Aceso Limited HOVE


Founded in 2003, Aceso, classified under reg no. 04863806 is an active company. Currently registered at W8a Knoll Business Centre BN3 7GS, Hove the company has been in the business for 21 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Thursday 31st August 2023.

The company has one director. Matthew B., appointed on 20 August 2003. There are currently no secretaries appointed. As of 1 June 2024, there was 1 ex secretary - David B.. There were no ex directors.

Aceso Limited Address / Contact

Office Address W8a Knoll Business Centre
Office Address2 325-327 Old Shoreham Road
Town Hove
Post code BN3 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04863806
Date of Incorporation Tue, 12th Aug 2003
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 21 years old
Account next due date Sat, 31st May 2025 (364 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Matthew B.

Position: Director

Appointed: 20 August 2003

David B.

Position: Secretary

Appointed: 20 August 2003

Resigned: 25 October 2011

Jsa Secretaries Limited

Position: Nominee Secretary

Appointed: 12 August 2003

Resigned: 20 August 2003

Jsa Nominees Limited

Position: Nominee Director

Appointed: 12 August 2003

Resigned: 20 August 2003

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Matthew B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Matthew B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-2 2733 22412 39324 1814 19110 332       
Balance Sheet
Current Assets11 29215 25222 71237 69718 85824 76218 97526 08514 6089 22030 19733 4689 968
Net Assets Liabilities     10 3323 4898 4491362 51622 84024 30210 935
Cash Bank In Hand8 9078 0525 1206 64113 62010 219       
Debtors2 3857 20017 59231 0565 23814 543       
Net Assets Liabilities Including Pension Asset Liability-2 2733 22412 39324 1814 19110 332       
Tangible Fixed Assets3912628856972 5791 701       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-2 3733 12412 29324 0814 09110 232       
Shareholder Funds-2 2733 22412 39324 1814 19110 332       
Other
Amount Specific Advance Or Credit Directors      -1 020693-8 695-707  -708
Amount Specific Advance Or Credit Made In Period Directors      41 52057 40476 35840 17324 83654 75740 243
Amount Specific Advance Or Credit Repaid In Period Directors      52 41959 11766 97048 16125 54354 75739 535
Average Number Employees During Period         1111
Creditors     16 13116 70920 12215 95511 04414 73717 9546 725
Fixed Assets391262885  1 7011 2232 4861 4834 3407 3808 7887 692
Net Current Assets Liabilities-2 6642 96211 50823 4841 6128 6312 2665 963-1 347-1 82415 46015 5143 243
Total Assets Less Current Liabilities-2 2733 22412 393  10 3323 4898 4491362 51622 84024 30210 935
Creditors Due Within One Year13 95612 29011 20414 21317 24616 131       
Number Shares Allotted  100100100100       
Par Value Share   111       
Tangible Fixed Assets Additions 2762 1357023 194784       
Tangible Fixed Assets Cost Or Valuation3 6363 9126 0476 7499 94310 727       
Tangible Fixed Assets Depreciation3 2453 6505 1626 0527 3649 026       
Tangible Fixed Assets Depreciation Charged In Period 4051 5128901 3121 662       
Share Capital Allotted Called Up Paid  100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from Saturday 31st August 2024 to Sunday 31st December 2023
filed on: 26th, January 2024
Free Download (1 page)

Company search