ACCENT CAPITAL PLC

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

    Company NameACCENT CAPITAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 12007129
    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 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 AddressNo

    What are the latest accounts for ACCENT CAPITAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ACCENT CAPITAL PLC?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for ACCENT CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Archana Meldrum Makol as a director on Sep 02, 2025

    1 pagesTM01

    Appointment of Ms Ilona Karen Blue as a director on Sep 02, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    25 pagesAA

    Appointment of Mr Nigel Douglas Wright as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Thomas Michael Miskell as a director on Jul 31, 2025

    1 pagesTM01

    Termination of appointment of Kirsty Joanne Spark as a secretary on Aug 01, 2025

    1 pagesTM02

    Appointment of Mrs Kate Victoria Henderson Elder as a secretary on Aug 01, 2025

    2 pagesAP03

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Jane Firman Ireland as a director on Nov 27, 2024

    1 pagesTM01

    Appointment of Mr Neculai Apetroaie as a director on Nov 27, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Archana Meldrum Makol as a director

    3 pagesRP04AP01

    Director's details changed for Ms Archana Meldrum Aka Makol on Jun 20, 2024

    2 pagesCH01

    Appointment of Ms Sarah Jane Firman Ireland as a director on May 03, 2024

    2 pagesAP01

    Termination of appointment of Paul Kevin Dolan as a director on May 03, 2024

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Appointment of Ms Archana Meldrum Aka Makol as a director on Aug 01, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 26, 2024Clarification A second filed AP01 was registered on 26/06/2024.

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Frank Cockell as a director on Mar 29, 2023

    1 pagesTM01

    Termination of appointment of Matthew Harry Sugden as a secretary on Mar 31, 2023

    1 pagesTM02

    Appointment of Mrs Kirsty Joanne Spark as a secretary on Mar 31, 2023

    2 pagesAP03

    Termination of appointment of Matthew Harry Sugden as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Robert Duncan Seldon as a director on Mar 19, 2023

    1 pagesTM01

    Who are the officers of ACCENT CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELDER, Kate Victoria Henderson
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    Secretary
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    338788850001
    APETROAIE, Neculai
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    Director
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    United KingdomBritish54255800002
    BLUE, Ilona Karen
    Grayburn Close
    HP8 4NZ Chalfont St Giles
    6b
    Buckinghamshire
    United Kingdom
    Director
    Grayburn Close
    HP8 4NZ Chalfont St Giles
    6b
    Buckinghamshire
    United Kingdom
    United KingdomBritish271656400001
    SPARK, Kirsty Joanne
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    Director
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    EnglandBritish290900570001
    WRIGHT, Nigel Douglas
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    Director
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    United KingdomBritish36384820002
    SPARK, Kirsty Joanne
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    Secretary
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    307475950001
    SUGDEN, Matthew Harry
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    Secretary
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    258677400001
    COCKELL, Stephen Frank
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    Director
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    United KingdomBritish138181210001
    DOLAN, Paul Kevin
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    Director
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    EnglandBritish117382770001
    IRELAND, Sarah Jane Firman
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    Director
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    United KingdomBritish189708150002
    MAKOL, Archana Meldrum
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    Director
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    EnglandBritish175311870001
    MISKELL, Thomas Michael
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    Director
    Scorex House
    1 Bolton Road
    BD1 4AS Bradford
    3rd Floor
    United Kingdom
    United KingdomBritish258677340001
    ROYSTON, David Michael
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    Director
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    United KingdomBritish103513440001
    SELDON, Robert Duncan
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    Director
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    United KingdomBritish258677370001
    SUGDEN, Matthew Harry
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    Director
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    United KingdomBritish258677390001

    Who are the persons with significant control of ACCENT CAPITAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Accent Housing Limited
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    May 20, 2019
    Acorn Park Industrial Estate
    BD17 7SW Charlestown, Shipley
    Charlestown House
    West Yorkshire
    No
    Legal FormCommunity Benefit Society
    Country RegisteredUnited Kingdom
    Legal AuthorityCooperative & Community Benefit Societies Act 2014
    Place RegisteredEngland And Wales
    Registration NumberIp19229r
    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.
    • 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