Company NameA.C.T.S Global Ltd
DirectorSoobaschand Seebaluck
Company StatusActive
Company Number07162744
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 1 month ago)
Previous NameSS Plus Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 2013(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameMrs Maya Luxmi Seebaluck
StatusResigned
Appointed16 March 2012(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Secretary NameMrs Maya Luxmi Seebaluck
StatusResigned
Appointed01 October 2014(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2015)
RoleCompany Director
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameFinsbury Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2013(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2017)
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG

Contact

Websiteactsglobal.co.uk
Email address[email protected]
Telephone020 77394046
Telephone regionLondon

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Soobaschand Seebaluck
100.00%
Ordinary

Financials

Year2014
Net Worth£78,593
Cash£78,965
Current Liabilities£75,417

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

19 September 2012Delivered on: 27 September 2012
Persons entitled: Bes Properties Limited

Classification: Lease
Secured details: £4,050,00 due or to become due.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 August 2018Secretary's details changed for Finsbury Secretaries Limited on 25 June 2018 (1 page)
5 July 2018Satisfaction of charge 1 in full (1 page)
19 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 April 2017Termination of appointment of Finsbury Secretaries Limited as a director on 7 April 2017 (1 page)
21 April 2017Termination of appointment of Finsbury Secretaries Limited as a director on 7 April 2017 (1 page)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
23 September 2015Termination of appointment of Maya Luxmi Seebaluck as a secretary on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Maya Luxmi Seebaluck as a secretary on 22 September 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
15 October 2014Appointment of Mrs Maya Luxmi Seebaluck as a secretary on 1 October 2014 (2 pages)
15 October 2014Appointment of Mrs Maya Luxmi Seebaluck as a secretary on 1 October 2014 (2 pages)
15 October 2014Appointment of Mrs Maya Luxmi Seebaluck as a secretary on 1 October 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
13 January 2014Termination of appointment of Maya Seebaluck as a secretary (1 page)
13 January 2014Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
13 January 2014Appointment of Finsbury Secretaries Limited as a director (2 pages)
13 January 2014Appointment of Finsbury Secretaries Limited as a director (2 pages)
13 January 2014Termination of appointment of Maya Seebaluck as a secretary (1 page)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Amended accounts made up to 31 March 2012 (4 pages)
23 January 2013Amended accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Director's details changed for Mr Soobaschland Seebaluck on 31 October 2012 (2 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
15 November 2012Director's details changed for Mr Soobaschland Seebaluck on 31 October 2012 (2 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page)
16 March 2012Appointment of Mrs Maya Luxmi Seebaluck as a secretary (1 page)
16 March 2012Appointment of Mrs Maya Luxmi Seebaluck as a secretary (1 page)
7 March 2012Company name changed ss plus associates LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Company name changed ss plus associates LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 September 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 August 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 3 August 2011 (1 page)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)