Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACEDA LIMITED
Company Information for

ACEDA LIMITED

1ST FLOOR TEES HOUSE TRENCHARD AVENUE, THORNABY, STOCKTON-ON-TEES, TS17 0WQ,
Company Registration Number
04568494
Private Limited Company
Active

Company Overview

About Aceda Ltd
ACEDA LIMITED was founded on 2002-10-21 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active". Aceda Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACEDA LIMITED
 
Legal Registered Office
1ST FLOOR TEES HOUSE TRENCHARD AVENUE
THORNABY
STOCKTON-ON-TEES
TS17 0WQ
Other companies in TS9
 
Previous Names
A C ELECTRICAL & DATA LIMITED16/01/2006
Filing Information
Company Number 04568494
Company ID Number 04568494
Date formed 2002-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB601854950  
Last Datalog update: 2024-04-06 23:12:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACEDA LIMITED
The following companies were found which have the same name as ACEDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACEDA CONSULTANCY LIMITED SUITE 34, NEW HOUSE, 67-68 HATTON GARDEN HATTON GARDEN LONDON EC1N 8JY Dissolved Company formed on the 2014-04-10
ACEDA DEVELOPMENTS LIMITED ELLERBECK HOUSE ELLERBECK WAY STOKESLEY INDUSTRIAL ESTATE STOKESLEY NORTH YORKSHIRE TS9 5JS Active Company formed on the 2003-02-24
ACEDA HOLDING COMPANY LIMITED SUITE 34, NEW HOUSE, 67-68 HATTON GARDEN HATTON GARDEN LONDON EC1N 8JY Dissolved Company formed on the 2014-04-10
ACEDA INDUSTRIES LIMITED Unknown Company formed on the 2015-12-22
ACEDA LLC Pennsylvannia Unknown
ACEDA LLC 28039 ROYAL SWAN LN SPRING TX 77386 Active Company formed on the 2020-11-12
ACEDA SOLUTIONS, LLC 13831 NORTHWEST FREEWAY SUITE 400 HOUSTON Texas 77040 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-07-17
ACEDA TRUCKING LLC 614 LISA DR DEL RIO TX 78840 Active Company formed on the 2023-06-06
Aceda, L.L.C. 1631 S Oak St Casper WY 82601 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-08-03
ACEDABARBER STUDIO LOUNGE, LLC Texas Forfeited Company formed on the 2017-09-22
Acedack LLC Delaware Unknown
ACEDAD, LLC 2910 NE 8TH TERRACE WILTON MANORS FL 33334 Inactive Company formed on the 2016-08-23
ACEDAG FILM LIMITED 5 LEYS AVENUE LETCHWORTH GARDEN CITY HERTS ENGLAND SG6 3EA Dissolved Company formed on the 2015-02-12
ACEDAG HEALTHCARE LIMITED 5 LEYS AVENUE LETCHWORTH GARDEN CITY HERTS ENGLAND SG6 3EA Active - Proposal to Strike off Company formed on the 2015-04-10
ACEDAG INNOVATION LIMITED 272 BATH STREET GLASGOW SCOTLAND G24JR Dissolved Company formed on the 2014-09-19
ACEDAG LIMITED Power Station Road Rugeley Staffs WS15 2HS Active Company formed on the 1981-09-07
ACEDAG MUNDO LIMITED 5 LEYS AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EA Dissolved Company formed on the 2014-04-08
ACEDAG PACKAGING LIMITED POWER STATION ROAD RUGELEY RUGELEY STAFFORDSHIRE WS15 2HS Dissolved Company formed on the 1985-04-17
ACEDAG SCIENTIFIC INTELLECTUAL PROPERTY LIMITED 5 LEYS AVENUE LETCHWORTH GARDEN CITY HERTS SG6 3EA Dissolved Company formed on the 2014-04-16
ACEDAG SCIENTIFIC LIMITED 5 LEYS AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EA Dissolved Company formed on the 2014-04-07

Company Officers of ACEDA LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PEARCE
Company Secretary 2002-10-24
COLIN NICHOLAS HARKER
Director 2002-10-24
SUSAN PEARCE
Director 2017-12-01
PAUL WARNES
Director 2007-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MAXWELL COOK
Director 2007-03-22 2010-04-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 2002-10-21 2002-10-24
BUYVIEW LTD
Nominated Director 2002-10-21 2002-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PEARCE ACEDA DEVELOPMENTS LIMITED Company Secretary 2005-12-07 CURRENT 2003-02-24 Active
SUSAN PEARCE W.F. PEARCE & CO. LIMITED Company Secretary 1998-01-30 CURRENT 1998-01-30 Active
COLIN NICHOLAS HARKER ACEDA DEVELOPMENTS LIMITED Director 2005-12-07 CURRENT 2003-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1230/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM Ellerbeck House Ellerbeck Way Stokesley Industrial, Estate Stokesley North Yorkshire TS9 5JZ
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-08-15SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN PEARCE on 2023-08-01
2023-08-15Director's details changed for Ms Susan Pearce on 2023-08-01
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045684940003
2022-11-23MR05All of the property or undertaking has been released from charge for charge number 045684940003
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-06-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-07SH03Purchase of own shares
2020-11-06SH06Cancellation of shares. Statement of capital on 2020-10-05 GBP 90,002
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-10-28RP04CS01
2020-10-27AP01DIRECTOR APPOINTED MICHAEL LYNCH
2020-10-23SH0106/10/20 STATEMENT OF CAPITAL GBP 106502
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2019-11-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-06-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-06-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045684940003
2017-12-01AP01DIRECTOR APPOINTED MS SUSAN PEARCE
2017-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NICHOLAS HARKER / 30/03/2017
2017-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARNES / 30/03/2017
2017-03-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 90032
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 90032
2015-10-27AR0121/10/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 90032
2014-10-29AR0121/10/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 90032
2013-10-23AR0121/10/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0121/10/12 ANNUAL RETURN FULL LIST
2012-01-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0121/10/11 ANNUAL RETURN FULL LIST
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0121/10/10 ANNUAL RETURN FULL LIST
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COOK
2010-06-28AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-04AR0121/10/09 ANNUAL RETURN FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WARNES / 20/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NICHOLAS HARKER / 20/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MAWELL COOK / 20/10/2009
2009-04-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-04-03AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-1888(2)RAD 22/03/07--------- £ SI 30@1=30 £ IC 90002/90032
2007-04-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-02RES13RE DIVIDENDS 22/03/07
2007-04-02RES12VARYING SHARE RIGHTS AND NAMES
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-22363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-16CERTNMCOMPANY NAME CHANGED A C ELECTRICAL & DATA LIMITED CERTIFICATE ISSUED ON 16/01/06
2005-12-08363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-25363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-12-1088(2)RAD 01/04/03--------- £ SI 90000@1
2003-11-28123NC INC ALREADY ADJUSTED 01/04/03
2003-11-22363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-04-17395PARTICULARS OF MORTGAGE/CHARGE
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-25288bDIRECTOR RESIGNED
2002-11-25288bSECRETARY RESIGNED
2002-11-16225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2002-11-16288aNEW SECRETARY APPOINTED
2002-11-16287REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2002-11-16288aNEW DIRECTOR APPOINTED
2002-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ACEDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACEDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2003-04-03 Satisfied ABBEY NATIONAL BUSINESS CASHFLOW FINANCE LIMITED
DEBENTURE 2003-01-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACEDA LIMITED

Intangible Assets
Patents
We have not found any records of ACEDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACEDA LIMITED
Trademarks
We have not found any records of ACEDA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACEDA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-10 GBP £10,538 Equipment and Materials
Durham County Council 2015-10 GBP £12,073 Computers and Communications
Durham County Council 2015-2 GBP £1,855 Equipment and Materials
Durham County Council 2014-10 GBP £12,073 Equipment and Materials
Stockton-On-Tees Borough Council 2014-10 GBP £615
Stockton-On-Tees Borough Council 2014-7 GBP £1,010
Durham County Council 2014-3 GBP £1,620
Northumberland County Council 2014-2 GBP £12,985 Repair and Maintenance
Hambleton District Council 2013-10 GBP £553 Network
Stockton-On-Tees Borough Council 2013-10 GBP £681
Durham County Council 2013-9 GBP £12,215
Hambleton District Council 2013-8 GBP £2,709 Network
Middlesbrough Council 2013-5 GBP £2,000
Stockton-On-Tees Borough Council 2013-3 GBP £550
Middlesbrough Council 2013-3 GBP £12,286
Middlesbrough Council 2013-1 GBP £1,107 Equipment Purchase
Stockton-On-Tees Borough Council 2012-11 GBP £6,598
Stockton-On-Tees Borough Council 2012-10 GBP £4,248
Middlesbrough Council 2012-9 GBP £19,485
Durham County Council 2012-8 GBP £6,489 Equipment and Materials
Middlesbrough Council 2012-3 GBP £22,820
Stockton-On-Tees Borough Council 2012-2 GBP £1,338
Gateshead Council 2012-2 GBP £582 Other Running Costs
Middlesbrough Council 2012-1 GBP £50,609
Middlesbrough Council 2011-6 GBP £21,283 Capital Buildings - Contract Payments
Middlesbrough Council 2011-3 GBP £5,616 Capital - Other Costs
Newcastle City Council 2011-2 GBP £2,393
Middlesbrough Council 2011-2 GBP £25,812 Security
Middlesbrough Council 2010-11 GBP £1,580 Capital - Materials/Artwork etc
Newcastle City Council 2010-10 GBP £1,550 City Service ICT Svs (Sch)
Middlesbrough Council 2010-9 GBP £19,837 Materials - general
Newcastle City Council 2010-8 GBP £11,198 City Service ICT Svs (Sch)
Middlesbrough Council 2010-7 GBP £4,301 Computer Equipment, Materials & Supplies
Newcastle City Council 2010-7 GBP £5,453 City Service ICT Svs (Sch)
Middlesbrough Council 2010-6 GBP £629 Computer Equipment, Materials & Supplies
Hartlepool Borough Council 2010-4 GBP £799 Maintenance-Contractor
Newcastle City Council 2010-4 GBP £1,646 City Service ICT Svs (Sch)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACEDA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ACEDA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0185442000Coaxial cable and other coaxial electric conductors, insulated

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACEDA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACEDA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.