ACCENT ON TYPE LIMITED

Register to unlock more data on OkredoRegister

ACCENT ON TYPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02450967

Incorporation date

11/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Trayor, Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1989)
dot icon16/01/2026
Statement of affairs
dot icon16/01/2026
Resolutions
dot icon16/01/2026
Appointment of a voluntary liquidator
dot icon16/01/2026
Registered office address changed from Herston Cross House 230 High Street Swanage Dorset BH19 2PQ United Kingdom to C/O Begbies Trayor, Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2026-01-16
dot icon16/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Change of details for Mr Jonathan Michael Wedderburn as a person with significant control on 2020-11-25
dot icon17/12/2020
Change of details for Mr Jonathan Michael Wedderburn as a person with significant control on 2020-12-17
dot icon17/12/2020
Director's details changed for Mr Jonathan Michael Wedderburn on 2020-12-17
dot icon25/11/2020
Appointment of Mkl Secretaries Limited as a secretary on 2020-10-30
dot icon25/11/2020
Termination of appointment of Alan Philip Margolis as a director on 2020-10-30
dot icon27/08/2020
Change of details for Mr Jonathan Michael Wedderburn as a person with significant control on 2019-01-18
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon08/06/2020
Registered office address changed from Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 2020-06-08
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon19/03/2019
Director's details changed for Mr Alan Philip Margolis on 2019-02-22
dot icon26/02/2019
Director's details changed for Mr Alan Philip Margolis on 2019-02-22
dot icon22/01/2019
Cessation of Piotr Wiktorowicz as a person with significant control on 2018-08-28
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon30/11/2018
Cancellation of shares. Statement of capital on 2018-11-26
dot icon30/11/2018
Purchase of own shares.
dot icon28/08/2018
Termination of appointment of Piotr Wiktorowicz as a director on 2018-08-28
dot icon06/07/2018
Change of details for Mr Piotr Wiktorowicz as a person with significant control on 2018-07-06
dot icon06/07/2018
Notification of Jonathan Michael Wedderburn as a person with significant control on 2018-07-06
dot icon24/04/2018
Resolutions
dot icon17/04/2018
Resolutions
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Director's details changed for Mr Alan Philip Margolis on 2016-12-14
dot icon14/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon14/12/2017
Director's details changed for Mr Alan Philip Margolis on 2016-12-14
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Satisfaction of charge 3 in full
dot icon26/05/2016
Registration of charge 024509670004, created on 2016-05-24
dot icon15/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon27/04/2015
Resolutions
dot icon12/01/2015
Appointment of Mr Jonathan Michael Wedderburn as a director on 2015-01-12
dot icon18/12/2014
Termination of appointment of James Clark Dickson as a director on 2014-12-17
dot icon18/12/2014
Termination of appointment of James Clark Dickson as a secretary on 2014-12-17
dot icon18/12/2014
Termination of appointment of Melvyn Leslie Norris as a director on 2014-12-17
dot icon16/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Director's details changed for Piotr Wiktorowicz on 2012-12-12
dot icon31/05/2013
Director's details changed for Alan Ramsey Margolis on 2013-05-31
dot icon24/12/2012
Director's details changed for Alan Ramsey Margolis on 2012-12-21
dot icon21/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon21/12/2012
Director's details changed for Piotr Wiktorowicz on 2012-12-21
dot icon21/12/2012
Director's details changed for Mr James Clark Dickson on 2012-12-21
dot icon21/12/2012
Secretary's details changed for Mr James Clark Dickson on 2012-12-21
dot icon21/12/2012
Director's details changed for Mr Melvyn Leslie Norris on 2012-12-21
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 11/12/08; full list of members
dot icon28/07/2008
Secretary appointed mr james clark dickson
dot icon28/07/2008
Appointment terminated secretary melvyn norris
dot icon25/07/2008
Director's change of particulars / piotr wiktorowicz / 24/07/2008
dot icon12/12/2007
Return made up to 11/12/07; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/09/2007
Director's particulars changed
dot icon28/06/2007
Return made up to 11/12/06; full list of members
dot icon28/06/2007
Registered office changed on 28/06/07 from: herston cross house 230 high street swanage dorset BH19 2PQ
dot icon20/06/2007
Registered office changed on 20/06/07 from: marquis house 68 great north road hatfield hertfordshire AL9 5ER
dot icon22/01/2007
Accounts for a small company made up to 2006-03-31
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Accounts for a small company made up to 2005-03-31
dot icon15/12/2005
Return made up to 11/12/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-03-31
dot icon30/12/2004
Return made up to 11/12/04; change of members
dot icon22/12/2003
Return made up to 11/12/03; full list of members
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon13/08/2003
Accounts for a small company made up to 2003-03-31
dot icon29/01/2003
Accounts for a small company made up to 2002-03-31
dot icon25/01/2003
Particulars of mortgage/charge
dot icon17/12/2002
Return made up to 11/12/02; full list of members
dot icon19/12/2001
Return made up to 11/12/01; full list of members
dot icon17/09/2001
Ad 30/08/01--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon10/07/2001
Accounts for a small company made up to 2001-03-31
dot icon15/12/2000
Return made up to 11/12/00; full list of members
dot icon13/12/2000
Director resigned
dot icon11/10/2000
New director appointed
dot icon11/10/2000
New director appointed
dot icon05/09/2000
Accounts for a small company made up to 2000-03-31
dot icon06/03/2000
Registered office changed on 06/03/00 from: 339/340 upper street london N1 0PD
dot icon16/12/1999
Return made up to 11/12/99; full list of members
dot icon08/12/1999
Particulars of mortgage/charge
dot icon07/10/1999
Accounts for a small company made up to 1999-03-31
dot icon15/12/1998
Return made up to 11/12/98; no change of members
dot icon10/08/1998
Accounts for a small company made up to 1998-03-31
dot icon18/12/1997
Return made up to 11/12/97; no change of members
dot icon03/09/1997
Accounts for a small company made up to 1997-03-31
dot icon17/12/1996
Return made up to 11/12/96; full list of members
dot icon15/07/1996
Accounts for a small company made up to 1996-03-31
dot icon27/12/1995
Return made up to 11/12/95; no change of members
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon12/09/1995
Resolutions
dot icon27/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 11/12/94; no change of members
dot icon11/10/1994
Accounts for a small company made up to 1994-03-31
dot icon28/01/1994
Auditor's resignation
dot icon11/01/1994
Registered office changed on 11/01/94 from: 788-790 finchley road london NW11 7UR
dot icon11/01/1994
Secretary resigned;new secretary appointed
dot icon31/12/1993
Particulars of mortgage/charge
dot icon09/12/1993
Return made up to 11/12/93; full list of members
dot icon24/06/1993
Accounts for a small company made up to 1993-03-31
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
Ad 19/06/93--------- £ si 900@1=900 £ ic 100/1000
dot icon21/05/1993
Resolutions
dot icon21/05/1993
£ nc 100/100000 18/05/93
dot icon01/12/1992
Return made up to 11/12/92; no change of members
dot icon24/07/1992
Full accounts made up to 1992-03-31
dot icon13/12/1991
Return made up to 11/12/91; full list of members
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon16/01/1990
Ad 05/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon16/01/1990
Accounting reference date notified as 31/03
dot icon11/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon+56.48 % *

* during past year

Cash in Bank

£82,285.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
86.05K
-
0.00
36.48K
-
2022
5
130.60K
-
0.00
52.59K
-
2023
6
164.02K
-
0.00
82.29K
-
2023
6
164.02K
-
0.00
82.29K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

164.02K £Ascended25.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.29K £Ascended56.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiktorowicz, Piotr
Director
04/10/2000 - 28/08/2018
1
MKL SECRETARIES LIMITED
Corporate Secretary
30/10/2020 - Present
23
Hadjidemetriou, Demetrios
Director
19/06/1993 - 03/11/2000
-
Dickson, James Clark
Director
04/10/2000 - 17/12/2014
1
Norris, Melvyn Leslie
Secretary
24/12/1993 - 24/07/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACCENT ON TYPE LIMITED

ACCENT ON TYPE LIMITED is an(a) Liquidation company incorporated on 11/12/1989 with the registered office located at C/O Begbies Trayor, Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENT ON TYPE LIMITED?

toggle

ACCENT ON TYPE LIMITED is currently Liquidation. It was registered on 11/12/1989 .

Where is ACCENT ON TYPE LIMITED located?

toggle

ACCENT ON TYPE LIMITED is registered at C/O Begbies Trayor, Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD.

What does ACCENT ON TYPE LIMITED do?

toggle

ACCENT ON TYPE LIMITED operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

How many employees does ACCENT ON TYPE LIMITED have?

toggle

ACCENT ON TYPE LIMITED had 6 employees in 2023.

What is the latest filing for ACCENT ON TYPE LIMITED?

toggle

The latest filing was on 16/01/2026: Statement of affairs.