Background WavePink WaveYellow Wave

ACM LEISURE LIMITED (12949636)

ACM LEISURE LIMITED (12949636) is an active UK company. incorporated on 14 October 2020. with registered office in Derby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ACM LEISURE LIMITED has been registered for 5 years. Current directors include MOORE, Adrian Charles, MORETON, Henry Charles.

Company Number
12949636
Status
active
Type
ltd
Incorporated
14 October 2020
Age
5 years
Address
Studio 5, Rowditch Business Centre, Derby, DE22 3LN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
MOORE, Adrian Charles, MORETON, Henry Charles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACM LEISURE LIMITED

ACM LEISURE LIMITED is an active company incorporated on 14 October 2020 with the registered office located in Derby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ACM LEISURE LIMITED was registered 5 years ago.(SIC: 93290)

Status

active

Active since 5 years ago

Company No

12949636

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 29 November 2023 - 28 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 29 November 2024 - 28 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Studio 5, Rowditch Business Centre 282 Uttoxeter New Road Derby, DE22 3LN,

Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Nov 20
Loan Cleared
Aug 22
Owner Exit
Sept 24
Loan Secured
Oct 24
Loan Secured
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MOORE, Adrian Charles

Active
Rowditch Business Centre, DerbyDE22 3LN
Born February 1971
Director
Appointed 14 Oct 2020

MORETON, Henry Charles

Active
Rowditch Business Centre, DerbyDE22 3LN
Born March 1956
Director
Appointed 14 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Adrian Charles Moore

Ceased
Rowditch Business Centre, DerbyDE22 3LN
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2020
Ceased 09 Sept 2024
282 Uttoxeter New Road, DerbyDE22 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Legacy
4 April 2024
PARENT_ACCPARENT_ACC
Legacy
4 April 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2023
AAAnnual Accounts
Legacy
18 May 2023
PARENT_ACCPARENT_ACC
Legacy
18 May 2023
AGREEMENT2AGREEMENT2
Legacy
18 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2020
NEWINCIncorporation