UKBizDB.co.uk

ACCORD LIMITED

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

This company is commonly known as Accord Limited. The company was founded 25 years ago and was given the registration number 03693911. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACCORD LIMITED
Company Number:03693911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary11 June 2013Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director30 December 2022Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2013Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Secretary29 October 2007Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary11 January 1999Active
163 High Road, Broxbourne, EN10 7BT

Secretary18 June 1999Active
12 Chells Lane, Stevenage, SG2 7AA

Secretary30 January 2004Active
26 Mardley Hill, Welwyn, AL6 0TS

Secretary03 July 1999Active
Jay Cottage, Little Hormead, Buntingford, SG9 0LZ

Secretary25 November 1999Active
Bridge House, Great Hormead, Buntingford, SG9 0NR

Director25 June 1999Active
Upper West End Farm, Gale Lane, Stainburn, Otley, LS21 2LX

Director22 January 2009Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director19 April 2010Active
The Garden House, 11 Highgate West Hill, London, N6 6JR

Director18 May 2000Active
Watermeadow, Swarraton, Alresford, SO24 9TQ

Director05 July 1999Active
Ashfield, Weston Rhyn, Oswestry, SY10 7SD

Director25 June 1999Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 April 2013Active
76 The Shearers, St Michaels Mead, Bishops Stortford, CM23 4AZ

Director01 October 2003Active
22 Warwick Square, London, SW1V 2AB

Director01 September 2005Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director15 January 2020Active
The Old School House, Felmersham, Bedford, MK43 7HN

Director25 June 1999Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director28 November 2011Active
Coal Pit, Rookery Way, Haywards Heath, RH16 4RE

Director19 April 2000Active
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director20 September 2007Active
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX

Director20 September 2007Active
50 Stratton Street, London, W1X 5FL

Nominee Director11 January 1999Active
26 Mardley Hill, Welwyn, AL6 0TS

Director25 June 1999Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
11 Oakfield Road, Harpenden, AL5 2NJ

Director15 April 2002Active
Lime Farm Barn, Heydon Road Great Chishill, Royston, SG8 8SR

Director01 November 2000Active
Holly House, Burtonhole Lane Mill Hill, London, NW7 1AZ

Director07 June 2001Active
1 Tewin Water House, Tewin Water, Welwyn, AL6 0AA

Director25 June 1999Active

People with Significant Control

Enterprise Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Capital

Capital allotment shares.

Download
2023-12-05Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-07-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.