Background WavePink WaveYellow Wave

ACAI (ARGYLL STREET) LTD (12211397)

ACAI (ARGYLL STREET) LTD (12211397) is an active UK company. incorporated on 17 September 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ACAI (ARGYLL STREET) LTD has been registered for 6 years. Current directors include DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan and 2 others.

Company Number
12211397
Status
active
Type
ltd
Incorporated
17 September 2019
Age
6 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan, GABBAY, David Selim, Dr, HANOUKA, Caroline
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACAI (ARGYLL STREET) LTD

ACAI (ARGYLL STREET) LTD is an active company incorporated on 17 September 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ACAI (ARGYLL STREET) LTD was registered 6 years ago.(SIC: 41100, 68100)

Status

active

Active since 6 years ago

Company No

12211397

LTD Company

Age

6 Years

Incorporated 17 September 2019

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Timeline

6 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Feb 20
New Owner
Feb 20
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 17 Sept 2019

DEE-SHAPLAND, Peter Simon

Active
Sackville Street, LondonW1S 3DG
Born December 1964
Director
Appointed 17 Sept 2019

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 17 Sept 2019

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 17 Sept 2019

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 17 Sept 2019

Persons with significant control

5

1 Active
4 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 01 Jul 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 17 Sept 2019
Ceased 01 Jul 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 17 Sept 2019
Ceased 01 Jul 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 17 Sept 2019
Ceased 01 Jul 2020

Ms Caroline Hanouka

Ceased
Sackville Street, LondonW1S 3DG
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Sept 2019
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Legacy
24 October 2023
RPCH01RPCH01
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Legacy
13 November 2020
RPCH01RPCH01
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 September 2019
NEWINCIncorporation