Aerice Limited

DataGardener
aerice limited
in liquidation
Small

Aerice Limited

07048999Private Limited With Share Capital

53 Fore Street, Ivybridge, Devon, PL219AE
Incorporated

19/10/2009

Company Age

16 years

Directors

4

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Aerice Limited (07048999) is a private limited with share capital incorporated on 19/10/2009 (16 years old) and registered in devon, PL219AE. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Aerice limited is a management consulting company based out of 99 bishopsgate - 1st floor, london, united kingdom.

Private Limited With Share Capital
SIC: 70229
Small
Incorporated 19/10/2009
PL219AE

Financial Overview

Total Assets

£971.3K

Liabilities

£391.0K

Net Assets

£580.2K

Cash

£56.8K

Key Metrics

4

Directors

4

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-02-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-01-2018
Resolution
Category:Resolution
Date:22-01-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Capital Cancellation Shares
Category:Capital
Date:02-08-2011
Capital Return Purchase Own Shares
Category:Capital
Date:02-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-02-2011
Capital Allotment Shares
Category:Capital
Date:21-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2011
Capital Allotment Shares
Category:Capital
Date:07-01-2011
Termination Director Company With Name
Category:Officers
Date:07-01-2011
Termination Director Company With Name
Category:Officers
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2010
Capital Allotment Shares
Category:Capital
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Incorporation Company
Category:Incorporation
Date:19-10-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/05/2018
Filing Date31/08/2017
Latest Accounts31/08/2016

Trading Addresses

53 Fore Street, Ivybridge, PL219AERegistered

Contact

info@aerice.com
aerice.com
53 Fore Street, Ivybridge, Devon, PL219AE