UKBizDB.co.uk

ACCROSOFT LIMITED

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

This company is commonly known as Accrosoft Limited. The company was founded 10 years ago and was given the registration number 08767455. The firm's registered office is in LOUGHBOROUGH. You can find them at 21 Jubilee Drive, , Loughborough, Leicestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ACCROSOFT LIMITED
Company Number:08767455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:21 Jubilee Drive, Loughborough, Leicestershire, England, LE11 5XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Jubilee Drive, Loughborough, England, LE11 5XS

Secretary13 February 2015Active
Acendre, Inc, 4350 N. Fairfax Drive, Arlington, United States, 22203

Director06 October 2021Active
21, Jubilee Drive, Loughborough, England, LE11 5XS

Director08 November 2013Active
21, Jubilee Drive, Loughborough, United Kingdom, LE11 5XS

Director06 October 2021Active
21, Jubilee Drive, Loughborough, England, LE11 5XS

Director10 February 2015Active
21, Jubilee Drive, Loughborough, England, LE11 5XS

Director29 August 2018Active
21, Jubilee Drive, Loughborough, England, LE11 5XS

Director29 August 2018Active
21, Jubilee Drive, Loughborough, England, LE11 5XS

Director07 March 2019Active
21, Jubilee Drive, Loughborough, England, LE11 5XS

Director29 August 2018Active
4th Floor, 14 Park Row, Nottingham, United Kingdom, NG1 6GR

Director29 August 2018Active

People with Significant Control

Foresight Vct Plc
Notified on:29 August 2018
Status:Active
Country of residence:England
Address:The Shared, 32 London Bridge, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hamid Reza Khakbiz
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:The Gables, Bishop Meadow Road, Loughborough, England, LE11 5RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mitesh Chauhan
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:The Gables, Bishop Meadow Road, Loughborough, England, LE11 5RE
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 (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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-11Dissolution

Dissolution application strike off company.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-20Capital

Capital name of class of shares.

Download
2021-10-19Incorporation

Memorandum articles.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Capital

Capital allotment shares.

Download
2021-10-04Capital

Capital alter shares subdivision.

Download
2021-10-04Capital

Capital name of class of shares.

Download
2021-10-04Capital

Capital name of class of shares.

Download
2021-10-04Incorporation

Memorandum articles.

Download
2021-09-29Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.