UKBizDB.co.uk

THEACCESSPLATFORM LTD

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

This company is commonly known as Theaccessplatform Ltd. The company was founded 7 years ago and was given the registration number 10367482. The firm's registered office is in LONDON. You can find them at 54 Park Central Building, 60 Fairfield Road, London, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:THEACCESSPLATFORM LTD
Company Number:10367482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:54 Park Central Building, 60 Fairfield Road, London, England, E3 2US
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedford House, 69-79 Fulham High Street, London, England, SW6 3JW

Director22 May 2023Active
The Nook, Common Lane, Brancaster Staithe, King's Lynn, England, PE31 8BL

Director09 September 2016Active
Bedford House, 69-79 Fulham High Street, London, England, SW6 3JW

Director22 May 2023Active
Bedford House, 69-79 Fulham High Street, London, England, SW6 3JW

Director22 May 2023Active
3 Kings Court, Willie Snaith Road, Newmarket, United Kingdom, CB8 7SG

Director23 October 2018Active
C/O Redgate Software, Newnham House, Cambridge Business Park, Cambridge, England, CB4 0WZ

Director28 December 2019Active
5th Floor, Regents House, Islington High Street, London, England, N1 8XB

Director23 October 2018Active
54 Park Central Building, 60 Fairfield Road, London, England, E3 2US

Director23 October 2018Active
19, Astley Grove, Stalybridge, England, SK15 1NL

Director13 December 2017Active
54 Park Central Building, 60 Fairfield Road, London, England, E3 2US

Director23 October 2018Active
3 Kings Court, Willie Snaith Road, Newmarket, United Kingdom, CB8 7SG

Director01 July 2021Active

People with Significant Control

Idp Connect Ltd
Notified on:22 May 2023
Status:Active
Country of residence:England
Address:69-79, Fulham High Street, London, England, SW6 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Olesen
Notified on:09 September 2016
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:The Nook, Common Lane, Brancaster Staithe, United Kingdom, PE31 8BL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-07-20Incorporation

Memorandum articles.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-12Address

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

Download
2023-06-28Resolution

Resolution.

Download
2023-06-26Capital

Capital allotment shares.

Download
2023-06-06Officers

Second filing of director appointment with name.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-23Capital

Second filing capital allotment shares.

Download
2023-05-16Capital

Capital allotment shares.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Capital

Second filing capital allotment shares.

Download
2023-03-16Capital

Second filing capital allotment shares.

Download
2023-03-16Capital

Second filing capital allotment shares.

Download
2023-01-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.