ACCESS UK LTD
Overview
| Company Name | ACCESS UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02343760 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACCESS UK LTD?
- Other information technology service activities (62090) / Information and communication
Where is ACCESS UK LTD located?
| Registered Office Address | Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACCESS UK LTD?
| Company Name | From | Until |
|---|---|---|
| ACCESS ACCOUNTING LIMITED | Feb 06, 1989 | Feb 06, 1989 |
What are the latest accounts for ACCESS UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ACCESS UK LTD?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for ACCESS UK LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Jonathan Robert Jorgensen on Dec 09, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Michael James Audis on Dec 09, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Adam John Witherow Brown on Dec 09, 2025 | 2 pages | CH01 | ||||||
Full accounts made up to Jun 30, 2024 | 79 pages | AA | ||||||
Confirmation statement made on Jan 21, 2025 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Oct 07, 2024
| 3 pages | SH01 | ||||||
Termination of appointment of Rory Brendan Kelly as a secretary on Sep 20, 2024 | 1 pages | TM02 | ||||||
Full accounts made up to Jun 30, 2023 | 77 pages | AA | ||||||
Appointment of Mr Rory Brendan Kelly as a secretary on Mar 04, 2024 | 2 pages | AP03 | ||||||
Confirmation statement made on Jan 21, 2024 with updates | 4 pages | CS01 | ||||||
Change of details for Access Technology Group as a person with significant control on Apr 21, 2023 | 2 pages | PSC05 | ||||||
Statement of capital following an allotment of shares on Jan 11, 2024
| 3 pages | SH01 | ||||||
Registered office address changed from , the Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Jun 30, 2022 | 88 pages | AA | ||||||
Confirmation statement made on Jan 21, 2023 with updates | 4 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Nov 29, 2022
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Nov 29, 2022
| 4 pages | SH01 | ||||||
| ||||||||
Registration of charge 023437600017, created on Nov 21, 2022 | 11 pages | MR01 | ||||||
Satisfaction of charge 023437600016 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 023437600014 in full | 4 pages | MR04 | ||||||
Satisfaction of charge 023437600015 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2021 | 81 pages | AA | ||||||
Registration of charge 023437600016, created on Aug 10, 2021 | 52 pages | MR01 | ||||||
Who are the officers of ACCESS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 248206260001 | |||||
| BAYNE, Christopher Andrew Armstrong | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | 35842030006 | |||||
| BINNS, Robert Hugh | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 206402020006 | |||||
| BROWN, Adam John Witherow | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 277451830001 | |||||
| JORGENSEN, Jonathan Robert | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 110121940002 | |||||
| BIRD, Julie | Secretary | 18 Ashurst Close Rowhedge Colchester Essex | British | 6843900002 | ||||||
| BUSH, Vivienne Jane | Secretary | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | 192334130001 | |||||||
| KELLY, Rory Brendan | Secretary | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | 320798020001 | |||||||
| LITTLE, Ian Christopher | Secretary | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | British | 67996480002 | ||||||
| MORSMAN, Charlotte Ann | Secretary | Granary Barn Nedging Road Nedging Tye IP7 7HJ Ipswich Suffolk | British | 36255970002 | ||||||
| TOSSELL, Christopher John | Secretary | 5 Park Square HG5 0EG Knaresborough North Yorkshire | British | 35426160001 | ||||||
| ALLSOPP, Stuart Ian | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 43003460005 | |||||
| ANDERSON, Barry | Director | 6 Barton Road IP12 1JQ Woodbridge Suffolk | British | 110239170002 | ||||||
| BAILEY, Gary | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 134219960001 | |||||
| BARROW, Antony Brian | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 33917250003 | |||||
| BARTLETT, Aidan | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 123912090001 | |||||
| BEECH, John Stuart | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | Uk | British | 39569100002 | |||||
| BERRIDGE, Steven John | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 78256590003 | |||||
| BIRD, Julie | Director | 18 Ashurst Close Rowhedge Colchester Essex | British | 6843900002 | ||||||
| BLUNDELL, Stephen James | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | England | British | 202454830001 | |||||
| BOSSON, Paul Francis | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | England | British | 82707040001 | |||||
| CAPORALI, Deidrene | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 168643870001 | |||||
| CHAUHAN, Ketan | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 35842040005 | |||||
| DRUCKMAN, Paul Bryan | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 42482640001 | |||||
| DRUCKMAN, Paul Bryan | Director | Brackendene Ditton Grange Drive KT6 5HG Surbiton Surrey | United Kingdom | British | 42482640001 | |||||
| HIBBLER, Richard | Director | Honeysuckle Hedges Low Road Forncett St Peter NR16 1HY Norwich Norfolk | Usa/Uk | 9031690002 | ||||||
| HUBBARD-FORD, Jonathan Louis | Director | 62 Elgin Crescent W11 2JJ London | British | 12875040001 | ||||||
| LITTLE, Ian Christopher | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | England | British | 67996480002 | |||||
| MCLEISH, Piers Caswell | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 111458930001 | |||||
| MISSELBROOK, Kevin Gregory | Director | Millers Reach Mistley CO11 1PX Manningtree 2 Essex | United Kingdom | British | 124007910002 | |||||
| O'REILLY, Richard Alistair | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 10527420001 | |||||
| PARKINSON, Robert Neil | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 36175680004 | |||||
| PEARCE, William Harold Neil | Director | Delahaye Reading Road Burghfield Common RG7 3PY Reading Berkshire | British | 4508640001 | ||||||
| PILECKA, Jolanta | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | Polish | 90593990001 | |||||
| REEVES, Alexander Richard | Director | The Old School School Lane CO7 6LZ Stratford St Mary Colchester, Essex, | United Kingdom | British | 126477450001 |
Who are the persons with significant control of ACCESS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Access Technology Group | Apr 06, 2016 | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0