Company NameAceman Limited
DirectorJohn Ibbotson
Company StatusActive
Company Number03656564
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Ibbotson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1998(4 days after company formation)
Appointment Duration25 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Secretary NameCaroline Crossthwaite Ibbotson
NationalityBritish
StatusCurrent
Appointed31 October 1998(4 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteretail-vision.co.uk
Telephone07 764581452
Telephone regionMobile

Location

Registered AddressDipford House, Queens Square Huddersfield Road
Honley
Holmfirth
HD9 6QZ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1John Ibbotson
75.00%
Ordinary
25 at £1Caroline Ibbotson
25.00%
Ordinary

Financials

Year2014
Net Worth£162,609
Cash£94,859
Current Liabilities£246,601

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
11 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
29 April 2019Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 October 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 120
(3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
23 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
23 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Director's details changed for Mr John Ibbotson on 1 October 2013 (2 pages)
8 November 2013Director's details changed for Mr John Ibbotson on 1 October 2013 (2 pages)
8 November 2013Secretary's details changed for Caroline Crossthwaite Ibbotson on 1 October 2013 (1 page)
8 November 2013Secretary's details changed for Caroline Crossthwaite Ibbotson on 1 October 2013 (1 page)
8 November 2013Director's details changed for Mr John Ibbotson on 1 October 2013 (2 pages)
8 November 2013Secretary's details changed for Caroline Crossthwaite Ibbotson on 1 October 2013 (1 page)
8 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 28 August 2012 (1 page)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for John Ibbotson on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for John Ibbotson on 27 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
28 October 2008Return made up to 27/10/08; full list of members (3 pages)
29 October 2007Return made up to 27/10/07; full list of members (2 pages)
29 October 2007Return made up to 27/10/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2006Return made up to 27/10/06; full list of members (2 pages)
3 November 2006Return made up to 27/10/06; full list of members (2 pages)
3 November 2005Return made up to 27/10/05; full list of members (2 pages)
3 November 2005Return made up to 27/10/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Return made up to 27/10/04; full list of members (6 pages)
1 November 2004Return made up to 27/10/04; full list of members (6 pages)
5 November 2003Return made up to 27/10/03; full list of members (6 pages)
5 November 2003Return made up to 27/10/03; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2002Return made up to 27/10/02; full list of members (6 pages)
31 October 2002Return made up to 27/10/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 November 2001Return made up to 27/10/01; full list of members (6 pages)
12 November 2001Return made up to 27/10/01; full list of members (6 pages)
25 October 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 October 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
5 November 1998Secretary resigned (1 page)
5 November 1998Secretary resigned (1 page)
5 November 1998Registered office changed on 05/11/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Registered office changed on 05/11/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
5 November 1998Director resigned (1 page)
5 November 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
5 November 1998New director appointed (2 pages)
5 November 1998Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
5 November 1998Ad 31/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1998New director appointed (2 pages)
5 November 1998Ad 31/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1998Incorporation (12 pages)
27 October 1998Incorporation (12 pages)