Background WavePink WaveYellow Wave

ACE 2024 LTD (15996878)

ACE 2024 LTD (15996878) is an active UK company. incorporated on 3 October 2024. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACE 2024 LTD has been registered for 1 year. Current directors include BALLANCE, Wayne, SHEPHERD, Jack.

Company Number
15996878
Status
active
Type
ltd
Incorporated
3 October 2024
Age
1 years
Address
Unit 3 Acres Hill Business Park, Sheffield, S9 4LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALLANCE, Wayne, SHEPHERD, Jack
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACE 2024 LTD

ACE 2024 LTD is an active company incorporated on 3 October 2024 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACE 2024 LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15996878

LTD Company

Age

1 Years

Incorporated 3 October 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

10 weeks left

Last Filed

Made up to N/A
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 3 July 2026
Period: 3 October 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

FREETHSSHEFF34 LIMITED
From: 3 October 2024To: 9 January 2025
Contact
Address

Unit 3 Acres Hill Business Park Acres Hill Lane Sheffield, S9 4LR,

Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 25
Share Buyback
Feb 26
Director Left
Mar 26
Owner Exit
Mar 26
Capital Reduction
Mar 26
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BALLANCE, Wayne

Active
Acres Hill Business Park, SheffieldS9 4LR
Born February 1977
Director
Appointed 03 Oct 2024

SHEPHERD, Jack

Active
Acres Hill Business Park, SheffieldS9 4LR
Born March 1985
Director
Appointed 24 Oct 2024

FISHER, Mary Elizabeth

Resigned
Acres Hill Business Park, SheffieldS9 4LR
Born September 1988
Director
Appointed 24 Oct 2024
Resigned 16 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mrs Mary Elizabeth Fisher

Ceased
Acres Hill Business Park, SheffieldS9 4LR
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024
Ceased 16 Feb 2026

Jack Shepherd

Active
Acres Hill Business Park, SheffieldS9 4LR
Born March 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Oct 2024

Mr Wayne Ballance

Active
Acres Hill Business Park, SheffieldS9 4LR
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Capital Cancellation Shares
31 March 2026
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Capital Return Purchase Own Shares
28 February 2026
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 January 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Resolution
8 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Incorporation Company
3 October 2024
NEWINCIncorporation