ACCORD LIMITED

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

    Company NameACCORD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03693911
    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 ACCORD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ACCORD LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCORD PLCJun 07, 1999Jun 07, 1999
    SHELFCO (NO.1621) LIMITEDJan 11, 1999Jan 11, 1999

    What are the latest accounts for ACCORD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ACCORD LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for ACCORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 28,616,242
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022

    1 pagesTM01

    Director's details changed for Mr Andrew Lee Milner on Dec 30, 2022

    2 pagesCH01

    Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Change of details for Enterprise Plc as a person with significant control on Nov 21, 2022

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Director's details changed for Ms Amanda Lucia Fisher on Jan 16, 2020

    2 pagesCH01

    Appointment of Ms Amanda Lucia Fisher as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    34 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Who are the officers of ACCORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    MILNER, Andrew Lee
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritishChartered Civil Engineer133714170002
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishFinance Director36191090004
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British76116640002
    HARVEY, Stephen George
    163 High Road
    EN10 7BT Broxbourne
    Hertfordshire
    Secretary
    163 High Road
    EN10 7BT Broxbourne
    Hertfordshire
    British67162750001
    KELLY, Paula Frona
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    Secretary
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    British95469920001
    MILLER, Paul Sydney
    26 Mardley Hill
    AL6 0TS Welwyn
    Hertfordshire
    Secretary
    26 Mardley Hill
    AL6 0TS Welwyn
    Hertfordshire
    British39022040001
    PRYOR, Peter David
    Jay Cottage
    Little Hormead
    SG9 0LZ Buntingford
    Hertfordshire
    Secretary
    Jay Cottage
    Little Hormead
    SG9 0LZ Buntingford
    Hertfordshire
    British67736270003
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ABBEY, Geoffrey
    Bridge House
    Great Hormead
    SG9 0NR Buntingford
    Hertfordshire
    Director
    Bridge House
    Great Hormead
    SG9 0NR Buntingford
    Hertfordshire
    BritishCivil Engineer65112520002
    AHYE, Peter David
    Gale Lane
    Stainburn
    LS21 2LX Otley
    Upper West End Farm
    West Yorkshire
    Director
    Gale Lane
    Stainburn
    LS21 2LX Otley
    Upper West End Farm
    West Yorkshire
    EnglandBritishDirector135774960001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishDirector181213200001
    ARTHUR, Richard Andrew
    The Garden House
    11 Highgate West Hill
    N6 6JR London
    Director
    The Garden House
    11 Highgate West Hill
    N6 6JR London
    EnglandBritishDirector71058650002
    BROOKE, Christopher Roger Ettrick
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    UkBritishCompany Director44560390001
    CHEETHAM, James Richard
    Ashfield
    Weston Rhyn
    SY10 7SD Oswestry
    Salop
    Director
    Ashfield
    Weston Rhyn
    SY10 7SD Oswestry
    Salop
    BritishCivil Engineer45753210001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishCeo61515760002
    FELLOWES PRYNNE, Philip Windover
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    Director
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    BritishCompany Director80861440001
    FILKIN, David Geoffrey Nigel, Lord
    22 Warwick Square
    SW1V 2AB London
    Director
    22 Warwick Square
    SW1V 2AB London
    United KingdomBritishPolitician Consultant108069680001
    FISHER, Amanda Lucia
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritishChief Executive237867440001
    FOLBIGG, David Stanley
    The Old School House
    Felmersham
    MK43 7HN Bedford
    Bedfordshire
    Director
    The Old School House
    Felmersham
    MK43 7HN Bedford
    Bedfordshire
    BritishCivil Engineer14310300001
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUkChief Executive28393850006
    HAWKES, John Garry, Sir
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    Director
    Coal Pit
    Rookery Way
    RH16 4RE Haywards Heath
    West Sussex
    EnglandBritishDirector81513150001
    KIRKBY, Neil Robert Ernest
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritishFinance Director51438040006
    MCLAUGHLIN, Owen Gerard
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishDirector17129800004
    MILLER, Paul Sydney
    26 Mardley Hill
    AL6 0TS Welwyn
    Hertfordshire
    Director
    26 Mardley Hill
    AL6 0TS Welwyn
    Hertfordshire
    BritishDirector39022040001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishChartered Engineer133714170002
    SHUTKEVER, Adam Emmanuel
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    Director
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    United KingdomBritishCompany Director81455510002
    SMITH, Paul Raymond
    Lime Farm Barn
    Heydon Road Great Chishill
    SG8 8SR Royston
    Herts
    Director
    Lime Farm Barn
    Heydon Road Great Chishill
    SG8 8SR Royston
    Herts
    United KingdomBritishCompany Director111857000001
    SMYTH, Wendy
    Holly House
    Burtonhole Lane Mill Hill
    NW7 1AZ London
    Director
    Holly House
    Burtonhole Lane Mill Hill
    NW7 1AZ London
    United KingdomBritishDirector54779980001
    STEFANOU, Stelio Haralambos
    1 Tewin Water House
    Tewin Water
    AL6 0AA Welwyn
    Hertfordshire
    Director
    1 Tewin Water House
    Tewin Water
    AL6 0AA Welwyn
    Hertfordshire
    EnglandBritishChief Executive2749630007
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of ACCORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6134591
    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