ACCESS 21 LTD

Register to unlock more data on OkredoRegister

ACCESS 21 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03887142

Incorporation date

01/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Newberries Avenue, Radlett WD7 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon30/06/2025
Application to strike the company off the register
dot icon04/02/2025
Secretary's details changed for Michael Brooks on 2025-02-01
dot icon03/02/2025
Registered office address changed from Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ England to 54 Newberries Avenue Radlett WD7 7EP on 2025-02-03
dot icon03/02/2025
Director's details changed for Mrs Eda Brooks on 2025-02-01
dot icon03/02/2025
Change of details for Mrs Eda Brooks as a person with significant control on 2025-02-01
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/04/2024
Termination of appointment of Peter Hindmarsh as a director on 2024-03-31
dot icon18/04/2024
Cessation of Peter Hindmarsh as a person with significant control on 2024-03-31
dot icon18/04/2024
Change of details for Mrs Eda Brooks as a person with significant control on 2024-03-31
dot icon02/02/2024
Secretary's details changed for Michael Brooks on 2024-02-01
dot icon01/02/2024
Director's details changed for Mrs Eda Brooks on 2024-02-01
dot icon01/02/2024
Registered office address changed from Cleaveland Mews (Rear Of) 9 Cleaveland Road Surbiton Surrey KT6 4AH England to Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ on 2024-02-01
dot icon01/02/2024
Change of details for Mr Peter Hindmarsh as a person with significant control on 2024-02-01
dot icon18/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon13/01/2022
Secretary's details changed for Michael Brooks on 2022-01-02
dot icon27/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/12/2021
Satisfaction of charge 1 in full
dot icon19/12/2021
Satisfaction of charge 2 in full
dot icon19/12/2021
Satisfaction of charge 3 in full
dot icon15/12/2021
Registered office address changed from Link House Suite 21 140 the Broadway Tolworth Surrey KT6 7HT England to Cleaveland Mews (Rear Of) 9 Cleaveland Road Surbiton Surrey KT6 4AH on 2021-12-15
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Change of details for Mrs Eda Brooks as a person with significant control on 2020-12-04
dot icon07/12/2020
Director's details changed for Mrs Eda Brooks on 2020-12-04
dot icon07/12/2020
Director's details changed for Mrs Eda Brooks on 2020-12-04
dot icon07/12/2020
Change of details for Mrs Eda Brooks as a person with significant control on 2020-12-04
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Registered office address changed from 23 Oak Hill Grove Surbiton Surrey KT6 6DU to Link House Suite 21 140 the Broadway Tolworth Surrey KT6 7HT on 2017-10-10
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Registered office address changed from 1 Admiral House Cardinal Way Harrow Middlesex HA3 5TE to 23 Oak Hill Grove Surbiton Surrey KT6 6DU on 2014-10-07
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon17/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/01/2010
Director's details changed for Eda Brooks on 2009-12-01
dot icon05/01/2010
Director's details changed for Peter Hindmarsh on 2009-12-01
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/12/2008
Return made up to 01/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/12/2007
Return made up to 01/12/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/06/2007
Particulars of mortgage/charge
dot icon20/12/2006
Return made up to 01/12/06; full list of members
dot icon29/11/2006
Registered office changed on 29/11/06 from: the grange 100 high street london N14 6TG
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 01/12/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 01/12/04; full list of members
dot icon17/12/2004
Particulars of mortgage/charge
dot icon20/10/2004
Registered office changed on 20/10/04 from: 1 admiral house cardinal way wealdstone harrow middlesex HA3 5TE
dot icon26/02/2004
Return made up to 01/12/03; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/12/2002
Return made up to 01/12/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/06/2002
Resolutions
dot icon24/12/2001
Return made up to 01/12/01; full list of members
dot icon10/12/2001
Registered office changed on 10/12/01 from: suites 9-11 chancel house, neasden lane london NW10 2UF
dot icon26/06/2001
Accounts for a small company made up to 2001-03-31
dot icon22/12/2000
Return made up to 01/12/00; full list of members
dot icon08/11/2000
Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/11/2000
New director appointed
dot icon23/12/1999
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon13/12/1999
Secretary resigned
dot icon13/12/1999
Director resigned
dot icon10/12/1999
Registered office changed on 10/12/99 from: suite 9-11 chancel house, neasden lane london NW10 2UF
dot icon10/12/1999
New secretary appointed
dot icon10/12/1999
New director appointed
dot icon01/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+1,708.13 % *

* during past year

Cash in Bank

£16,671.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.02K
-
0.00
362.00
-
2022
2
2.26K
-
0.00
922.00
-
2023
2
2.80K
-
0.00
16.67K
-
2023
2
2.80K
-
0.00
16.67K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.80K £Ascended24.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.67K £Ascended1.71K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Eda Brooks
Director
03/12/1999 - Present
1
Mr Peter Hindmarsh
Director
01/11/2000 - 31/03/2024
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/12/1999 - 03/12/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/12/1999 - 03/12/1999
12878
Brooks, Michael
Secretary
03/12/1999 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ACCESS 21 LTD

ACCESS 21 LTD is an(a) Dissolved company incorporated on 01/12/1999 with the registered office located at 54 Newberries Avenue, Radlett WD7 7EP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS 21 LTD?

toggle

ACCESS 21 LTD is currently Dissolved. It was registered on 01/12/1999 and dissolved on 23/09/2025.

Where is ACCESS 21 LTD located?

toggle

ACCESS 21 LTD is registered at 54 Newberries Avenue, Radlett WD7 7EP.

What does ACCESS 21 LTD do?

toggle

ACCESS 21 LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACCESS 21 LTD have?

toggle

ACCESS 21 LTD had 2 employees in 2023.

What is the latest filing for ACCESS 21 LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.