Company NameCCM Ace Limited
Company StatusActive
Company Number01722298
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)
Previous NameComputer Centre (Manchester) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Hilton Jacob Matus
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address11 - 16 Prudential Buildings 61 St Petersgate
Stockport
Cheshire
SK1 1DH
Director NameMrs Susan Irene Matus
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 - 16 Prudential Buildings 61 St Petersgate
Stockport
Cheshire
SK1 1DH
Secretary NameMrs Susan Irene Matus
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 - 16 Prudential Buildings 61 St Petersgate
Stockport
Cheshire
SK1 1DH
Director NameMrs Sarah Joyce Winifred Grant
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address11 - 16 Prudential Buildings 61 St Petersgate
Stockport
Cheshire
SK1 1DH
Director NameMr Mark Pearson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address11 - 16 Prudential Buildings 61 St Petersgate
Stockport
Cheshire
SK1 1DH

Contact

Websiteaceforwindows.com

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Hilton Jacob Matus
50.00%
Ordinary
1 at £1Mrs Susan Irene Matus
50.00%
Ordinary

Financials

Year2014
Net Worth£10,131
Cash£237,259
Current Liabilities£245,103

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

4 February 2021Director's details changed for Miss Sarah Joyce Winifred Bickley on 29 October 2020 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 February 2018Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 13 February 2018 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 110
(4 pages)
25 April 2017Change of share class name or designation (2 pages)
25 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 110
(4 pages)
25 April 2017Change of share class name or designation (2 pages)
24 April 2017Particulars of variation of rights attached to shares (2 pages)
24 April 2017Particulars of variation of rights attached to shares (2 pages)
13 April 2017Statement of company's objects (2 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
13 April 2017Director's details changed for Miss Sarah Joyce Winifred Bickley on 12 April 2017 (2 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
13 April 2017Director's details changed for Miss Sarah Joyce Winifred Bickley on 12 April 2017 (2 pages)
13 April 2017Statement of company's objects (2 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (7 pages)
22 August 2016Appointment of Miss Sarah Joyce Winifred Bickley as a director on 18 August 2016 (2 pages)
22 August 2016Appointment of Miss Sarah Joyce Winifred Bickley as a director on 18 August 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Director's details changed for Mrs Susan Irene Matus on 31 December 2010 (2 pages)
4 January 2011Secretary's details changed for Mrs Susan Irene Matus on 31 December 2010 (1 page)
4 January 2011Director's details changed for Mr Hilton Jacob Matus on 31 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Hilton Jacob Matus on 31 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Secretary's details changed for Mrs Susan Irene Matus on 31 December 2010 (1 page)
4 January 2011Director's details changed for Mrs Susan Irene Matus on 31 December 2010 (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mrs Susan Irene Matus on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mrs Susan Irene Matus on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Hilton Jacob Matus on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mr Hilton Jacob Matus on 31 December 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Return made up to 31/12/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 September 2002Company name changed computer centre (manchester) lim ited\certificate issued on 03/09/02 (2 pages)
3 September 2002Company name changed computer centre (manchester) lim ited\certificate issued on 03/09/02 (2 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
23 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 March 2001Registered office changed on 20/03/01 from: brookbank house wellington road bollington macclesfield cheshire SK10 5JR (1 page)
20 March 2001Registered office changed on 20/03/01 from: brookbank house wellington road bollington macclesfield cheshire SK10 5JR (1 page)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 December 1997Registered office changed on 12/12/97 from: st james building 79 oxford street manchester M1 6HT (1 page)
12 December 1997Registered office changed on 12/12/97 from: st james building 79 oxford street manchester M1 6HT (1 page)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1996Return made up to 31/12/95; full list of members (5 pages)
24 January 1996Return made up to 31/12/95; full list of members (5 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 May 1983Incorporation (18 pages)
11 May 1983Incorporation (18 pages)