UKBizDB.co.uk

ACCESS COMPUTING SOLUTIONS LIMITED

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

This company is commonly known as Access Computing Solutions Limited. The company was founded 29 years ago and was given the registration number 02990427. The firm's registered office is in MAIDENHEAD. You can find them at 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:ACCESS COMPUTING SOLUTIONS LIMITED
Company Number:02990427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 58290 - Other software publishing
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ

Secretary01 April 2003Active
Hub 2 Soho Studios, 1 Soho Mills, Town Lane, Wooburn Green, England, HP10 0PF

Director01 April 2003Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Secretary15 November 1994Active
Gainsborough House Manor Road, Penn, High Wycombe, HP10 8JA

Secretary05 September 1995Active
36 Ray Lea Road, Maidenhead, SL6 8QF

Secretary28 August 1998Active
19 Audley Drive, Maidenhead, SL6 4QR

Secretary16 November 1994Active
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB

Nominee Director15 November 1994Active
Gainsborough House Manor Road, Penn, High Wycombe, HP10 8JA

Director01 July 1996Active
36 Ray Lea Road, Maidenhead, SL6 8QF

Director28 August 1998Active
36 Ray Lea Road, Maidenhead, SL6 8QF

Director28 August 1998Active
4 Pearl Gardens, Slough, SL1 2YT

Director16 November 1994Active
Hub 2 Soho Studios, 1 Soho Mills, Town Lane, Wooburn Green, England, HP10 0PF

Director16 November 1999Active

People with Significant Control

Mrs Ruth Elizabeth Wildman
Notified on:19 April 2021
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Hub 2 Soho Studios, 1 Soho Mills, Wooburn Green, England, HP10 0PF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Edward Wildman
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:Hub 2 Soho Studios, 1 Soho Mills, Wooburn Green, England, HP10 0PF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Accounts

Accounts with accounts type dormant.

Download
2023-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-01-08Persons with significant control

Notification of a person with significant control.

Download
2023-01-08Officers

Termination director company with name termination date.

Download
2022-10-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Address

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

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Change account reference date company previous extended.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Gazette

Gazette filings brought up to date.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-26Officers

Change person director company with change date.

Download
2017-07-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.