Background WavePink WaveYellow Wave

ACS CORPORATION HOLDINGS LIMITED (16009615)

ACS CORPORATION HOLDINGS LIMITED (16009615) is an active UK company. incorporated on 10 October 2024. with registered office in Cheadle Hulme. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. ACS CORPORATION HOLDINGS LIMITED has been registered for 1 year. Current directors include CURRAN, David Jason, DEIGNAN, Martin Gerard, GRADY, Paul Anthony and 3 others.

Company Number
16009615
Status
active
Type
ltd
Incorporated
10 October 2024
Age
1 years
Address
Lansdowne House, Cheadle Hulme, SK8 6QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CURRAN, David Jason, DEIGNAN, Martin Gerard, GRADY, Paul Anthony, GRADY, Sharon Mary, HOWARD, Paul Anthony, MOONEY, Brendan Patrick
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACS CORPORATION HOLDINGS LIMITED

ACS CORPORATION HOLDINGS LIMITED is an active company incorporated on 10 October 2024 with the registered office located in Cheadle Hulme. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. ACS CORPORATION HOLDINGS LIMITED was registered 1 year ago.(SIC: 64203)

Status

active

Active since 1 years ago

Company No

16009615

LTD Company

Age

1 Years

Incorporated 10 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 10 July 2026
Period: 10 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Lansdowne House Oak Green Business Park Cheadle Hulme, SK8 6QL,

Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Jan 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

DEIGNAN, Martin Gerard

Active
Oak Green Business Park, Cheadle HulmeSK8 6QL
Secretary
Appointed 25 Oct 2024

CURRAN, David Jason

Active
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born May 1970
Director
Appointed 25 Oct 2024

DEIGNAN, Martin Gerard

Active
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born October 1978
Director
Appointed 25 Oct 2024

GRADY, Paul Anthony

Active
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1971
Director
Appointed 10 Oct 2024

GRADY, Sharon Mary

Active
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1969
Director
Appointed 25 Oct 2024

HOWARD, Paul Anthony

Active
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born May 1966
Director
Appointed 25 Oct 2024

MOONEY, Brendan Patrick

Active
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1976
Director
Appointed 25 Oct 2024

Persons with significant control

1

Mr Paul Anthony Grady

Active
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Resolution
15 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Resolution
7 November 2024
RESOLUTIONSResolutions
Memorandum Articles
6 November 2024
MAMA
Resolution
6 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
31 October 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Incorporation Company
10 October 2024
NEWINCIncorporation