Background WavePink WaveYellow Wave

ABBERLEY ACE LTD (09217560)

ABBERLEY ACE LTD (09217560) is an active UK company. incorporated on 15 September 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ABBERLEY ACE LTD has been registered for 11 years.

Company Number
09217560
Status
active
Type
ltd
Incorporated
15 September 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBERLEY ACE LTD

ABBERLEY ACE LTD is an active company incorporated on 15 September 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ABBERLEY ACE LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09217560

LTD Company

Age

11 Years

Incorporated 15 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 5 September 2022To: 10 November 2022
87a Western Road Southall UB2 5HH United Kingdom
From: 23 November 2020To: 5 September 2022
4 Springfield Meadow Alnwick NE66 2NY United Kingdom
From: 14 September 2020To: 23 November 2020
69 Devonshire Street Worksop S80 1NA England
From: 11 December 2019To: 14 September 2020
25 Farrer Way Oakham LE15 7GG United Kingdom
From: 4 September 2019To: 11 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 4 September 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 28 June 2018To: 28 June 2018
5 Bramwood Court Bramhall Stockport SK7 2EU United Kingdom
From: 29 November 2017To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 April 2017To: 29 November 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 12 July 2016To: 6 April 2017
Flat 10 Marvin House London SE18 3RA United Kingdom
From: 24 May 2016To: 12 July 2016
Flat 10 34 Croft Street London SE8 5EH United Kingdom
From: 3 February 2016To: 24 May 2016
44 Freemantle House, 37 Dowells Greenwich London SW10 9FE United Kingdom
From: 10 December 2015To: 3 February 2016
Flat 11 Marvin House Wrottesley Road London SE18 3RA
From: 28 August 2015To: 10 December 2015
25 Thirlmere Road Woodhouse Park Manchester M22 1NA United Kingdom
From: 29 July 2015To: 28 August 2015
7 Poplar Drive Pucklechurch Bristol BS16 9QF United Kingdom
From: 12 May 2015To: 29 July 2015
5 Grove Lea Hatfield AL10 8LA United Kingdom
From: 28 January 2015To: 12 May 2015
4 Manland Way Harpenden AL5 4QS United Kingdom
From: 7 November 2014To: 28 January 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 September 2014To: 7 November 2014
Timeline

44 key events • 2014 - 2022

Funding Officers Ownership
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
28
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address