ACCENT SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ACCENT SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02975766

Incorporation date

06/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

55/57 Marine Road, Prestatyn, Clwyd LL19 7HACopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon05/09/2025
Court order
dot icon08/04/2025
Micro company accounts made up to 2024-11-30
dot icon12/02/2025
Termination of appointment of Gerard Philip Austerberry as a director on 2025-01-31
dot icon19/12/2024
Appointment of Mr David John Williams as a director on 2024-12-17
dot icon19/12/2024
Notification of David John Williams as a person with significant control on 2024-12-17
dot icon17/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon06/09/2024
Change of details for Mr Gerard Philip Austerberry as a person with significant control on 2024-09-05
dot icon05/09/2024
Director's details changed for Mr Gerard Philip Austerberry on 2024-09-05
dot icon05/09/2024
Director's details changed for Mr Gerard Philip Austerberry on 2024-09-05
dot icon20/08/2024
Micro company accounts made up to 2023-11-30
dot icon18/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon11/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-11-30
dot icon14/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon24/08/2020
Micro company accounts made up to 2019-11-30
dot icon31/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-11-30
dot icon16/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon28/12/2017
Cessation of Gerard Philip Austerberry as a person with significant control on 2016-04-06
dot icon28/12/2017
Secretary's details changed for David John Williams on 2017-12-18
dot icon27/12/2017
Notification of Gerard Philip Austerberry as a person with significant control on 2016-04-06
dot icon27/12/2017
Withdrawal of a person with significant control statement on 2017-12-27
dot icon09/10/2017
Notification of Gerard Philip Austerberry as a person with significant control on 2016-04-06
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon25/08/2017
Micro company accounts made up to 2016-11-30
dot icon17/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon21/11/2013
Register inspection address has been changed
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon17/11/2009
Director's details changed for Gerard Philip Austerberry on 2009-11-16
dot icon15/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/11/2008
Return made up to 06/10/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/11/2007
Return made up to 06/10/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/10/2006
Return made up to 06/10/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/11/2005
Return made up to 06/10/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon03/11/2004
Return made up to 06/10/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/11/2003
Return made up to 06/10/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/11/2002
Return made up to 06/10/02; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon14/11/2001
Return made up to 06/10/01; full list of members
dot icon23/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon23/11/2000
Return made up to 06/10/00; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon29/12/1999
Particulars of mortgage/charge
dot icon05/11/1999
Return made up to 06/10/99; full list of members
dot icon05/11/1999
Secretary resigned
dot icon05/11/1999
Registered office changed on 05/11/99 from: unit 27, greenfield business park, greenfield holywell, clwyd north wales CH8 7H5
dot icon05/11/1999
New secretary appointed
dot icon19/08/1999
Accounts for a small company made up to 1998-11-30
dot icon05/10/1998
Return made up to 06/10/98; no change of members
dot icon12/03/1998
Accounts for a small company made up to 1997-11-30
dot icon08/01/1998
Return made up to 06/10/97; full list of members
dot icon14/04/1997
Accounts for a small company made up to 1996-11-30
dot icon17/03/1997
Director resigned
dot icon01/10/1996
Return made up to 06/10/96; no change of members
dot icon12/09/1996
Accounts for a small company made up to 1995-11-30
dot icon12/10/1995
Return made up to 06/10/95; full list of members
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon14/03/1995
Resolutions
dot icon04/02/1995
Registered office changed on 04/02/95 from: 17 pendre avenue, prestatyn, clwyd
dot icon02/02/1995
Ad 23/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1995
Director resigned;new director appointed
dot icon17/01/1995
Certificate of change of name
dot icon17/01/1995
Accounting reference date notified as 30/11
dot icon28/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1994
Registered office changed on 28/11/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon06/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
11.89K
-
0.00
-
-
2022
3
22.68K
-
0.00
-
-
2022
3
22.68K
-
0.00
-
-

Employees

2022

Employees

3 Descended-67 % *

Net Assets(GBP)

22.68K £Ascended90.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/10/1994 - 14/11/1994
16011
London Law Services Limited
Nominee Director
05/10/1994 - 14/11/1994
15403
Mr Gerard Philip Austerberry
Director
23/01/1995 - 31/01/2025
-
Williams, Robert Paul
Director
22/01/1995 - 18/02/1997
6
Williams, David John
Secretary
30/09/1999 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACCENT SOFTWARE LIMITED

ACCENT SOFTWARE LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at 55/57 Marine Road, Prestatyn, Clwyd LL19 7HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENT SOFTWARE LIMITED?

toggle

ACCENT SOFTWARE LIMITED is currently Active. It was registered on 06/10/1994 .

Where is ACCENT SOFTWARE LIMITED located?

toggle

ACCENT SOFTWARE LIMITED is registered at 55/57 Marine Road, Prestatyn, Clwyd LL19 7HA.

What does ACCENT SOFTWARE LIMITED do?

toggle

ACCENT SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ACCENT SOFTWARE LIMITED have?

toggle

ACCENT SOFTWARE LIMITED had 3 employees in 2022.

What is the latest filing for ACCENT SOFTWARE LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.