Background WavePink WaveYellow Wave

ACE (SLOANE) LIMITED (09987166)

ACE (SLOANE) LIMITED (09987166) is an active UK company. incorporated on 4 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACE (SLOANE) LIMITED has been registered for 10 years. Current directors include GHANDOUR, Ismail Fadel, WAYLETT, Daniel Joseph.

Company Number
09987166
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
Level 41a, Tower 42 25 Old Broad Street, London, EC2N 1HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GHANDOUR, Ismail Fadel, WAYLETT, Daniel Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE (SLOANE) LIMITED

ACE (SLOANE) LIMITED is an active company incorporated on 4 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACE (SLOANE) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09987166

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Level 41a, Tower 42 25 Old Broad Street London, EC2N 1HQ,

Previous Addresses

Level 41a, Tower 42 Old Broad Street London EC2N 1HQ England
From: 19 March 2026To: 19 March 2026
First Floor, 73-81 Southwark Bridge Road London SE1 0NQ United Kingdom
From: 30 May 2024To: 19 March 2026
Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom
From: 6 April 2018To: 30 May 2024
3a Pont Street London SW1X 9EJ United Kingdom
From: 4 February 2016To: 6 April 2018
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GHANDOUR, Ismail Fadel

Active
Pont Street, LondonSW1X 9EJ
Born July 1962
Director
Appointed 27 Sept 2021

WAYLETT, Daniel Joseph

Active
25 Old Broad Street, LondonEC2N 1HQ
Born February 1973
Director
Appointed 01 Oct 2016

BROWN, Zoe

Resigned
Goldhurst Terrace, LondonNW6 3ER
Secretary
Appointed 01 Oct 2016
Resigned 01 Jun 2021

LYEN, Jackie Ching Ching

Resigned
Beltran Road, LondonSW6 3AJ
Secretary
Appointed 04 Feb 2016
Resigned 01 Oct 2016

GHANDOUR, Ismail

Resigned
9 Wilbraham Place, LondonSW1X 9AE
Born July 1962
Director
Appointed 04 Feb 2016
Resigned 01 Oct 2016

THOMAS, Mark Constable

Resigned
Church Street, BakewellDE45 1WL
Born June 1959
Director
Appointed 04 Feb 2016
Resigned 01 Oct 2016

Persons with significant control

1

Daniel Waylett

Active
Claire Causeway, DartfordDA2 6QA
Born February 1973

Nature of Control

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

Filing History

36

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2016
NEWINCIncorporation