This company is commonly known as Accendo Marketing Ltd. The company was founded 6 years ago and was given the registration number 10919181. The firm's registered office is in LUTTERWORTH. You can find them at 8 St. Johns Business Park, , Lutterworth, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ACCENDO MARKETING LTD |
---|---|---|
Company Number | : | 10919181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 St. Johns Business Park, Lutterworth, England, LE17 4HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Appleton House, 25 Rectory Road, West Bridgford, Nottingham, United Kingdom, NG2 6BE | Director | 01 February 2018 | Active |
118, Pall Mall, London, England, SW1Y 5ED | Secretary | 16 August 2017 | Active |
8, St. Johns Business Park, Lutterworth, England, LE17 4HB | Director | 03 November 2017 | Active |
120, Pall Mall, London, United Kingdom, SW1Y 5EA | Director | 16 August 2017 | Active |
8, St. Johns Business Park, Lutterworth, England, LE17 4HB | Director | 02 February 2018 | Active |
8, St. Johns Business Park, Lutterworth, England, LE17 4HB | Director | 02 January 2018 | Active |
Mr Adrian Patrick Giles | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appleton House, 25 Rectory Road, Nottingham, United Kingdom, NG2 6BE |
Nature of control | : |
|
Mr Adam Spencer Knights | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appleton House, 25 Rectory Road, Nottingham, United Kingdom, NG2 6BE |
Nature of control | : |
|
Mr Andrew Davis | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appleton House, 25 Rectory Road, Nottingham, United Kingdom, NG2 6BE |
Nature of control | : |
|
Mr Jason Perfitt | ||
Notified on | : | 10 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, St. Johns Business Park, Lutterworth, England, LE17 4HB |
Nature of control | : |
|
Mr Adrian Patrick Giles | ||
Notified on | : | 05 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 118, Pall Mall, London, England, SW1Y 5ED |
Nature of control | : |
|
Miss Hayley Kane | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 120, Pall Mall, London, United Kingdom, SW1Y 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-09 | Officers | Change person director company with change date. | Download |
2023-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.