Background WavePink WaveYellow Wave

ACE (DUDLEY) LIMITED (09437665)

ACE (DUDLEY) LIMITED (09437665) is an active UK company. incorporated on 13 February 2015. with registered office in Morden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACE (DUDLEY) LIMITED has been registered for 11 years. Current directors include ALKHUDAIRI, Mussab Hussain Talib.

Company Number
09437665
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
12 London Road, Morden, SM4 5BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALKHUDAIRI, Mussab Hussain Talib
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE (DUDLEY) LIMITED

ACE (DUDLEY) LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Morden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACE (DUDLEY) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09437665

LTD Company

Age

11 Years

Incorporated 13 February 2015

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 30 December 2025 (3 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

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

12 London Road Morden, SM4 5BQ,

Previous Addresses

11 Chapter Street London SW1P 4NY England
From: 29 October 2021To: 4 August 2023
3a Pont Street London SW1X 9EJ England
From: 2 December 2015To: 29 October 2021
Leecroft House Campo Lane Sheffield S1 2EG United Kingdom
From: 13 February 2015To: 2 December 2015
Timeline

17 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Oct 16
Loan Secured
Nov 16
Director Joined
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Dec 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALKHUDAIRI, Mussab Hussain Talib

Active
Chapter Street, LondonSW1P 4NY
Born July 1983
Director
Appointed 07 Oct 2021

LYEN, Jackie Ching Ching

Resigned
Chapter Street, LondonSW1P 4NY
Secretary
Appointed 13 Feb 2015
Resigned 15 Jun 2023

GHANDOUR, Ismail

Resigned
Pont Street, LondonSW1X 9EJ
Born July 1962
Director
Appointed 13 Feb 2015
Resigned 07 Oct 2021

MINTER, Ivan William

Resigned
Carlingford Road, LondonN15 3EJ
Born June 1944
Director
Appointed 06 Feb 2017
Resigned 07 Oct 2021

THOMAS, Mark Constable

Resigned
Pont Street, LondonSW1X 9EJ
Born June 1959
Director
Appointed 13 Feb 2015
Resigned 07 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Mussab Hussain Talib Alkhudairi

Active
Chapter Street, LondonSW1P 4NY
Born July 1983

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Oct 2021
Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
19 July 2023
AAMDAAMD
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
20 January 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
23 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Incorporation Company
13 February 2015
NEWINCIncorporation