Warning: file_put_contents(c/83fd9148e8425c886ef08c0ebd4a97ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Achilles Group Limited, OX14 4SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACHILLES GROUP LIMITED

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

This company is commonly known as Achilles Group Limited. The company was founded 24 years ago and was given the registration number 03964699. The firm's registered office is in ABINGDON. You can find them at 30 Western Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ACHILLES GROUP LIMITED
Company Number:03964699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:30 Western Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary01 September 2017Active
30 Western Avenue, Milton Park, Abingdon, England, OX14 4SH

Director03 March 2023Active
30, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director15 August 2022Active
Strathcona Icknield Lane, Wantage, OX12 8EF

Secretary17 May 2000Active
40 Priory Road, Malvern, WR14 3DN

Secretary28 February 2001Active
30, Western Avenue, Milton Park, Abingdon, OX14 4SH

Secretary30 November 2015Active
2 Ingrebourne Way, Didcot, OX11 7UP

Secretary04 November 2001Active
30, Western Avenue, Milton Park, Abingdon, United Kingdom, OX14 4SH

Secretary06 October 2003Active
6th Floor, 81 Aldwych, London, WC2B 4RP

Corporate Secretary11 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 April 2000Active
Strathcona Icknield Lane, Wantage, OX12 8EF

Director09 June 2004Active
Strathcona Icknield Lane, Wantage, OX12 8EF

Director11 April 2000Active
40 Priory Road, Malvern, WR14 3DN

Director28 February 2001Active
87 Manor Lane, Halesowen, B62 8QQ

Director31 December 2004Active
30, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 October 2021Active
6 Radnor Close, Henley On Thames, RG9 2DA

Director13 March 2002Active
17 Burlington Road, Chiswick, London, W4 4BQ

Director31 March 2009Active
5 Station Yard, Abingdon, OX14 3LQ

Director27 November 2003Active
30, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
10 St Davids Crescent, Oadby, Leicester, LE2 2RL

Director29 June 2006Active
30, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director30 July 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 April 2000Active
Velazquez 112, Madrid 28006, Spain, FOREIGN

Director14 December 2000Active
Copse Side, Lincombe Lane, Boars Hill, Oxford, OX1 5DY

Director19 April 2000Active
30, Western Avenue, Milton Park, Abingdon, OX14 4SH

Director01 September 2017Active
32 The Close, Lydiard Millicent, Swindon, SN5 3NJ

Director13 March 2002Active
Cuddy Thorne, Cow Pool Berrick Salome, Wallingford, OX10 6JJ

Director14 December 2000Active
Marius Skadsems Vei 27, N-4300 Sandnes, Norway,

Director19 April 2000Active
2 Rowell Yard, West Street, Chipping Norton, OX7 5EU

Director06 June 2001Active
Southridge, Grantham Road, Bottesford, NG13 0EG

Director14 December 2000Active
2 Heatherdene Mansions, Cambridge Road, Twickenham, TW1 2HR

Director14 December 2000Active

People with Significant Control

Achilles Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Western Avenue, Abingdon, England, OX14 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-04-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-16Accounts

Legacy.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Accounts

Accounts with accounts type full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.