ACCENTOR IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACCENTOR IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08617456

Incorporation date

19/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

40 40 Hillary Close, Chelmsford, Essex CM1 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2013)
dot icon27/04/2026
Micro company accounts made up to 2025-07-31
dot icon25/11/2025
Termination of appointment of Sudeep Kumar as a director on 2025-11-01
dot icon25/11/2025
Cessation of Sudeep Kumar as a person with significant control on 2025-11-01
dot icon25/11/2025
Notification of Priyanka Kumar as a person with significant control on 2025-11-25
dot icon14/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon05/05/2025
Micro company accounts made up to 2024-07-31
dot icon09/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon24/06/2024
Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to 40 40 Hillary Close Chelmsford Essex CM1 7RP on 2024-06-24
dot icon24/04/2024
Micro company accounts made up to 2023-07-31
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon09/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon06/08/2021
Change of details for Mr Sudeep Kumar as a person with significant control on 2021-07-17
dot icon20/07/2021
Director's details changed for Priyanka Kumar on 2021-07-20
dot icon20/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon20/07/2021
Director's details changed for Mr Sudeep Kumar on 2021-07-20
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon01/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-07-31
dot icon30/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon28/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon25/04/2018
Micro company accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon09/06/2017
Director's details changed for Priyanka Kumar on 2017-06-09
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/01/2017
Director's details changed for Mr Sudeep Kumar on 2016-12-21
dot icon01/01/2017
Director's details changed for Priyanka Kumar on 2016-12-21
dot icon11/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon27/03/2016
Director's details changed for Sudeep Kumar on 2016-01-17
dot icon27/03/2016
Director's details changed for Priyanka Kumar on 2016-01-17
dot icon31/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon21/05/2015
Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2015-05-21
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/12/2014
Director's details changed for Priyanka Kumar on 2014-12-27
dot icon27/12/2014
Director's details changed for Sudeep Kumar on 2014-12-27
dot icon22/10/2014
Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2014-10-22
dot icon21/10/2014
Registered office address changed from 139 Kingston Road London SW19 1LT to Long Lodge Kingston Road London SW19 3FW on 2014-10-21
dot icon04/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon28/11/2013
Registered office address changed from 25 Ingram Court Norwich NR1 2PY England on 2013-11-28
dot icon24/11/2013
Director's details changed for Priyanka Kumar on 2013-11-24
dot icon24/11/2013
Director's details changed for Sudeep Kumar on 2013-11-24
dot icon19/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
40.24K
-
0.00
-
-
2022
3
81.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Sudeep
Director
19/07/2013 - 01/11/2025
5
Mrs Priyanka Kumar
Director
19/07/2013 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCENTOR IT SOLUTIONS LIMITED

ACCENTOR IT SOLUTIONS LIMITED is an(a) Active company incorporated on 19/07/2013 with the registered office located at 40 40 Hillary Close, Chelmsford, Essex CM1 7RP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCENTOR IT SOLUTIONS LIMITED?

toggle

ACCENTOR IT SOLUTIONS LIMITED is currently Active. It was registered on 19/07/2013 .

Where is ACCENTOR IT SOLUTIONS LIMITED located?

toggle

ACCENTOR IT SOLUTIONS LIMITED is registered at 40 40 Hillary Close, Chelmsford, Essex CM1 7RP.

What does ACCENTOR IT SOLUTIONS LIMITED do?

toggle

ACCENTOR IT SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ACCENTOR IT SOLUTIONS LIMITED?

toggle

The latest filing was on 27/04/2026: Micro company accounts made up to 2025-07-31.