ACCENT RELOCATION LIMITED

Register to unlock more data on OkredoRegister

ACCENT RELOCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08094889

Incorporation date

06/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grove House Lutyens Close, Lychpit, Basingstoke RG24 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2012)
dot icon26/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon02/02/2026
Change of details for Propel Professional Partners Limited as a person with significant control on 2026-01-02
dot icon28/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon25/11/2024
Termination of appointment of Brian Kelly as a director on 2024-11-10
dot icon04/11/2024
Appointment of Mrs Niamh Maria Bablena as a director on 2024-11-04
dot icon01/10/2024
Appointment of Mrs Leonia Danuta Newman as a director on 2024-09-19
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/03/2024
Registered office address changed from 40 Caversham Road Reading RG1 7EB England to Grove House Lutyens Close Lychpit Basingstoke RG24 8AG on 2024-03-24
dot icon27/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Resolutions
dot icon17/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Change of share class name or designation
dot icon17/03/2023
Particulars of variation of rights attached to shares
dot icon16/03/2023
Registration of charge 080948890001, created on 2023-03-10
dot icon13/03/2023
Cessation of John Michael Adamson as a person with significant control on 2023-03-10
dot icon13/03/2023
Cessation of Leonia Danuta Newman as a person with significant control on 2023-03-10
dot icon13/03/2023
Notification of Propel Professional Partners Limited as a person with significant control on 2023-03-10
dot icon10/03/2023
Appointment of Mr Frank Morley as a director on 2023-03-10
dot icon10/03/2023
Appointment of Mr Brian Kelly as a director on 2023-03-10
dot icon10/03/2023
Termination of appointment of John Michael Adamson as a director on 2023-03-10
dot icon10/03/2023
Termination of appointment of Leonia Danuta Newman as a director on 2023-03-10
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon11/01/2023
Statement of capital following an allotment of shares on 2013-12-31
dot icon06/12/2022
Cancellation of shares. Statement of capital on 2020-01-01
dot icon06/12/2022
Purchase of own shares.
dot icon06/12/2022
Resolutions
dot icon19/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon13/12/2021
Registered office address changed from Jubilee House Third Avenue Marlow Buckinghamshire SL7 1EY England to 40 Caversham Road Reading RG1 7EB on 2021-12-13
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/01/2020
Notification of John Michael Adamson as a person with significant control on 2020-01-01
dot icon28/01/2020
Registered office address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ England to Jubilee House Third Avenue Marlow Buckinghamshire SL7 1EY on 2020-01-28
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon28/01/2020
Resolutions
dot icon28/01/2020
Cessation of Garrington Group Companies Limited as a person with significant control on 2020-01-01
dot icon28/01/2020
Termination of appointment of Jonathan Mark Hopper as a director on 2019-12-31
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon05/06/2019
Notification of Garrington Group Companies Limited as a person with significant control on 2016-04-06
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon06/04/2018
Termination of appointment of Emma Clare Atkinson as a director on 2018-03-31
dot icon26/03/2018
Appointment of Mr John Michael Adamson as a director on 2018-03-14
dot icon27/02/2018
Director's details changed for Mrs Emma Clare Atkinson on 2017-11-01
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon04/02/2016
Registered office address changed from 1 Stow Court Stow Road Stow-Cum-Quy Cambridge CB25 9AS England to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 2016-02-04
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Registered office address changed from 1 Stow Court Stow Road Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AD to 1 Stow Court Stow Road Stow-Cum-Quy Cambridge CB25 9AS on 2015-07-01
dot icon01/07/2015
Appointment of Mrs Emma Clare Atkinson as a director on 2015-07-01
dot icon16/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon27/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon14/01/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon17/07/2012
Appointment of Leonia Danuta Newman as a director
dot icon17/07/2012
Appointment of Mr Jonathan Mark Hopper as a director
dot icon17/07/2012
Termination of appointment of Philip Speer as a director
dot icon17/07/2012
Registered office address changed from 16 Union Road Cambridge CB2 1HE on 2012-07-17
dot icon06/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-85.85 % *

* during past year

Cash in Bank

£957.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
16.57K
-
0.00
6.76K
-
2022
4
5.84K
-
0.00
957.00
-
2022
4
5.84K
-
0.00
957.00
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

5.84K £Descended-64.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

957.00 £Descended-85.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, John Michael
Director
14/03/2018 - 10/03/2023
33
Hopper, Jonathan Mark
Director
05/07/2012 - 31/12/2019
24
Speer, Philip Richard
Director
06/06/2012 - 05/07/2012
48
Kelly, Brian
Director
10/03/2023 - 10/11/2024
-
Morley, Frank
Director
10/03/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACCENT RELOCATION LIMITED

ACCENT RELOCATION LIMITED is an(a) Active company incorporated on 06/06/2012 with the registered office located at Grove House Lutyens Close, Lychpit, Basingstoke RG24 8AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENT RELOCATION LIMITED?

toggle

ACCENT RELOCATION LIMITED is currently Active. It was registered on 06/06/2012 .

Where is ACCENT RELOCATION LIMITED located?

toggle

ACCENT RELOCATION LIMITED is registered at Grove House Lutyens Close, Lychpit, Basingstoke RG24 8AG.

What does ACCENT RELOCATION LIMITED do?

toggle

ACCENT RELOCATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ACCENT RELOCATION LIMITED have?

toggle

ACCENT RELOCATION LIMITED had 4 employees in 2022.

What is the latest filing for ACCENT RELOCATION LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-12-31.