ACS TECHNOLOGY GROUP LTD

ACS TECHNOLOGY GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACS TECHNOLOGY GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06584936
    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 ACS TECHNOLOGY GROUP LTD?

    • Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Business and domestic software development (62012) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ACS TECHNOLOGY GROUP LTD located?

    Registered Office Address
    Kismet Buildings
    Otley Road
    BD17 7HB Baildon
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACS TECHNOLOGY GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    ACS BUSINESS SUPPLIES LTDDec 02, 2010Dec 02, 2010
    AMALGAMATED COMPUTER SUPPLIES LIMITEDMay 06, 2008May 06, 2008

    What are the latest accounts for ACS TECHNOLOGY GROUP LTD?

    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 ACS TECHNOLOGY GROUP LTD?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for ACS TECHNOLOGY GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with updates

    4 pagesCS01

    Accounts for a medium company made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on May 06, 2025 with updates

    5 pagesCS01

    Accounts for a medium company made up to Dec 31, 2023

    25 pagesAA

    Director's details changed for Sacha Jones on Jun 24, 2024

    2 pagesCH01

    Appointment of Mr Simon Walsh as a director on Jul 29, 2024

    2 pagesAP01

    Appointment of Mrs Elizabeth Stevenson as a director on May 21, 2024

    2 pagesAP01

    Appointment of Mr Adam Coates as a director on May 21, 2024

    2 pagesAP01

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Director's details changed for Sacha Jones-Cawkwell on Oct 14, 2022

    2 pagesCH01

    Certificate of change of name

    Company name changed acs business supplies LTD\certificate issued on 08/06/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 12, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on May 06, 2022 with updates

    6 pagesCS01

    Cessation of Nicholas Paul Gold as a person with significant control on Apr 29, 2022

    1 pagesPSC07

    Change of details for Mr Mukhtar Hussain as a person with significant control on Apr 29, 2022

    2 pagesPSC04

    Termination of appointment of Richard Michael Storey as a director on Oct 29, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on May 06, 2021 with updates

    6 pagesCS01

    Registered office address changed from C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF England to Kismet Buildings Otley Road Baildon West Yorkshire BD17 7HB on Feb 24, 2021

    1 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Who are the officers of ACS TECHNOLOGY GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOX, Martine Francine
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    Director
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    United KingdomBritish245787360001
    COATES, Adam
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    Director
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    United KingdomBritish325150180001
    HUSSAIN, Mukhtar
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    Director
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    United KingdomBritish140290340006
    JONES, Sacha
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    Director
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    United KingdomBritish171536010003
    STEVENSON, Elizabeth
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    Director
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    United KingdomBritish325150190001
    STEVENSON, Robert Harry
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    Director
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    United KingdomBritish164192300002
    WALSH, Simon
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    Director
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    United KingdomBritish327099480001
    ARGEBAND, Gary Charles
    Flat 15
    55-57 Holmes Road
    NW5 3AN London
    Director
    Flat 15
    55-57 Holmes Road
    NW5 3AN London
    United KingdomBritish98400180002
    GOLD, Nicholas Paul
    c/o Mckelvie & Co Llp
    Wandsworth Bridge Road
    SW6 2TF London
    82
    England
    Director
    c/o Mckelvie & Co Llp
    Wandsworth Bridge Road
    SW6 2TF London
    82
    England
    United KingdomBritish53606570007
    RANA, Shafiul Azam
    Woodstock Road
    HA0 4ET Wembley
    50
    Middlesex
    United Kingdom
    Director
    Woodstock Road
    HA0 4ET Wembley
    50
    Middlesex
    United Kingdom
    British132363590001
    STOREY, Richard Michael
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    Director
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    United KingdomBritish245787460001
    CER NOMINEES LIMITED
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    Bourne House
    Surrey
    130004870001

    Who are the persons with significant control of ACS TECHNOLOGY GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Paul Gold
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mukhtar Hussain
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Otley Road
    BD17 7HB Baildon
    Kismet Buildings
    West Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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