Background WavePink WaveYellow Wave

ACEIFY LIMITED (09916879)

ACEIFY LIMITED (09916879) is an active UK company. incorporated on 15 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ACEIFY LIMITED has been registered for 10 years. Current directors include GRAHAM, Malcolm.

Company Number
09916879
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
Aceify, London, SW10 0BB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRAHAM, Malcolm
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACEIFY LIMITED

ACEIFY LIMITED is an active company incorporated on 15 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ACEIFY LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09916879

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Aceify 405 Kings Road London, SW10 0BB,

Previous Addresses

3 Shortlands London W6 8DA United Kingdom
From: 15 December 2015To: 6 January 2022
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Dec 16
Director Joined
Feb 17
Share Issue
Jul 20
Funding Round
Jul 20
Funding Round
Nov 24
Director Left
Nov 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRAHAM, Malcolm

Active
405 Kings Road, LondonSW10 0BB
Born September 1974
Director
Appointed 15 Dec 2015

HOMEWOOD, Charles

Resigned
Shortlands, LondonW6 8DA
Born January 1983
Director
Appointed 16 Feb 2017
Resigned 27 Oct 2025

Persons with significant control

2

Mr Malcolm Graham

Active
405 Kings Road, LondonSW10 0BB
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Mr Charles Edward Homewood

Active
405 Kings Road, LondonSW10 0BB
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
8 July 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Incorporation Company
15 December 2015
NEWINCIncorporation