Background WavePink WaveYellow Wave

ACAI (DEAN STREET) LTD (12991606)

ACAI (DEAN STREET) LTD (12991606) is an active UK company. incorporated on 2 November 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ACAI (DEAN STREET) LTD has been registered for 5 years. Current directors include DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan and 2 others.

Company Number
12991606
Status
active
Type
ltd
Incorporated
2 November 2020
Age
5 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 (DEAN STREET) LTD

ACAI (DEAN STREET) LTD is an active company incorporated on 2 November 2020 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 (DEAN STREET) LTD was registered 5 years ago.(SIC: 41100, 68100)

Status

active

Active since 5 years ago

Company No

12991606

LTD Company

Age

5 Years

Incorporated 2 November 2020

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 27 October 2025 (6 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Secured
Sept 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 02 Nov 2020

DEE-SHAPLAND, Peter Simon

Active
Sackville Street, LondonW1S 3DG
Born December 1964
Director
Appointed 02 Nov 2020

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 02 Nov 2020

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 02 Nov 2020

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 02 Nov 2020

Persons with significant control

4

1 Active
3 Ceased

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 02 Nov 2020
Ceased 02 Nov 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 02 Nov 2020
Ceased 02 Nov 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 02 Nov 2020
Ceased 02 Nov 2020
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 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Memorandum Articles
28 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Legacy
25 October 2023
RPCH01RPCH01
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
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
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2020
NEWINCIncorporation