Company NameAcelink Limited
Company StatusDissolved
Company Number03611451
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Sargent
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1998(3 days after company formation)
Appointment Duration22 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cowdray Close
Lordswood
Southampton
Hampshire
SO16 8EB
Secretary NamePatricia Rosemary Anita Sargent
NationalityBritish
StatusResigned
Appointed10 August 1998(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address22 Cornwallis Avenue
Herne Bay
Kent
CT6 6UQ
Secretary NamePatricia Sargent
NationalityBritish
StatusResigned
Appointed01 November 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2013)
RoleSecretary
Correspondence Address31 Blackmore
Chase
Wincanton
Somerset
BA9 9SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed21 March 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2007)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ

Contact

Websiteacelinklimited.com

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Steven Sargent
100.00%
Ordinary

Financials

Year2014
Net Worth£503
Cash£11,103
Current Liabilities£13,687

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
9 August 2017Notification of Steven Sargent as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
1 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
9 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Termination of appointment of Patricia Sargent as a secretary (1 page)
4 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Director's details changed for Steven Sargent on 31 August 2013 (2 pages)
13 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 13 August 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 August 2009Return made up to 07/08/09; full list of members (3 pages)
23 September 2008Registered office changed on 23/09/2008 from acelink LIMITED barbican house, 26-34 old street london EC1V 9QQ (1 page)
23 September 2008Return made up to 07/08/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page)
20 November 2007New secretary appointed (1 page)
23 October 2007Return made up to 04/09/07; full list of members (2 pages)
20 September 2006Return made up to 07/08/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 August 2005Return made up to 07/08/05; full list of members (2 pages)
30 October 2004Secretary's particulars changed (1 page)
19 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 August 2004Return made up to 07/08/04; full list of members (5 pages)
6 August 2004Registered office changed on 06/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page)
10 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 July 2003Return made up to 07/08/03; full list of members (5 pages)
25 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 August 2002Return made up to 07/08/02; full list of members (5 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 April 2002New secretary appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: beaumont house 172 southgate street gloucester GL1 2EZ (1 page)
14 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
18 August 2000Return made up to 07/08/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
25 August 1998Ad 14/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 788-790 finchley road london (1 page)
7 August 1998Incorporation (17 pages)