ACCESS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACCESS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02343760
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACCESS UK LTD?

    Previous Company Names
    Company NameFromUntil
    ACCESS ACCOUNTING LIMITEDFeb 06, 1989Feb 06, 1989

    What are the latest accounts for ACCESS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ACCESS UK LTD?

    Last Confirmation Statement Made Up ToJan 21, 2027
    Next Confirmation Statement DueFeb 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2026
    OverdueNo

    What are the latest filings for ACCESS UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Robert Jorgensen on Dec 09, 2025

    2 pagesCH01

    Director's details changed for Mr Michael James Audis on Dec 09, 2025

    2 pagesCH01

    Director's details changed for Mr Adam John Witherow Brown on Dec 09, 2025

    2 pagesCH01

    Full accounts made up to Jun 30, 2024

    79 pagesAA

    Confirmation statement made on Jan 21, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 07, 2024

    • Capital: GBP 26,397
    3 pagesSH01

    Termination of appointment of Rory Brendan Kelly as a secretary on Sep 20, 2024

    1 pagesTM02

    Full accounts made up to Jun 30, 2023

    77 pagesAA

    Appointment of Mr Rory Brendan Kelly as a secretary on Mar 04, 2024

    2 pagesAP03

    Confirmation statement made on Jan 21, 2024 with updates

    4 pagesCS01

    Change of details for Access Technology Group as a person with significant control on Apr 21, 2023

    2 pagesPSC05

    Statement of capital following an allotment of shares on Jan 11, 2024

    • Capital: GBP 26,395
    3 pagesSH01

    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 pagesAD01

    Full accounts made up to Jun 30, 2022

    88 pagesAA

    Confirmation statement made on Jan 21, 2023 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Nov 29, 2022

    • Capital: GBP 26,393
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Nov 29, 2022

    • Capital: GBP 26,393
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 14, 2023Clarification A second filed SH01 was registered on 14/01/2023

    Registration of charge 023437600017, created on Nov 21, 2022

    11 pagesMR01

    Satisfaction of charge 023437600016 in full

    4 pagesMR04

    Satisfaction of charge 023437600014 in full

    4 pagesMR04

    Satisfaction of charge 023437600015 in full

    4 pagesMR04

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    81 pagesAA

    Registration of charge 023437600016, created on Aug 10, 2021

    52 pagesMR01

    Who are the officers of ACCESS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUDIS, Michael James
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish248206260001
    BAYNE, Christopher Andrew Armstrong
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    United KingdomBritish35842030006
    BINNS, Robert Hugh
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish206402020006
    BROWN, Adam John Witherow
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish277451830001
    JORGENSEN, Jonathan Robert
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritish110121940002
    BIRD, Julie
    18 Ashurst Close
    Rowhedge
    Colchester
    Essex
    Secretary
    18 Ashurst Close
    Rowhedge
    Colchester
    Essex
    British6843900002
    BUSH, Vivienne Jane
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Secretary
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    192334130001
    KELLY, Rory Brendan
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Secretary
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    320798020001
    LITTLE, Ian Christopher
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Secretary
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    British67996480002
    MORSMAN, Charlotte Ann
    Granary Barn Nedging Road
    Nedging Tye
    IP7 7HJ Ipswich
    Suffolk
    Secretary
    Granary Barn Nedging Road
    Nedging Tye
    IP7 7HJ Ipswich
    Suffolk
    British36255970002
    TOSSELL, Christopher John
    5 Park Square
    HG5 0EG Knaresborough
    North Yorkshire
    Secretary
    5 Park Square
    HG5 0EG Knaresborough
    North Yorkshire
    British35426160001
    ALLSOPP, Stuart Ian
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish43003460005
    ANDERSON, Barry
    6 Barton Road
    IP12 1JQ Woodbridge
    Suffolk
    Director
    6 Barton Road
    IP12 1JQ Woodbridge
    Suffolk
    British110239170002
    BAILEY, Gary
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish134219960001
    BARROW, Antony Brian
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish33917250003
    BARTLETT, Aidan
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish123912090001
    BEECH, John Stuart
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    UkBritish39569100002
    BERRIDGE, Steven John
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish78256590003
    BIRD, Julie
    18 Ashurst Close
    Rowhedge
    Colchester
    Essex
    Director
    18 Ashurst Close
    Rowhedge
    Colchester
    Essex
    British6843900002
    BLUNDELL, Stephen James
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    EnglandBritish202454830001
    BOSSON, Paul Francis
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    EnglandBritish82707040001
    CAPORALI, Deidrene
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish168643870001
    CHAUHAN, Ketan
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish35842040005
    DRUCKMAN, Paul Bryan
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish42482640001
    DRUCKMAN, Paul Bryan
    Brackendene
    Ditton Grange Drive
    KT6 5HG Surbiton
    Surrey
    Director
    Brackendene
    Ditton Grange Drive
    KT6 5HG Surbiton
    Surrey
    United KingdomBritish42482640001
    HIBBLER, Richard
    Honeysuckle Hedges Low Road
    Forncett St Peter
    NR16 1HY Norwich
    Norfolk
    Director
    Honeysuckle Hedges Low Road
    Forncett St Peter
    NR16 1HY Norwich
    Norfolk
    Usa/Uk9031690002
    HUBBARD-FORD, Jonathan Louis
    62 Elgin Crescent
    W11 2JJ London
    Director
    62 Elgin Crescent
    W11 2JJ London
    British12875040001
    LITTLE, Ian Christopher
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    EnglandBritish67996480002
    MCLEISH, Piers Caswell
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish111458930001
    MISSELBROOK, Kevin Gregory
    Millers Reach
    Mistley
    CO11 1PX Manningtree
    2
    Essex
    Director
    Millers Reach
    Mistley
    CO11 1PX Manningtree
    2
    Essex
    United KingdomBritish124007910002
    O'REILLY, Richard Alistair
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish10527420001
    PARKINSON, Robert Neil
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish36175680004
    PEARCE, William Harold Neil
    Delahaye Reading Road
    Burghfield Common
    RG7 3PY Reading
    Berkshire
    Director
    Delahaye Reading Road
    Burghfield Common
    RG7 3PY Reading
    Berkshire
    British4508640001
    PILECKA, Jolanta
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomPolish90593990001
    REEVES, Alexander Richard
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    Director
    The Old School
    School Lane
    CO7 6LZ Stratford St Mary
    Colchester, Essex,
    United KingdomBritish126477450001

    Who are the persons with significant control of ACCESS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    United Kingdom
    Apr 06, 2016
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05575609
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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