UKBizDB.co.uk

ACCALON ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accalon Associates Limited. The company was founded 22 years ago and was given the registration number 04458547. The firm's registered office is in HOCKLIFFE. You can find them at Unit 2 A, Hockliffe Business Park, Hockliffe, Bedfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ACCALON ASSOCIATES LIMITED
Company Number:04458547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 2 A, Hockliffe Business Park, Hockliffe, Bedfordshire, LU7 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Hockliffe Business Park, Watling Street, Hockliffe, United Kingdom, LU7 9NB

Secretary29 March 2007Active
Unit 2a Hockliffe Business Centre, Watling Street, Hockliffe, Leighton Buzzard, United Kingdom, LU7 9NB

Director07 June 2013Active
2 Albert Place, Ampthill, MK45 2RZ

Secretary11 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 June 2002Active
2 Albert Place, Ampthill, MK45 2RZ

Director11 June 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 June 2002Active

People with Significant Control

Mr William Robert Meyrick Lloyd
Notified on:09 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 2a, Hockliffe Business Park, Hockliffe, United Kingdom, LU7 9NB
Nature of control:
  • Right to appoint and remove directors
Mr Richard Miles
Notified on:09 June 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:2 Albert Place, Ampthill, Bedford, United Kingdom, MK45 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Miles
Notified on:09 June 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:2 Albert Place, Ampthill, Bedford, England, MK45 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date.

Download
2015-07-03Officers

Change person director company with change date.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.