Background WavePink WaveYellow Wave

ACAI CAPITAL LIMITED (09581307)

ACAI CAPITAL LIMITED (09581307) is an active UK company. incorporated on 8 May 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACAI CAPITAL LIMITED has been registered for 10 years. Current directors include DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr and 1 others.

Company Number
09581307
Status
active
Type
ltd
Incorporated
8 May 2015
Age
10 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr, HANOUKA, Caroline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACAI CAPITAL LIMITED

ACAI CAPITAL LIMITED is an active company incorporated on 8 May 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACAI CAPITAL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09581307

LTD Company

Age

10 Years

Incorporated 8 May 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

25-28 Old Burlington Street London Greater London W1S 3AN United Kingdom
From: 8 May 2015To: 5 February 2019
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 08 May 2015

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 08 May 2015

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 08 May 2015

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 08 May 2015

Persons with significant control

4

1 Active
3 Ceased
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020

Mrs Annette Jill Dalah

Ceased
Sackville Street, LondonW1S 3DG
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Alan Gabbay

Ceased
Sackville Street, LondonW1S 3DG
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mrs Caroline Hanouka

Ceased
Sackville Street, LondonW1S 3DG
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
21 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2015
NEWINCIncorporation