ACCURA ACCOUNTANTS LIMITED
Overview
| Company Name | ACCURA ACCOUNTANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07644572 |
| 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 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 Address | No |
What were the previous names of ACCURA ACCOUNTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| A S BRADSTOCK LIMITED | Aug 22, 2011 | Aug 22, 2011 |
| A S BRADSTOCK FCA FCCA FABRP LIMITED | May 24, 2011 | May 24, 2011 |
What are the latest accounts for ACCURA ACCOUNTANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 27, 2026 |
| Next Accounts Due On | Nov 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ACCURA ACCOUNTANTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for ACCURA ACCOUNTANTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 12 pages | AA | ||||||
Change of details for Mr Brian Melville Leighton as a person with significant control on Oct 13, 2023 | 2 pages | PSC04 | ||||||
Notification of Pinksalt Partners Accura Ltd as a person with significant control on Oct 13, 2023 | 2 pages | PSC02 | ||||||
Appointment of Mr. Siddharth Sunilkumar Agarwal as a director on Feb 24, 2026 | 2 pages | AP01 | ||||||
Appointment of Mr. Sumit Agarwal as a director on Feb 24, 2026 | 2 pages | AP01 | ||||||
Change of details for Mr Brian Melville Leighton as a person with significant control on Nov 17, 2025 | 2 pages | PSC04 | ||||||
Previous accounting period shortened from Feb 28, 2025 to Feb 27, 2025 | 1 pages | AA01 | ||||||
Director's details changed for Mr Gary Alexander Chajet on Nov 17, 2025 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge 076445720003, created on Aug 21, 2025 | 56 pages | MR01 | ||||||
Director's details changed for Ms Rebecca Jane Boorman on May 02, 2025 | 2 pages | CH01 | ||||||
Satisfaction of charge 076445720002 in full | 1 pages | MR04 | ||||||
Second filing of Confirmation Statement dated Oct 12, 2024 | 5 pages | RP04CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Sep 15, 2023
| 6 pages | RP04SH01 | ||||||
Total exemption full accounts made up to Feb 29, 2024 | 13 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 12, 2023 | 5 pages | RP04CS01 | ||||||
Cancellation of shares. Statement of capital on May 31, 2024
| 4 pages | SH06 | ||||||
Confirmation statement made on Oct 12, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Sunil Patel as a director on May 31, 2024 | 1 pages | TM01 | ||||||
Amended total exemption full accounts made up to Feb 28, 2023 | 11 pages | AAMD | ||||||
Change of details for Mr Brian Melville Leighton as a person with significant control on May 03, 2023 | 2 pages | PSC04 | ||||||
Cessation of Alan Stuart Bradstock as a person with significant control on May 03, 2023 | 1 pages | PSC07 | ||||||
Confirmation statement made on Oct 12, 2023 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Alan Stuart Bradstock as a director on Oct 26, 2023 | 1 pages | TM01 | ||||||
Who are the officers of ACCURA ACCOUNTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AGARWAL, Siddharth Sunilkumar, Mr. | Director | 53 Theobald Street WD6 4RT Borehamwood Langley House England | United Kingdom | British | 332138410001 | |||||
| AGARWAL, Sumit | Director | 382 Kenton Road HA3 8DP Harrow Dns House Middlesex United Kingdom | United Kingdom | British | 117607000016 | |||||
| CHAJET, Gary Alexander | Director | 53 Theobald Street WD6 4RT Borehamwood Langley House England | England | British | 256027890001 | |||||
| COLE, Rebecca Jane | Director | 53 Theobald Street WD6 4RT Borehamwood Langley House England | United Kingdom | British | 176255940002 | |||||
| LEIGHTON, Brian Melville | Director | 53 Theobald Street WD6 4RT Borehamwood Langley House England | United Kingdom | British | 50214260001 | |||||
| MUSTAFA, Md Shamim | Director | 53 Theobald Street WD6 4RT Borehamwood Langley House England | England | British | 268129470002 | |||||
| LANGLEY, Melvyn Samuel | Secretary | Park Road N2 8EY East Finchley Langley House London | 244150850001 | |||||||
| BLECH, Robert Mitchell | Director | Park Road N2 8EY East Finchley Langley House London United Kingdom | United Kingdom | British | 150573440001 | |||||
| BOORMAN, Rebecca Jane | Director | Park Road N2 8EY East Finchley Langley House London United Kingdom | United Kingdom | British | 176255940001 | |||||
| BRADSTOCK, Alan Stuart | Director | Park Road East Finchley N2 8EY London Langley House United Kingdom | England | British | 4102780004 | |||||
| CHAJET, Gary Alexander | Director | Park Road N2 8EY London Langley House England | England | British | 256027890001 | |||||
| COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts United Kingdom | United Kingdom | British | 146570830001 | |||||
| LANGLEY, James Edward | Director | Park Road N2 8EY East Finchley Langley House London | England | British | 27581530003 | |||||
| LANGLEY, Melvyn Samuel | Director | Park Road N2 8EY London Langley House England | United Kingdom | British | 33778810005 | |||||
| PATEL, Sunil | Director | Park Road N2 8EY East Finchley Langley House London United Kingdom | United Kingdom | British | 162316030001 |
Who are the persons with significant control of ACCURA ACCOUNTANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pinksalt Partners Accura Ltd | Oct 13, 2023 | 382 Kenton Road HA3 8DP Harrow Dns House Greater London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Stuart Bradstock | Jun 30, 2016 | Park Road N2 8EY London Langley House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Melville Leighton | Jun 30, 2016 | 53 Theobald Street WD6 4RT Borehamwood Langley House England | No | ||||||||||
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