UKBizDB.co.uk

ACCION LIMITED

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

This company is commonly known as Accion Limited. The company was founded 4 years ago and was given the registration number 12153536. The firm's registered office is in WEMBLEY. You can find them at 5 Old Borough Road, , Wembley, . This company's SIC code is 14131 - Manufacture of other men's outerwear.

Company Information

Name:ACCION LIMITED
Company Number:12153536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 14131 - Manufacture of other men's outerwear

Office Address & Contact

Registered Address:5 Old Borough Road, Wembley, England, HA0 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Old Borough Road, Wembley, United Kingdom, HA0 3PP

Director21 September 2020Active
26, Heigham Road, London, United Kingdom, E6 2JG

Director26 August 2020Active
Unit 2, First Floor, 137 Harrison Road, Leicester, England, LE4 6NP

Director13 August 2019Active
Unit 2, First Floor, 137 Harrison Road, Leicester, England, LE4 6NP

Director21 August 2020Active

People with Significant Control

Mrs Binal Ashvinbhai Patel
Notified on:22 September 2020
Status:Active
Date of birth:August 1996
Nationality:Indian
Country of residence:United Kingdom
Address:5, Old Borough Road, Wembley, United Kingdom, HA0 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaiminkumar Gandhi
Notified on:26 August 2020
Status:Active
Date of birth:October 1992
Nationality:Indian
Country of residence:United Kingdom
Address:26, Heigham Road, London, United Kingdom, E6 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piyeshkumar Samgi
Notified on:21 August 2020
Status:Active
Date of birth:February 1991
Nationality:Portuguese
Country of residence:England
Address:26, Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Chandrakant Rama
Notified on:13 August 2019
Status:Active
Date of birth:August 1974
Nationality:Portuguese
Country of residence:England
Address:Unit 2, First Floor, Leicester, England, LE4 6NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-21Address

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

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Address

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

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Address

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

Download
2019-08-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.