ACIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03784911
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACIS LIMITED?

    • Media representation services (73120) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is ACIS LIMITED located?

    Registered Office Address
    Jws Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACIS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACIS LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for ACIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Oct 27, 2025

    • Capital: GBP 4
    4 pagesSH06

    Confirmation statement made on Nov 15, 2025 with updates

    5 pagesCS01

    Termination of appointment of Marc Dennis John Oslar as a director on Oct 27, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Director's details changed for Christopher Michael Mccarthy on Jul 22, 2025

    2 pagesCH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Nov 15, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Withdrawal of a person with significant control statement on Jul 23, 2024

    2 pagesPSC09

    Termination of appointment of Robert William Lang as a director on Jul 22, 2024

    1 pagesTM01

    Confirmation statement made on Nov 15, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Appointment of Mr Graham Anthony O'neill as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Gary David Kidd as a director on Jun 14, 2023

    1 pagesTM01

    Termination of appointment of Alison Mcdonald as a director on Aug 01, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Robert William Lang as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Mark Clinton Peter Smith as a director on Jun 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 15, 2022 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Christopher Michael Mccarthy as a person with significant control on Aug 20, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Who are the officers of ACIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DINGWALL, Gary Allan
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    Director
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    ScotlandBritish37259460002
    MCCARTHY, Christopher Michael
    Avonhead Close
    Horwich
    BL6 5QD Bolton
    4
    Director
    Avonhead Close
    Horwich
    BL6 5QD Bolton
    4
    EnglandBritish324871820001
    O'NEILL, Graham Anthony
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    Director
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    EnglandBritish99978380001
    SAYERS, Ronald John
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    Director
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    EnglandBritish45178270001
    NORTHOVER, Peter David
    12 Altamont
    Westview Road
    CR6 9JD Warlingham
    Surrey
    Secretary
    12 Altamont
    Westview Road
    CR6 9JD Warlingham
    Surrey
    British66863640001
    SUTCLIFFE, Graham Richard
    10 Hawthorn Drive
    NN13 6PA Brackley
    Northamptonshire
    Secretary
    10 Hawthorn Drive
    NN13 6PA Brackley
    Northamptonshire
    British68845970001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    FLOWER, Adrian Philip
    Limetrees 54 Martins Hill Lane
    Burton
    BH23 7NW Christchurch
    Dorset
    Director
    Limetrees 54 Martins Hill Lane
    Burton
    BH23 7NW Christchurch
    Dorset
    British66863470002
    KIDD, Gary David
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    Director
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    Northern IrelandBritish143278210002
    LANG, Robert William
    Hopper Hill Road
    Scarborough Business Park
    YO11 3YS Scarborough
    Jws
    United Kingdom
    Director
    Hopper Hill Road
    Scarborough Business Park
    YO11 3YS Scarborough
    Jws
    United Kingdom
    United KingdomBritish310747400001
    MCDONALD, Alison
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    Director
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    EnglandBritish286549070001
    NORTHOVER, Peter David
    12 Altamont
    Westview Road
    CR6 9JD Warlingham
    Surrey
    Director
    12 Altamont
    Westview Road
    CR6 9JD Warlingham
    Surrey
    British66863640001
    O'NEILL, Graham Anthony
    Longways End
    Warwick Road
    CV35 0HN Kineton
    Warwickshire
    Director
    Longways End
    Warwick Road
    CV35 0HN Kineton
    Warwickshire
    EnglandBritish99978380001
    OSLAR, Marc Dennis John
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    Director
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    EnglandBritish63010460004
    SMITH, Mark Clinton Peter
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    Director
    Hopper Hill Road
    Eastfield
    YO11 3YS Scarborough
    Jws
    North Yorkshire
    England
    EnglandBritish11603670006
    SMITH, Mark Clinton Peter
    High Street
    Hadleigh
    IP7 5AP Ipswich
    30
    England
    Director
    High Street
    Hadleigh
    IP7 5AP Ipswich
    30
    England
    EnglandBritish11603670006
    STEER, Richard Kenneth
    Tudor House
    Devils Highway
    RG45 6BJ Crowthorne
    Berkshire
    Director
    Tudor House
    Devils Highway
    RG45 6BJ Crowthorne
    Berkshire
    United KingdomBritish66863850002
    SUTCLIFFE, Graham Richard
    10 Hawthorn Drive
    NN13 6PA Brackley
    Northamptonshire
    Director
    10 Hawthorn Drive
    NN13 6PA Brackley
    Northamptonshire
    British68845970001
    THORPE, Anthony James
    Budbrooke Road
    Budbrooke Industrial Estate
    CV34 5XH Warwick
    Unit 1a
    England
    Director
    Budbrooke Road
    Budbrooke Industrial Estate
    CV34 5XH Warwick
    Unit 1a
    England
    EnglandBritish257264900001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of ACIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Michael Mccarthy
    Budbrooke Road
    Budbrooke Industrial Estate
    CV34 5XH Warwick
    Unit 1a
    England
    Aug 20, 2021
    Budbrooke Road
    Budbrooke Industrial Estate
    CV34 5XH Warwick
    Unit 1a
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graham Anthony O'Neill
    Budbrooke Road
    Budbrooke Industrial Estate
    CV34 5XH Warwick
    Unit 1a
    England
    Jun 22, 2017
    Budbrooke Road
    Budbrooke Industrial Estate
    CV34 5XH Warwick
    Unit 1a
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ACIS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Oct 07, 2022Jul 22, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0