Company NameAce-Eco-Value Limited
DirectorIkechukwu Anyanwu
Company StatusActive
Company Number08805555
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ikechukwu Anyanwu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address28 Charles Square
London
N1 6HT
Director NameMs Ijeoma Obimbonu-Coney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Charles Square
London
N1 6HT

Location

Registered Address28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

70 at £0.01Ikechukwu Anyanwu
70.00%
Ordinary
20 at £0.01Samuel Hunt
20.00%
Ordinary
10 at £0.018plasticsplus
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

12 December 2023Termination of appointment of Ijeoma Obimbonu-Coney as a director on 12 December 2023 (1 page)
12 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
12 December 2023Cessation of Ikechukwu Anyanwu as a person with significant control on 12 December 2023 (1 page)
12 December 2023Notification of Base Training and Employment Limited as a person with significant control on 12 December 2023 (2 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 September 2020Director's details changed for Ms Ijeoma Mbonu-Coney on 20 March 2018 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
19 March 2018Appointment of Ms Ijeoma Mbonu-Coney as a director on 19 March 2018 (2 pages)
5 February 2018Director's details changed for Ikechukwu Anyanwu on 5 February 2018 (2 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (9 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (9 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 February 2016Registered office address changed from 61 a Seaford Road London W13 9HP to 28 Charles Square London N1 6HT on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 61 a Seaford Road London W13 9HP to 28 Charles Square London N1 6HT on 15 February 2016 (1 page)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
18 November 2014Director's details changed for Ikechukwu Anyanwu on 17 November 2014 (2 pages)
18 November 2014Registered office address changed from 44a Felix Road West Ealing London W13 0NU to 61 a Seaford Road London W13 9HP on 18 November 2014 (1 page)
18 November 2014Director's details changed for Ikechukwu Anyanwu on 17 November 2014 (2 pages)
18 November 2014Registered office address changed from 44a Felix Road West Ealing London W13 0NU to 61 a Seaford Road London W13 9HP on 18 November 2014 (1 page)
16 October 2014Director's details changed for Ikechukwu Anyanwu on 16 October 2014 (2 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Director's details changed for Ikechukwu Anyanwu on 16 October 2014 (2 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(36 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(36 pages)