ACCESS TECHNOLOGY GROUP LIMITED
Overview
| Company Name | ACCESS TECHNOLOGY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05575609 |
| 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 TECHNOLOGY GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ACCESS TECHNOLOGY GROUP LIMITED 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 TECHNOLOGY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACCESS ACCOUNTING SOFTWARE LIMITED | Sep 27, 2005 | Sep 27, 2005 |
What are the latest accounts for ACCESS TECHNOLOGY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ACCESS TECHNOLOGY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for ACCESS TECHNOLOGY GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Group of companies' accounts made up to Jun 30, 2025 | 129 pages | AA | ||||||
Confirmation statement made on Sep 27, 2025 with updates | 5 pages | CS01 | ||||||
| ||||||||
Group of companies' accounts made up to Jun 30, 2024 | 116 pages | AA | ||||||
legacy | 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Oct 07, 2024
| 4 pages | SH01 | ||||||
| ||||||||
Termination of appointment of Rory Brendan Kelly as a secretary on Sep 20, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Sep 27, 2024 with updates | 4 pages | CS01 | ||||||
Group of companies' accounts made up to Jun 30, 2023 | 112 pages | AA | ||||||
Appointment of Mr Rory Brendan Kelly as a secretary on Mar 04, 2024 | 2 pages | AP03 | ||||||
Statement of capital following an allotment of shares on Jan 11, 2024
| 3 pages | SH01 | ||||||
Confirmation statement made on Sep 27, 2023 with updates | 4 pages | CS01 | ||||||
Statement of company's objects | 2 pages | CC04 | ||||||
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 | ||||||
Group of companies' accounts made up to Jun 30, 2022 | 120 pages | AA | ||||||
Statement of capital following an allotment of shares on Dec 21, 2022
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 29, 2022
| 3 pages | SH01 | ||||||
Satisfaction of charge 055756090011 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 055756090010 in full | 1 pages | MR04 | ||||||
Registration of charge 055756090012, created on Nov 21, 2022 | 11 pages | MR01 | ||||||
Confirmation statement made on Sep 27, 2022 with updates | 4 pages | CS01 | ||||||
Group of companies' accounts made up to Jun 30, 2021 | 92 pages | AA | ||||||
Notification of Armstrong Bidco Limited as a person with significant control on Jul 23, 2021 | 2 pages | PSC02 | ||||||
Cessation of Ingleby (1861) Limited as a person with significant control on Jul 23, 2021 | 1 pages | PSC07 | ||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of ACCESS TECHNOLOGY GROUP LIMITED?
| 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 | 35842020007 | |||||
| BAYNE, Christopher Andrew Armstrong | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | 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 | 75484830001 | |||||
| ENGLAND, David Michael | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | 76796250002 | |||||
| JORGENSEN, Jonathan Robert | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | 110121940001 | |||||
| BUSH, Vivienne Jane | Secretary | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | 192334640001 | |||||||
| KELLY, Rory Brendan | Secretary | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | 320798270001 | |||||||
| LITTLE, Ian Christopher | Secretary | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | British | 67996480002 | ||||||
| ALLSOPP, Stuart Ian | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | United Kingdom | British | 43003460005 | |||||
| BEECH, John Stuart | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | Uk | British | 39569100002 | |||||
| BEECH, John Stuart | Director | Timbertops Dukes Park IP12 4DD Woodbridge Suffolk | Uk | British | 39569100002 | |||||
| BLUNDELL, Stephen James | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | England | British | 202454830001 | |||||
| BOSSON, Paul Francis | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | England | British | 82707040001 | |||||
| BOSSON, Paul Francis | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | England | British | 82707040001 | |||||
| BOULTON, Mark Robert | Director | Avenue Victor Hugo 75016 Paris 7 France | British | 129512860002 | ||||||
| DENLEY, Gareth Phillip | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | United Kingdom | British | 121978270003 | |||||
| DRUCKMAN, Paul Bryan | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | United Kingdom | British | 42482640001 | |||||
| ENGLAND, David Michael | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | England | British | 76796250002 | |||||
| LITTLE, Ian Christopher | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | England | British | 67996480002 | |||||
| O'REILLY, Richard Alistair | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | United Kingdom | British | 10527420001 | |||||
| PILECKA, Jolanta | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | United Kingdom | Polish | 90593990001 | |||||
| TOSSELL, Chris John | Director | The Old School, School Lane Stratford St Mary CO7 6LZ Colchester Essex | None | British | 123678070001 |
Who are the persons with significant control of ACCESS TECHNOLOGY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Armstrong Bidco Limited | Jul 23, 2021 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ingleby (1861) Limited | Apr 06, 2016 | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School England | Yes | ||||||||||
| |||||||||||||
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