ACCENT VOICE & DATA LIMITED

Register to unlock more data on OkredoRegister

ACCENT VOICE & DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04710623

Incorporation date

24/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Charlotte House 19b Market Place, Bingham, Nottingham NG13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon04/09/2025
Liquidators' statement of receipts and payments to 2025-07-04
dot icon04/09/2024
Liquidators' statement of receipts and payments to 2024-07-04
dot icon14/09/2023
Liquidators' statement of receipts and payments to 2023-07-04
dot icon14/09/2022
Liquidators' statement of receipts and payments to 2022-07-04
dot icon08/09/2021
Liquidators' statement of receipts and payments to 2021-07-04
dot icon15/09/2020
Liquidators' statement of receipts and payments to 2020-07-04
dot icon31/07/2019
Registered office address changed from 180 Markfield Road Groby Leicester LE6 0FS to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 2019-07-31
dot icon19/07/2019
Appointment of a voluntary liquidator
dot icon19/07/2019
Resolutions
dot icon19/07/2019
Statement of affairs
dot icon21/05/2019
Confirmation statement made on 2019-03-25 with updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/08/2017
Change of details for Ms Zoe Jayne Stewart as a person with significant control on 2017-08-30
dot icon30/08/2017
Change of details for Mr Gavin Bryan Moore as a person with significant control on 2017-08-30
dot icon31/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon19/04/2012
Director's details changed for Zoe Jayne Stewart on 2012-03-01
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 25/03/09; full list of members
dot icon19/09/2008
Return made up to 25/03/08; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from 180 markfield road groby leicestershire LE6 0FS
dot icon19/09/2008
Location of debenture register
dot icon19/09/2008
Location of register of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 25/03/07; full list of members
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Location of register of members
dot icon03/04/2007
Registered office changed on 03/04/07 from: 5 robinson way markfield leicestershire LE67 9QQ
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 25/03/06; full list of members
dot icon05/04/2006
Director's particulars changed
dot icon03/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/06/2005
Return made up to 25/03/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/05/2004
Return made up to 25/03/04; full list of members
dot icon20/09/2003
Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New secretary appointed;new director appointed
dot icon09/04/2003
Director resigned
dot icon09/04/2003
Secretary resigned
dot icon25/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconNext confirmation date
24/03/2020
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
dot iconNext due on
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/03/2003 - 24/03/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/03/2003 - 24/03/2003
67500
Ms Zoe Jayne Stewart
Director
24/03/2003 - Present
-
Mr Gavin Bryan Moore
Director
24/03/2003 - Present
3
Stewart, Zoe Jayne
Secretary
24/03/2003 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCENT VOICE & DATA LIMITED

ACCENT VOICE & DATA LIMITED is an(a) Liquidation company incorporated on 24/03/2003 with the registered office located at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENT VOICE & DATA LIMITED?

toggle

ACCENT VOICE & DATA LIMITED is currently Liquidation. It was registered on 24/03/2003 .

Where is ACCENT VOICE & DATA LIMITED located?

toggle

ACCENT VOICE & DATA LIMITED is registered at Charlotte House 19b Market Place, Bingham, Nottingham NG13 8AP.

What does ACCENT VOICE & DATA LIMITED do?

toggle

ACCENT VOICE & DATA LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ACCENT VOICE & DATA LIMITED?

toggle

The latest filing was on 04/09/2025: Liquidators' statement of receipts and payments to 2025-07-04.