Ace Software Solutions Limited


Ace Software Solutions Limited is a private limited company situated at 83 Cambridge Street, London. Its net worth is estimated to be roughly 104850 pounds, and the fixed assets the company owns total up to 126812 pounds. Incorporated on 1997-08-22, this 26-year-old company is run by 2 directors and 1 secretary.
Director Parth D., appointed on 05 February 1998. Director Monisha D., appointed on 05 February 1998.
Changing the topic to secretaries, we can name: Monisha D., appointed on 01 March 2001.
The company is classified as "other information technology service activities" (SIC: 62090).
The latest confirmation statement was filed on 2023-08-22 and the deadline for the next filing is 2024-09-05. What is more, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Ace Software Solutions Limited Address / Contact

Office Address 83 Cambridge Street
Office Address2 London
Town
Post code SW1V 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03424072
Date of Incorporation Fri, 22nd Aug 1997
Industry Other information technology service activities
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Monisha D.

Position: Secretary

Appointed: 01 March 2001

Parth D.

Position: Director

Appointed: 05 February 1998

Monisha D.

Position: Director

Appointed: 05 February 1998

Aurelio D.

Position: Director

Appointed: 01 November 2003

Resigned: 17 October 2005

Aurelio D.

Position: Director

Appointed: 21 December 2001

Resigned: 01 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 August 1997

Resigned: 22 August 1997

Maninder A.

Position: Secretary

Appointed: 22 August 1997

Resigned: 23 August 2001

Saranjit A.

Position: Director

Appointed: 22 August 1997

Resigned: 23 August 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1997

Resigned: 22 August 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Parth D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Parth D. This PSC owns 25-50% shares.

Parth D.

Notified on 7 April 2016
Nature of control: significiant influence or control

Parth D.

Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth104 850119 123297 491479 450531 152      
Balance Sheet
Cash Bank In Hand182 802198 120314 052183 378265 728      
Cash Bank On Hand    265 728798 813715 393956 1191 707 369348 124116 444
Current Assets1 311 7661 082 4661 503 5871 366 0301 480 7393 275 0433 348 5773 021 6602 790 0172 244 6692 332 032
Debtors1 128 964884 3461 189 5351 182 6521 215 0112 476 2302 633 1842 065 5411 082 6481 896 5452 215 588
Net Assets Liabilities    531 152662 665683 629794 620897 526935 474920 731
Net Assets Liabilities Including Pension Asset Liability104 850119 123297 491479 450531 152      
Other Debtors    224 298338 302340 6561 234 065620 692844 677572 788
Property Plant Equipment    253 326217 089145 97669 83133 833343 490310 467
Tangible Fixed Assets126 81281 04635 473320 452253 326      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve104 750119 023297 391479 350531 052      
Shareholder Funds104 850119 123297 491479 450531 152      
Other
Accrued Liabilities    19 24641 82263 87197 656129 00912 818124 349
Accumulated Depreciation Impairment Property Plant Equipment    378 047455 359532 653608 798655 809742 246833 269
Amounts Owed By Group Undertakings    748 781869 7411 068 224  72 513489 643
Amounts Owed To Group Undertakings     1 303 5581 576 090180 000180 000180 000180 000
Average Number Employees During Period    78999812
Bank Borrowings    453 196389 106304 584218 094131 58248 280750 000
Bank Borrowings Overdrafts    77 57186 48986 48986 48986 466350 000750 000
Corporation Tax Payable    42 23673 49639 07761 91653 86955 11765 932
Creditors    355 535302 617218 095311 605225 116530 000930 000
Creditors Due After One Year92 41068 30344 196453 196355 535      
Creditors Due Within One Year1 241 318976 0861 197 373753 836848 024      
Fixed Assets   320 452253 972217 735324 329248 184577 2861 542 4791 648 398
Increase From Depreciation Charge For Year Property Plant Equipment     77 31277 29476 14547 01186 43791 023
Investments Fixed Assets    646646178 353178 353543 4531 198 9891 337 931
Investments In Group Undertakings    646646178 353178 353543 453543 453938 397
Net Current Assets Liabilities70 448106 380306 214612 194632 715776 508598 587864 150546 379-76 424202 616
Number Shares Allotted 70707070      
Other Taxation Social Security Payable    2 92224 94217 82726 24211 30423 80430 748
Par Value Share 1111      
Property Plant Equipment Gross Cost    631 373672 448678 629678 629689 6421 085 7361 143 736
Provisions For Liabilities Balance Sheet Subtotal     28 96121 1926 1091 023581283
Recoverable Value-added Tax     20 2264 420    
Secured Debts  72 992554 874453 196      
Share Capital Allotted Called Up Paid3535353535      
Tangible Fixed Assets Additions   348 1743 777      
Tangible Fixed Assets Cost Or Valuation279 422279 422279 422627 596631 373      
Tangible Fixed Assets Depreciation152 610198 376243 949307 144378 047      
Tangible Fixed Assets Depreciation Charged In Period 45 76645 57363 19570 903      
Total Additions Including From Business Combinations Property Plant Equipment     41 0756 181 11 013396 09458 000
Total Assets Less Current Liabilities197 260187 426341 687932 646886 687994 243922 9161 112 3341 123 6651 466 0551 851 014
Trade Creditors Trade Payables    107 857216 044158 739247 653487 894604 470368 787
Trade Debtors Trade Receivables    241 0091 247 9611 219 884831 476461 956979 3551 153 157
Additional Provisions Increase From New Provisions Recognised          -298
Future Minimum Lease Payments Under Non-cancellable Operating Leases         45 00045 000
Investments        543 4531 198 9891 337 931
Loans To Group Undertakings         655 536399 534
Provisions         581283

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements