ACCORD MARKETING LIMITED
Overview
| Company Name | ACCORD MARKETING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03874258 |
| 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 MARKETING LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is ACCORD MARKETING LIMITED located?
| Registered Office Address | 2nd Floor Connaught House 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACCORD MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCORD GROUP LIMITED | Dec 21, 2007 | Dec 21, 2007 |
| ACCORD HOLDINGS LIMITED | Dec 15, 1999 | Dec 15, 1999 |
| LINHAYES TRADING LIMITED | Nov 09, 1999 | Nov 09, 1999 |
What are the latest accounts for ACCORD MARKETING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ACCORD MARKETING LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for ACCORD MARKETING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Zitver Holdings Limited as a person with significant control on Feb 26, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 34 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Conrad Group Holdings Limited as a person with significant control on Mar 20, 2020 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Sep 30, 2023 | 34 pages | AA | ||||||||||
Termination of appointment of David James Taylor as a director on Jan 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JR England to 2nd Floor Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on Jul 14, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 35 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2022 to Sep 29, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 39 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Mark John as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 38 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Mar 06, 2020
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
| ||||||||||||
Cessation of David Conrad Sitwell as a person with significant control on Mar 10, 2020 | 3 pages | PSC07 | ||||||||||
Notification of Zitver Holdings Limited as a person with significant control on Mar 10, 2020 | 4 pages | PSC02 | ||||||||||
Who are the officers of ACCORD MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Peter Charles | Secretary | 105 Torrington Park N12 9PN London | British | 98681440003 | ||||||
| CLARK, Peter Charles | Director | 105 Torrington Park N12 9PN London | England | British | 98681440003 | |||||
| GEAR, Simon David | Director | Queen Street EX32 8HG Barnstaple Artavia House England | England | British | 256676060001 | |||||
| PAYNE, Maria Louisa | Director | 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor Connaught House United Kingdom | England | British | 278711080001 | |||||
| SITWELL, David Conrad | Director | The Round House Ashendene Road, Bayford SG13 8PX Hertford | United Kingdom | British | 49036400018 | |||||
| WINFIELD, Sally | Director | 1-3 Mount Street (Entrance Via Davies Street) W1K 3NB London 2nd Floor Connaught House United Kingdom | United Kingdom | British | 125598630002 | |||||
| EDEN SECRETARIES LIMITED | Secretary | The Glassmill 1 Battersea Bridge Road SW11 3BG London | 54410910002 | |||||||
| CANNON, Daniel Joseph | Director | The Grange 100 High Street N14 6EQ London | United Kingdom | British | 75777880001 | |||||
| FARAZMAND, Timothy Bahram Neville | Director | 189 Shaftesbury Avenue WC2H 8JR London Endeavour House England | England | British | 249382100002 | |||||
| HARDY, Herbert Charles | Director | 64 Cadogan Square SW1X 0EA London | British | 35800770002 | ||||||
| HOLDER, Stephen | Director | The Grange 100 High Street N14 6EQ London | United Kingdom | British | 155925180001 | |||||
| JOHN, Mark | Director | 189 Shaftesbury Avenue WC2H 8JR London Endeavour House England | United Kingdom | British | 278710770002 | |||||
| LOCK, Colin Trevor | Director | 85 New Oxford Street WC1A 1DG London Castlewood United Kingdom | United Kingdom | British | 79520110001 | |||||
| RYAN, Scot | Director | 18 Eversleigh Road EN5 1NE Barnet Hertfordshire | United Kingdom | British | 68220860002 | |||||
| SITWELL, Vincent Lucien | Director | Windmill Lane EN5 3HX Barnet Windmill Lodge Hertfordshire United Kingdom | United Kingdom | British | 40500310006 | |||||
| TAYLOR, David James | Director | c/o Accord Marketing Ltd Queen Street EX32 8HG Barnstaple Artavia House England | England | British | 256676220001 | |||||
| WALTON, Robert John | Director | 14 Carbery Avenue W3 9AL London | United Kingdom | British | 5193040002 | |||||
| GLASSMILL LIMITED | Director | The Glassmill 1 Battersea Bridge Road SW11 3BG London | 50180470008 |
Who are the persons with significant control of ACCORD MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Conrad Group Holdings Limited | Mar 20, 2020 | Mount Street W1K 3NB London 2nd Floor, Connaught House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zitver Holdings Limited | Mar 10, 2020 | 189 Shaftesbury Avenue WC2H 8JR London Endeavour House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Conrad Sitwell | Nov 01, 2016 | 189 Shaftesbury Avenue WC2H 8JR London Endeavour House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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