ACCESS PLUS MARKETING LOGISTICS LIMITED

ACCESS PLUS MARKETING LOGISTICS LIMITED

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

    Company NameACCESS PLUS MARKETING LOGISTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05671058
    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 PLUS MARKETING LOGISTICS LIMITED?

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

    Where is ACCESS PLUS MARKETING LOGISTICS LIMITED located?

    Registered Office Address
    12th Floor Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCESS PLUS MARKETING LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2978 LIMITEDJan 10, 2006Jan 10, 2006

    What are the latest accounts for ACCESS PLUS MARKETING LOGISTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ACCESS PLUS MARKETING LOGISTICS LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for ACCESS PLUS MARKETING LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Edward Perez on Jan 27, 2026

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    12 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Michael Edward Perez on Aug 19, 2025

    2 pagesCH01

    Director's details changed for Mr Kristian Elgey on Aug 19, 2025

    2 pagesCH01

    Director's details changed for Mr Robert John Fergus Macmillan on Aug 19, 2025

    2 pagesCH01

    Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on Aug 15, 2025

    1 pagesAD01

    Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY

    1 pagesAD02

    Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF

    1 pagesAD03

    Registered office address changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on Aug 14, 2025

    1 pagesAD01

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU England to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF

    1 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: any breach of duty by the directors in respect of their duty to avoid conflicts of interest be ratified and directors authorised to approve the documentation in relation to guaranteeing all outstanding debts and liabilities of various companies for the period of 31 march 2024 29/11/2024
    RES13

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    11 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Robert John Fergus Macmillan on Mar 08, 2024

    2 pagesCH01

    Change of details for Access Plus Marketing Services Limited as a person with significant control on Jan 29, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Change of details for Access Plus Marketing Services Limited as a person with significant control on Jan 22, 2024

    2 pagesPSC05

    Director's details changed for Mr Michael Edward Perez on Jan 22, 2024

    2 pagesCH01

    Who are the officers of ACCESS PLUS MARKETING LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELGEY, Kristian
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    Director
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    United KingdomBritish286402670001
    MACMILLAN, Robert John Fergus
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    Director
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    United KingdomBritish255520030005
    PEREZ JR, Michael Edward
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    Director
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    United StatesAmerican286403420009
    BERRY, Raymond Phillip
    Basing View
    RG21 4YY Basingstoke
    Eni House
    England
    Secretary
    Basing View
    RG21 4YY Basingstoke
    Eni House
    England
    262764320001
    HOLMES, Julian
    28 Tempest Drive
    NP16 5AY Chepstow
    Gwent
    Secretary
    28 Tempest Drive
    NP16 5AY Chepstow
    Gwent
    British110668840001
    MENDELSOHN, Lorna
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    Secretary
    Sheffield Airport Business Park
    Europa Link
    S9 1XU Sheffield
    K House
    England
    194463870001
    RODWELL, Debbie
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Secretary
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    British103054490001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026750001
    MARRONS CONSULTANCIES LIMITED
    c/o Shakespeare Martineau
    Colton Square
    LE1 1QH Leicester
    Two
    England
    Secretary
    c/o Shakespeare Martineau
    Colton Square
    LE1 1QH Leicester
    Two
    England
    Identification TypeEuropean Economic Area
    Registration Number01708508
    65475060002
    BALDREY, Robert Rolph
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish78328360005
    BALDREY, Robert Rolph
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish78328360005
    BERRY, Raymond Phillip
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    Director
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    EnglandEnglish236230200001
    CAWLEY, Hugh Charles Laurence
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    United KingdomBritish41820960003
    CROMACK, Jason Charles Edward
    Fairmead Iford Fields
    Lower Westwood
    BA15 2BQ Bradford On Avon
    Wiltshire
    Director
    Fairmead Iford Fields
    Lower Westwood
    BA15 2BQ Bradford On Avon
    Wiltshire
    EnglandBritish148492510001
    CUNNINGHAM, Mark Andrew
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish130923460003
    DUTTON, Andrew Mark
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    Director
    Priestley Road
    RG24 9LZ Basingstoke
    Lilly House
    England
    EnglandBritish218556520001
    GALE, Andrew Peter
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish155681500001
    GALE, Andrew Peter
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1 Meridian South
    England
    Director
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1 Meridian South
    England
    EnglandBritish155681500001
    HAWORTH, Stephen
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1 Meridian South
    England
    Director
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1 Meridian South
    England
    EnglandBritish155690570001
    HODGSON, Richard
    13 Pleydell Avenue
    W6 0XX London
    Director
    13 Pleydell Avenue
    W6 0XX London
    United KingdomBritish96788660005
    MOATE, Simon Richard
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    Director
    Duke Street
    NR3 1PD Norwich
    St Crispins
    Norfolk
    EnglandBritish126182400002
    PARSONS, Craig
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1 Meridian South
    England
    Director
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1 Meridian South
    England
    EnglandBritish181017920001
    WHITESIDE, Robert
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1 Meridian South
    England
    Director
    Meridian South
    Meridian Business Park
    LE19 1WY Leicester
    1 Meridian South
    England
    United KingdomBritish81547240001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026740001

    Who are the persons with significant control of ACCESS PLUS MARKETING LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    Jan 10, 2017
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01594411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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