UKBizDB.co.uk

ACCURRI LIMITED

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

This company is commonly known as Accurri Limited. The company was founded 8 years ago and was given the registration number 10125334. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:ACCURRI LIMITED
Company Number:10125334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:71-75 Shelton Street, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Greek Street, London, United Kingdom, W1D 4EG

Secretary02 September 2021Active
49 Greek Street, London, United Kingdom, W1D 4EG

Director02 September 2021Active
49 Greek Street, London, United Kingdom, W1D 4EG

Director02 September 2021Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director14 April 2016Active
72, Marguerite Drive, Leigh-On-Sea, England, SS9 1NW

Director03 November 2017Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director28 June 2017Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director14 April 2016Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director26 July 2016Active

People with Significant Control

Mrs Nikkola Jade Berrington
Notified on:02 September 2021
Status:Active
Date of birth:March 1978
Nationality:Australian
Country of residence:United Kingdom
Address:49 Greek Street, London, United Kingdom, W1D 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Colin Berrington
Notified on:02 September 2021
Status:Active
Date of birth:October 1977
Nationality:Australian
Country of residence:United Kingdom
Address:49 Greek Street, London, United Kingdom, W1D 4EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Clifton Terence Cornell
Notified on:08 November 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:72, Marguerite Drive, Leigh-On-Sea, England, SS9 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Ifrs System Pty Limited
Notified on:14 April 2016
Status:Active
Country of residence:Australia
Address:21, Carinya Close, East Kurrajong, Australia,
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 (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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person secretary company with name date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Address

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

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Resolution

Resolution.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.