Background WavePink WaveYellow Wave

ACME DEVELOPMENTS LIMITED (08127146)

ACME DEVELOPMENTS LIMITED (08127146) is an active UK company. incorporated on 3 July 2012. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ACME DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include NELLIS-PAIN, Joshua Edward.

Company Number
08127146
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
10 Laburnum Street, London, E2 8AY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
NELLIS-PAIN, Joshua Edward
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACME DEVELOPMENTS LIMITED

ACME DEVELOPMENTS LIMITED is an active company incorporated on 3 July 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ACME DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 43999)

Status

active

Active since 13 years ago

Company No

08127146

LTD Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

SCATTY BADGER LTD
From: 3 July 2012To: 16 October 2014
Contact
Address

10 Laburnum Street Haggerston London, E2 8AY,

Previous Addresses

C/O Josh Nellis-Pain 10 Laburnum Street 10 Laburnum Street Haggerston London E2 8AY England
From: 25 July 2016To: 1 August 2016
30 Eagleworks West 56 Quaker Street London E1 6st
From: 21 September 2015To: 25 July 2016
16 Frederick Close London W2 2HD England
From: 3 November 2014To: 21 September 2015
The Barn Bentfield Bower Stansted Essex CM24 8TJ
From: 3 July 2012To: 3 November 2014
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

NELLIS-PAIN, Joshua Edward

Active
Laburnum Street, LondonE2 8AY
Secretary
Appointed 03 Jul 2012

NELLIS-PAIN, Joshua Edward

Active
Laburnum Street, LondonE2 8AY
Born April 1989
Director
Appointed 03 Jul 2012

Persons with significant control

1

Joshua Edward Nellis-Pain

Active
Laburnum Street, LondonE2 8AY
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
11 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
20 September 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2014
CONNOTConfirmation Statement Notification
Move Registers To Sail Company With New Address
31 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Incorporation Company
3 July 2012
NEWINCIncorporation