UKBizDB.co.uk

ACCOUNTS FORCE LTD

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

This company is commonly known as Accounts Force Ltd. The company was founded 8 years ago and was given the registration number 10004317. The firm's registered office is in HARROW. You can find them at Suite 11 Winsor & Newton Building, Whitefriars Avenue, Harrow, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ACCOUNTS FORCE LTD
Company Number:10004317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2016
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Suite 11 Winsor & Newton Building, Whitefriars Avenue, Harrow, England, HA3 5RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

Director10 July 2022Active
Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP

Director15 February 2016Active
Pacific House, 382 Kenton Road, Harrow, England, HA3 8DP

Director15 February 2016Active

People with Significant Control

Ujjwal Mishra
Notified on:10 July 2022
Status:Active
Date of birth:August 1991
Nationality:Indian
Address:Sfp 9 Ensign House, Admirals Way, London, E14 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sumit Agarwal
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Peter Rex Albert
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Pacific House, 382 Kenton Road, Harrow, England, HA3 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Address

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

Download
2023-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Capital

Capital cancellation shares.

Download
2020-08-04Capital

Capital return purchase own shares.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.