ACCENT CAPITAL PLC
Overview
| Company Name | ACCENT CAPITAL PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 12007129 |
| 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 ACCENT CAPITAL PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ACCENT CAPITAL PLC located?
| Registered Office Address | 3rd Floor Scorex House 1 Bolton Road BD1 4AS Bradford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACCENT CAPITAL PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ACCENT CAPITAL PLC?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for ACCENT CAPITAL PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Archana Meldrum Makol as a director on Sep 02, 2025 | 1 pages | TM01 | ||||||
Appointment of Ms Ilona Karen Blue as a director on Sep 02, 2025 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2025 | 25 pages | AA | ||||||
Appointment of Mr Nigel Douglas Wright as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Thomas Michael Miskell as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Kirsty Joanne Spark as a secretary on Aug 01, 2025 | 1 pages | TM02 | ||||||
Appointment of Mrs Kate Victoria Henderson Elder as a secretary on Aug 01, 2025 | 2 pages | AP03 | ||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Sarah Jane Firman Ireland as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Neculai Apetroaie as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Ms Archana Meldrum Makol as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Ms Archana Meldrum Aka Makol on Jun 20, 2024 | 2 pages | CH01 | ||||||
Appointment of Ms Sarah Jane Firman Ireland as a director on May 03, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Kevin Dolan as a director on May 03, 2024 | 1 pages | TM01 | ||||||
Registered office address changed from Charlestown House Acorn Park Industrial Estate Charlestown, Shipley West Yorkshire BD17 7SW United Kingdom to 3rd Floor Scorex House 1 Bolton Road Bradford BD1 4AS on Apr 02, 2024 | 1 pages | AD01 | ||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||
Appointment of Ms Archana Meldrum Aka Makol as a director on Aug 01, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Stephen Frank Cockell as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Matthew Harry Sugden as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||
Appointment of Mrs Kirsty Joanne Spark as a secretary on Mar 31, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Matthew Harry Sugden as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Robert Duncan Seldon as a director on Mar 19, 2023 | 1 pages | TM01 | ||||||
Who are the officers of ACCENT CAPITAL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELDER, Kate Victoria Henderson | Secretary | Scorex House 1 Bolton Road BD1 4AS Bradford 3rd Floor United Kingdom | 338788850001 | |||||||
| APETROAIE, Neculai | Director | Scorex House 1 Bolton Road BD1 4AS Bradford 3rd Floor United Kingdom | United Kingdom | British | 54255800002 | |||||
| BLUE, Ilona Karen | Director | Grayburn Close HP8 4NZ Chalfont St Giles 6b Buckinghamshire United Kingdom | United Kingdom | British | 271656400001 | |||||
| SPARK, Kirsty Joanne | Director | Scorex House 1 Bolton Road BD1 4AS Bradford 3rd Floor United Kingdom | England | British | 290900570001 | |||||
| WRIGHT, Nigel Douglas | Director | Scorex House 1 Bolton Road BD1 4AS Bradford 3rd Floor United Kingdom | United Kingdom | British | 36384820002 | |||||
| SPARK, Kirsty Joanne | Secretary | Scorex House 1 Bolton Road BD1 4AS Bradford 3rd Floor United Kingdom | 307475950001 | |||||||
| SUGDEN, Matthew Harry | Secretary | Acorn Park Industrial Estate BD17 7SW Charlestown, Shipley Charlestown House West Yorkshire | 258677400001 | |||||||
| COCKELL, Stephen Frank | Director | Acorn Park Industrial Estate BD17 7SW Charlestown, Shipley Charlestown House West Yorkshire United Kingdom | United Kingdom | British | 138181210001 | |||||
| DOLAN, Paul Kevin | Director | Scorex House 1 Bolton Road BD1 4AS Bradford 3rd Floor United Kingdom | England | British | 117382770001 | |||||
| IRELAND, Sarah Jane Firman | Director | Scorex House 1 Bolton Road BD1 4AS Bradford 3rd Floor United Kingdom | United Kingdom | British | 189708150002 | |||||
| MAKOL, Archana Meldrum | Director | Scorex House 1 Bolton Road BD1 4AS Bradford 3rd Floor United Kingdom | England | British | 175311870001 | |||||
| MISKELL, Thomas Michael | Director | Scorex House 1 Bolton Road BD1 4AS Bradford 3rd Floor United Kingdom | United Kingdom | British | 258677340001 | |||||
| ROYSTON, David Michael | Director | Acorn Park Industrial Estate BD17 7SW Charlestown, Shipley Charlestown House West Yorkshire United Kingdom | United Kingdom | British | 103513440001 | |||||
| SELDON, Robert Duncan | Director | Acorn Park Industrial Estate BD17 7SW Charlestown, Shipley Charlestown House West Yorkshire United Kingdom | United Kingdom | British | 258677370001 | |||||
| SUGDEN, Matthew Harry | Director | Acorn Park Industrial Estate BD17 7SW Charlestown, Shipley Charlestown House West Yorkshire United Kingdom | United Kingdom | British | 258677390001 |
Who are the persons with significant control of ACCENT CAPITAL PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Accent Housing Limited | May 20, 2019 | Acorn Park Industrial Estate BD17 7SW Charlestown, Shipley Charlestown House West Yorkshire | No | ||||||||||
| |||||||||||||
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