Background WavePink WaveYellow Wave

ACAI (AVENUE ROAD) LIMITED (11208809)

ACAI (AVENUE ROAD) LIMITED (11208809) is an active UK company. incorporated on 15 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ACAI (AVENUE ROAD) LIMITED has been registered for 8 years. Current directors include DALAH, Annette Jill, GABBAY, Alan, HANOUKA, Caroline.

Company Number
11208809
Status
active
Type
ltd
Incorporated
15 February 2018
Age
8 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DALAH, Annette Jill, GABBAY, Alan, HANOUKA, Caroline
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACAI (AVENUE ROAD) LIMITED

ACAI (AVENUE ROAD) LIMITED is an active company incorporated on 15 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ACAI (AVENUE ROAD) LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11208809

LTD Company

Age

8 Years

Incorporated 15 February 2018

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 (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

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

O&H (AVENUE ROAD) LIMITED
From: 15 February 2018To: 19 December 2022
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 15 November 2022To: 19 December 2022
2 Mill Street London W1S 2AT United Kingdom
From: 28 January 2019To: 15 November 2022
25-28 Old Burlington Street London W1S 3AN United Kingdom
From: 15 February 2018To: 28 January 2019
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Oct 19
Director Joined
May 21
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Mar 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Secretary
Appointed 15 Feb 2018

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 15 Feb 2018

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 15 Feb 2018

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 15 Feb 2018

ALLEN, Alison Virginia

Resigned
London Road, PeterboroughPE7 0LD
Born September 1962
Director
Appointed 15 Feb 2018
Resigned 14 Dec 2022

DEE-SHAPLAND, Peter Simon

Resigned
Sackville Street, LondonW1S 3DG
Born December 1964
Director
Appointed 15 Feb 2018
Resigned 30 Jan 2023

SHAHMOON, Eli Allen

Resigned
London Road, PeterboroughPE7 0LD
Born December 1966
Director
Appointed 15 Feb 2018
Resigned 14 Dec 2022

SHAHMOON, Lauren Estee

Resigned
Mill Street, LondonW1S 2AT
Born August 1992
Director
Appointed 07 May 2021
Resigned 14 Dec 2022

SHAHMOON, Ronnie Aaron

Resigned
London Road, PeterboroughPE7 0LD
Born June 1970
Director
Appointed 15 Feb 2018
Resigned 14 Dec 2022

Persons with significant control

2

1 Active
1 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 14 Dec 2022
Mill Street, LondonW1S 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 December 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Incorporation Company
15 February 2018
NEWINCIncorporation