Background WavePink WaveYellow Wave

ACAI OUTDOORWEAR LTD (10024846)

ACAI OUTDOORWEAR LTD (10024846) is an active UK company. incorporated on 24 February 2016. with registered office in Deeside. The company operates in the Manufacturing sector, engaged in unknown sic code (14132) and 2 other business activities. ACAI OUTDOORWEAR LTD has been registered for 10 years. Current directors include BROMLEY, Joe Matthew, BROMLEY, Katarzyna, MALKIN, Beth and 1 others.

Company Number
10024846
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
Unit 10 Holland Park Factory Road, Deeside, CH5 2QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14132)
Directors
BROMLEY, Joe Matthew, BROMLEY, Katarzyna, MALKIN, Beth, WORRALL, James Anthony
SIC Codes
14132, 14190, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACAI OUTDOORWEAR LTD

ACAI OUTDOORWEAR LTD is an active company incorporated on 24 February 2016 with the registered office located in Deeside. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14132) and 2 other business activities. ACAI OUTDOORWEAR LTD was registered 10 years ago.(SIC: 14132, 14190, 74100)

Status

active

Active since 10 years ago

Company No

10024846

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 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

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

ACAI ACTIVEWEAR LTD
From: 24 February 2016To: 28 September 2020
Contact
Address

Unit 10 Holland Park Factory Road Sandycroft Deeside, CH5 2QJ,

Previous Addresses

Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom
From: 5 October 2018To: 22 December 2022
13 Beach Road South Shields Tyne and Wear NE33 2QA United Kingdom
From: 24 February 2016To: 5 October 2018
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Feb 17
Loan Secured
Mar 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Cleared
Sept 18
Loan Secured
Apr 19
Share Issue
Oct 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Jul 20
Director Left
Jan 22
Director Joined
Apr 22
Loan Secured
Jun 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Jan 23
Loan Secured
Mar 23
Director Left
Nov 23
Director Left
Mar 24
Director Joined
Jun 25
5
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROMLEY, Joe Matthew

Active
Factory Road, DeesideCH5 2QJ
Born November 1981
Director
Appointed 24 Feb 2016

BROMLEY, Katarzyna

Active
Factory Road, DeesideCH5 2QJ
Born April 1985
Director
Appointed 24 Feb 2016

MALKIN, Beth

Active
Factory Road, DeesideCH5 2QJ
Born November 1979
Director
Appointed 21 May 2025

WORRALL, James Anthony

Active
Factory Road, DeesideCH5 2QJ
Born February 1985
Director
Appointed 21 Dec 2022

ATKINSON, Jennifer

Resigned
Factory Road, DeesideCH5 2QJ
Born April 1975
Director
Appointed 01 Apr 2022
Resigned 21 Mar 2024

LEEDHAM, Richard John

Resigned
Factory Road, DeesideCH5 2QJ
Born May 1969
Director
Appointed 24 Sept 2019
Resigned 16 Jun 2023

WALKER, Bruce Thomas

Resigned
24 Castle Street, ChesterCH1 2DS
Born February 1965
Director
Appointed 01 Oct 2019
Resigned 31 Dec 2021

Persons with significant control

5

1 Active
4 Ceased
Priory Estate, YorkYO26 8ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022

Katarzyna Bromley

Ceased
24 Castle Street, ChesterCH1 2DS
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2022

Joe Matthew Bromley

Ceased
24 Castle Street, ChesterCH1 2DS
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2022

Joe Matthew Bromley

Ceased
Beach Road, South ShieldsNE33 2QA
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Katarzyna Bromley

Ceased
Beach Road, South ShieldsNE33 2QA
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Resolution
28 February 2026
RESOLUTIONSResolutions
Memorandum Articles
28 February 2026
MAMA
Capital Variation Of Rights Attached To Shares
28 February 2026
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 August 2025
SH10Notice of Particulars of Variation
Resolution
19 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 August 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Memorandum Articles
6 January 2023
MAMA
Capital Variation Of Rights Attached To Shares
6 January 2023
SH10Notice of Particulars of Variation
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2023
SH10Notice of Particulars of Variation
Resolution
6 January 2023
RESOLUTIONSResolutions
Resolution
6 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Resolution
28 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
26 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Incorporation Company
24 February 2016
NEWINCIncorporation