UKBizDB.co.uk

ACCENTUATE LTD

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

This company is commonly known as Accentuate Ltd. The company was founded 4 years ago and was given the registration number 12588396. The firm's registered office is in BIRMINGHAM. You can find them at Colmore Gate 2-6, Colmore Row, Birmingham, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ACCENTUATE LTD
Company Number:12588396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Colmore Gate 2-6, Colmore Row, Birmingham, England, B3 2QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Brindley Place, 2 Brunswick Square, Birmingham, England, B1 2LP

Director06 May 2020Active
11 Brindley Place, 2 Brunswick Square, Birmingham, England, B1 2LP

Director01 July 2021Active
11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP

Director01 May 2021Active
11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP

Director01 February 2021Active
Colmore Gate 2-6, Colmore Row, Birmingham, England, B3 2QD

Director06 May 2020Active

People with Significant Control

Miss Jessica Lynne Rayson
Notified on:01 July 2021
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:11 Brindley Place, 2 Brunswick Square, Birmingham, England, B1 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Paul Baxter
Notified on:01 May 2021
Status:Active
Date of birth:April 1975
Nationality:British
Address:11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laney Baxter
Notified on:01 February 2021
Status:Active
Date of birth:May 1987
Nationality:British
Address:11 Brindley Place, 2 Brunswick Square, Birmingham, B1 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Danielle Pierduta
Notified on:06 May 2020
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Colmore Gate 2-6, Colmore Row, Birmingham, England, B3 2QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Kelly Pierduta
Notified on:06 May 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:11 Brindley Place, 2 Brunswick Square, Birmingham, England, B1 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Address

Change registered office address company with date old address new address.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Address

Change registered office address company with date old address new address.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Capital

Capital allotment shares.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Capital

Capital allotment shares.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Address

Change registered office address company with date old address new address.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.