ACCURA ACCOUNTANTS LIMITED

ACCURA ACCOUNTANTS LIMITED

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

    Company NameACCURA ACCOUNTANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07644572
    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 ACCURA ACCOUNTANTS LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is ACCURA ACCOUNTANTS LIMITED located?

    Registered Office Address
    Langley House
    53 Theobald Street
    WD6 4RT Borehamwood
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCURA ACCOUNTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A S BRADSTOCK LIMITEDAug 22, 2011Aug 22, 2011
    A S BRADSTOCK FCA FCCA FABRP LIMITEDMay 24, 2011May 24, 2011

    What are the latest accounts for ACCURA ACCOUNTANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 27, 2026
    Next Accounts Due OnNov 27, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ACCURA ACCOUNTANTS LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2026
    Next Confirmation Statement DueOct 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2025
    OverdueNo

    What are the latest filings for ACCURA ACCOUNTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Feb 28, 2025

    12 pagesAA

    Change of details for Mr Brian Melville Leighton as a person with significant control on Oct 13, 2023

    2 pagesPSC04

    Notification of Pinksalt Partners Accura Ltd as a person with significant control on Oct 13, 2023

    2 pagesPSC02

    Appointment of Mr. Siddharth Sunilkumar Agarwal as a director on Feb 24, 2026

    2 pagesAP01

    Appointment of Mr. Sumit Agarwal as a director on Feb 24, 2026

    2 pagesAP01

    Change of details for Mr Brian Melville Leighton as a person with significant control on Nov 17, 2025

    2 pagesPSC04

    Previous accounting period shortened from Feb 28, 2025 to Feb 27, 2025

    1 pagesAA01

    Director's details changed for Mr Gary Alexander Chajet on Nov 17, 2025

    2 pagesCH01

    Registered office address changed from , Langley House Park Road, East Finchley, London, N2 8EY to Langley House 53 Theobald Street Borehamwood WD6 4RT on Nov 21, 2025

    1 pagesAD01

    Confirmation statement made on Oct 12, 2025 with no updates

    3 pagesCS01

    Registration of charge 076445720003, created on Aug 21, 2025

    56 pagesMR01

    Director's details changed for Ms Rebecca Jane Boorman on May 02, 2025

    2 pagesCH01

    Satisfaction of charge 076445720002 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated Oct 12, 2024

    5 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 1,801
    6 pagesRP04SH01

    Total exemption full accounts made up to Feb 29, 2024

    13 pagesAA

    Second filing of Confirmation Statement dated Oct 12, 2023

    5 pagesRP04CS01

    Cancellation of shares. Statement of capital on May 31, 2024

    • Capital: GBP 1,601
    4 pagesSH06

    Confirmation statement made on Oct 12, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 23, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/12/2024

    Termination of appointment of Sunil Patel as a director on May 31, 2024

    1 pagesTM01

    Amended total exemption full accounts made up to Feb 28, 2023

    11 pagesAAMD

    Change of details for Mr Brian Melville Leighton as a person with significant control on May 03, 2023

    2 pagesPSC04

    Cessation of Alan Stuart Bradstock as a person with significant control on May 03, 2023

    1 pagesPSC07

    Confirmation statement made on Oct 12, 2023 with updates

    5 pagesCS01

    Termination of appointment of Alan Stuart Bradstock as a director on Oct 26, 2023

    1 pagesTM01

    Who are the officers of ACCURA ACCOUNTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGARWAL, Siddharth Sunilkumar, Mr.
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    Director
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    United KingdomBritish332138410001
    AGARWAL, Sumit
    382 Kenton Road
    HA3 8DP Harrow
    Dns House
    Middlesex
    United Kingdom
    Director
    382 Kenton Road
    HA3 8DP Harrow
    Dns House
    Middlesex
    United Kingdom
    United KingdomBritish117607000016
    CHAJET, Gary Alexander
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    Director
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    EnglandBritish256027890001
    COLE, Rebecca Jane
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    Director
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    United KingdomBritish176255940002
    LEIGHTON, Brian Melville
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    Director
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    United KingdomBritish50214260001
    MUSTAFA, Md Shamim
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    Director
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    EnglandBritish268129470002
    LANGLEY, Melvyn Samuel
    Park Road
    N2 8EY East Finchley
    Langley House
    London
    Secretary
    Park Road
    N2 8EY East Finchley
    Langley House
    London
    244150850001
    BLECH, Robert Mitchell
    Park Road
    N2 8EY East Finchley
    Langley House
    London
    United Kingdom
    Director
    Park Road
    N2 8EY East Finchley
    Langley House
    London
    United Kingdom
    United KingdomBritish150573440001
    BOORMAN, Rebecca Jane
    Park Road
    N2 8EY East Finchley
    Langley House
    London
    United Kingdom
    Director
    Park Road
    N2 8EY East Finchley
    Langley House
    London
    United Kingdom
    United KingdomBritish176255940001
    BRADSTOCK, Alan Stuart
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    United Kingdom
    Director
    Park Road
    East Finchley
    N2 8EY London
    Langley House
    United Kingdom
    EnglandBritish4102780004
    CHAJET, Gary Alexander
    Park Road
    N2 8EY London
    Langley House
    England
    Director
    Park Road
    N2 8EY London
    Langley House
    England
    EnglandBritish256027890001
    COWAN, Graham Michael
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    Director
    St Nicholas Close
    WD6 3EW Elstree
    The Studio
    Herts
    United Kingdom
    United KingdomBritish146570830001
    LANGLEY, James Edward
    Park Road
    N2 8EY East Finchley
    Langley House
    London
    Director
    Park Road
    N2 8EY East Finchley
    Langley House
    London
    EnglandBritish27581530003
    LANGLEY, Melvyn Samuel
    Park Road
    N2 8EY London
    Langley House
    England
    Director
    Park Road
    N2 8EY London
    Langley House
    England
    United KingdomBritish33778810005
    PATEL, Sunil
    Park Road
    N2 8EY East Finchley
    Langley House
    London
    United Kingdom
    Director
    Park Road
    N2 8EY East Finchley
    Langley House
    London
    United Kingdom
    United KingdomBritish162316030001

    Who are the persons with significant control of ACCURA ACCOUNTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pinksalt Partners Accura Ltd
    382 Kenton Road
    HA3 8DP Harrow
    Dns House
    Greater London
    United Kingdom
    Oct 13, 2023
    382 Kenton Road
    HA3 8DP Harrow
    Dns House
    Greater London
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number15166867
    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.
    Mr Alan Stuart Bradstock
    Park Road
    N2 8EY London
    Langley House
    England
    Jun 30, 2016
    Park Road
    N2 8EY London
    Langley House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Brian Melville Leighton
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    Jun 30, 2016
    53 Theobald Street
    WD6 4RT Borehamwood
    Langley House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • 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