ACCORD LIMITED
Overview
Company Name | ACCORD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03693911 |
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 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 Address | No |
What were the previous names of ACCORD LIMITED?
Company Name | From | Until |
---|---|---|
ACCORD PLC | Jun 07, 1999 | Jun 07, 1999 |
SHELFCO (NO.1621) LIMITED | Jan 11, 1999 | Jan 11, 1999 |
What are the latest accounts for ACCORD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ACCORD LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for ACCORD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023 | 2 pages | CH01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Lee Milner on Dec 30, 2022 | 2 pages | CH01 | ||
Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Change of details for Enterprise Plc as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Director's details changed for Ms Amanda Lucia Fisher on Jan 16, 2020 | 2 pages | CH01 | ||
Appointment of Ms Amanda Lucia Fisher as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 34 pages | AA | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Who are the officers of ACCORD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
MILNER, Andrew Lee | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | Chartered Civil Engineer | 133714170002 | ||||||||
NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Finance Director | 36191090004 | ||||||||
BIRCH, Paul | Secretary | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
HARVEY, Stephen George | Secretary | 163 High Road EN10 7BT Broxbourne Hertfordshire | British | 67162750001 | ||||||||||
KELLY, Paula Frona | Secretary | 12 Chells Lane SG2 7AA Stevenage Herts | British | 95469920001 | ||||||||||
MILLER, Paul Sydney | Secretary | 26 Mardley Hill AL6 0TS Welwyn Hertfordshire | British | 39022040001 | ||||||||||
PRYOR, Peter David | Secretary | Jay Cottage Little Hormead SG9 0LZ Buntingford Hertfordshire | British | 67736270003 | ||||||||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
ABBEY, Geoffrey | Director | Bridge House Great Hormead SG9 0NR Buntingford Hertfordshire | British | Civil Engineer | 65112520002 | |||||||||
AHYE, Peter David | Director | Gale Lane Stainburn LS21 2LX Otley Upper West End Farm West Yorkshire | England | British | Director | 135774960001 | ||||||||
ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 181213200001 | ||||||||
ARTHUR, Richard Andrew | Director | The Garden House 11 Highgate West Hill N6 6JR London | England | British | Director | 71058650002 | ||||||||
BROOKE, Christopher Roger Ettrick | Director | Watermeadow Swarraton SO24 9TQ Alresford Hampshire | Uk | British | Company Director | 44560390001 | ||||||||
CHEETHAM, James Richard | Director | Ashfield Weston Rhyn SY10 7SD Oswestry Salop | British | Civil Engineer | 45753210001 | |||||||||
EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Ceo | 61515760002 | ||||||||
FELLOWES PRYNNE, Philip Windover | Director | 76 The Shearers St Michaels Mead CM23 4AZ Bishops Stortford Hertfordshire | British | Company Director | 80861440001 | |||||||||
FILKIN, David Geoffrey Nigel, Lord | Director | 22 Warwick Square SW1V 2AB London | United Kingdom | British | Politician Consultant | 108069680001 | ||||||||
FISHER, Amanda Lucia | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | Chief Executive | 237867440001 | ||||||||
FOLBIGG, David Stanley | Director | The Old School House Felmersham MK43 7HN Bedford Bedfordshire | British | Civil Engineer | 14310300001 | |||||||||
FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | Chief Executive | 28393850006 | ||||||||
HAWKES, John Garry, Sir | Director | Coal Pit Rookery Way RH16 4RE Haywards Heath West Sussex | England | British | Director | 81513150001 | ||||||||
KIRKBY, Neil Robert Ernest | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | Finance Director | 51438040006 | ||||||||
MCLAUGHLIN, Owen Gerard | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 17129800004 | ||||||||
MILLER, Paul Sydney | Director | 26 Mardley Hill AL6 0TS Welwyn Hertfordshire | British | Director | 39022040001 | |||||||||
MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Chartered Engineer | 133714170002 | ||||||||
SHUTKEVER, Adam Emmanuel | Director | 11 Oakfield Road AL5 2NJ Harpenden Herts | United Kingdom | British | Company Director | 81455510002 | ||||||||
SMITH, Paul Raymond | Director | Lime Farm Barn Heydon Road Great Chishill SG8 8SR Royston Herts | United Kingdom | British | Company Director | 111857000001 | ||||||||
SMYTH, Wendy | Director | Holly House Burtonhole Lane Mill Hill NW7 1AZ London | United Kingdom | British | Director | 54779980001 | ||||||||
STEFANOU, Stelio Haralambos | Director | 1 Tewin Water House Tewin Water AL6 0AA Welwyn Hertfordshire | England | British | Chief Executive | 2749630007 | ||||||||
MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Who are the persons with significant control of ACCORD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enterprise Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange 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