Acevo Solutions Limited LONDON


Acevo Solutions started in year 2010 as Private Limited Company with registration number 07194347. The Acevo Solutions company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ.

The firm has 2 directors, namely Jane I., David S.. Of them, David S. has been with the company the longest, being appointed on 5 December 2019 and Jane I. has been with the company for the least time - from 23 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acevo Solutions Limited Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07194347
Date of Incorporation Thu, 18th Mar 2010
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Jane I.

Position: Director

Appointed: 23 May 2022

David S.

Position: Director

Appointed: 05 December 2019

Victoria B.

Position: Director

Appointed: 07 March 2017

Resigned: 27 May 2022

Peter H.

Position: Secretary

Appointed: 07 March 2017

Resigned: 13 September 2017

Mark W.

Position: Secretary

Appointed: 27 May 2016

Resigned: 07 March 2017

Rachel K.

Position: Director

Appointed: 14 May 2015

Resigned: 22 November 2016

Katherine W.

Position: Director

Appointed: 16 July 2014

Resigned: 05 December 2019

Emily J.

Position: Director

Appointed: 01 March 2014

Resigned: 29 September 2014

Asheem S.

Position: Director

Appointed: 01 January 2014

Resigned: 07 February 2017

Rupert E.

Position: Director

Appointed: 01 July 2013

Resigned: 09 February 2017

Jessica S.

Position: Secretary

Appointed: 14 June 2013

Resigned: 27 May 2016

Jessica S.

Position: Director

Appointed: 01 February 2013

Resigned: 27 May 2016

Ralph M.

Position: Director

Appointed: 25 June 2012

Resigned: 14 June 2013

Sarah S.

Position: Secretary

Appointed: 01 January 2012

Resigned: 05 December 2012

Orli G.

Position: Director

Appointed: 28 February 2011

Resigned: 07 October 2011

Virginia B.

Position: Director

Appointed: 28 February 2011

Resigned: 22 January 2015

John R.

Position: Director

Appointed: 01 July 2010

Resigned: 25 January 2011

Thomas F.

Position: Director

Appointed: 25 March 2010

Resigned: 07 March 2017

Sarah H.

Position: Director

Appointed: 18 March 2010

Resigned: 05 December 2012

Sebastian E.

Position: Director

Appointed: 18 March 2010

Resigned: 22 December 2011

Stephen B.

Position: Director

Appointed: 18 March 2010

Resigned: 25 June 2012

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Association Of Chief Executives Of Vountary Organisations from London, England. This PSC is categorised as "a company ltd by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Association Of Chief Executives Of Vountary Organisations

Regent's Wharf Regents Wharf, All Saints Street, London, N1 9RL, England

Legal authority Companies Acts, Charities Act
Legal form Company Ltd By Guarantee
Country registered England
Place registered Companies House
Registration number 3514635
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 930219 859353 498292 214
Current Assets83 805254 027430 813371 150
Debtors53 87534 16877 31578 936
Net Assets Liabilities1111
Other
Administrative Expenses  95 895 
Called Up Share Capital Not Paid Not Expressed As Current Asset  11
Cost Sales  78 446129 119
Creditors83 804254 026430 813371 150
Gross Profit Loss  153 210140 314
Net Current Assets Liabilities11430 813371 150
Operating Profit Loss  57 315140 314
Other Creditors  430 813371 150
Profit Loss On Ordinary Activities After Tax  57 315140 314
Profit Loss On Ordinary Activities Before Tax  57 315140 314
Total Assets Less Current Liabilities11430 814371 151
Trade Debtors Trade Receivables  77 31578 936
Turnover Revenue  231 656269 433

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (11 pages)

Company search