jul 2010
Resigned 25 Jan 2011

SINGH, Asheem

Resigned
8 All Saints Street, LondonN1 9RL
Born November 1981
Director
Appointed 01 Jan 2014
Resigned 07 Feb 2017

SMITH, David John

Resigned
77 Mansell Street, LondonE1 8AN
Born December 1970
Director
Appointed 05 Dec 2019
Resigned 15 Aug 2024

SMITH, Sarah Louise

Resigned
New Oxford Street, LondonWC1A 1NU
Born May 1982
Director
Appointed 18 Mar 2010
Resigned 05 Dec 2012

SPEARMAN, Jessica Ann

Resigned
8 All Saints Street, LondonN1 9RL
Born July 1977
Director
Appointed 01 Feb 2013
Resigned 27 May 2016

WELCH, Katherine Margaret

Resigned
Fenchurch Street, LondonEC3M 6BB
Born March 1958
Director
Appointed 16 Jul 2014
Resigned 05 Dec 2019

Persons with significant control

1

Regents Wharf, All Saints Street, LondonN1 9RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Auditors Resignation Company
11 May 2017
AUDAUD
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Auditors Resignation Company
17 February 2016
AUDAUD
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Auditors Resignation Company
7 February 2012
AUDAUD
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Resolution
31 August 2010
RESOLUTIONSResolutions
Resolution
14 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Resolution
30 March 2010
RESOLUTIONSResolutions
Incorporation Company
18 March 2010
NEWINCIncorporation