ACCESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

ACCESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11037535

Incorporation date

30/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JACopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2017)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon26/06/2023
Termination of appointment of Isau Bwerinofa as a director on 2023-06-26
dot icon21/06/2023
Cessation of Singathini Raymond Chigogwana as a person with significant control on 2023-06-01
dot icon20/06/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-06-01
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon19/06/2023
Notification of Edwin John Bracey as a person with significant control on 2023-06-01
dot icon19/06/2023
Notification of Richard James Stocks as a person with significant control on 2023-06-01
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Appointment of Mr Richard James Stocks as a director on 2022-06-08
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon24/02/2021
Registered office address changed from Kings Court London Road Stevenage Hertfordshire SG1 2NG England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2021-02-24
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon17/02/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon13/08/2020
Cessation of Access Finance International Limited as a person with significant control on 2020-05-04
dot icon10/08/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon09/06/2020
Termination of appointment of Jamille Jinnah as a director on 2020-06-08
dot icon03/06/2020
Notification of Singathini Raymond Chigogwana as a person with significant control on 2020-05-13
dot icon28/05/2020
Notification of Access Finance International Limited as a person with significant control on 2018-10-12
dot icon28/05/2020
Withdrawal of a person with significant control statement on 2020-05-28
dot icon04/05/2020
Notification of a person with significant control statement
dot icon04/05/2020
Cessation of Access Finance International as a person with significant control on 2020-05-04
dot icon04/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon07/10/2019
Director's details changed for Mr Edwin John Bracey on 2019-10-07
dot icon07/10/2019
Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to Kings Court London Road Stevenage Hertfordshire SG1 2NG on 2019-10-07
dot icon26/09/2019
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2019-09-26
dot icon03/09/2019
Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN England to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 2019-09-03
dot icon02/08/2019
Director's details changed for Mr Edwin John Bracey on 2019-08-02
dot icon02/08/2019
Registered office address changed from Saracen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN England to 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN on 2019-08-02
dot icon31/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon12/06/2019
Termination of appointment of Alan Capleton as a director on 2019-06-07
dot icon20/03/2019
Appointment of Mr Edwin John Bracey as a director on 2019-03-18
dot icon07/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon07/11/2018
Registered office address changed from Sarcen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN England to Saracen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN on 2018-11-07
dot icon17/10/2018
Director's details changed for Mr Alan Capleton on 2018-10-17
dot icon17/10/2018
Director's details changed for Mr Isau Bwerinofa on 2018-10-17
dot icon17/10/2018
Cessation of Isau Bwerinofa as a person with significant control on 2018-10-12
dot icon17/10/2018
Notification of Access Finance International as a person with significant control on 2018-10-12
dot icon17/10/2018
Registered office address changed from 160 City Road London EC1V 2NX England to Sarcen's House St. Margarets Green 25 st Margaret's Street Ipswich Suffolk IP4 2BN on 2018-10-17
dot icon12/07/2018
Appointment of Mr Alan Capleton as a director on 2018-07-01
dot icon11/07/2018
Appointment of Mr Jamille Jinnah as a director on 2018-07-01
dot icon03/02/2018
Registered office address changed from 27 Holyhead Road Oakengates Telford Shropshire TF2 6BE to 160 City Road London EC1V 2NX on 2018-02-03
dot icon03/02/2018
Termination of appointment of Susan Orford as a director on 2018-02-02
dot icon22/01/2018
Appointment of Mrs Susan Orford as a director on 2018-01-16
dot icon11/01/2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 27 Holyhead Road Oakengates Telford Shropshire TF2 6BE on 2018-01-11
dot icon30/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
263.21K
-
0.00
112.14K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orford, Susan
Director
16/01/2018 - 02/02/2018
7
Capleton, Alan
Director
01/07/2018 - 07/06/2019
17
Bwerinofa, Isau
Director
30/10/2017 - 26/06/2023
1
Bracey, Edwin John
Director
18/03/2019 - Present
28
Mr Richard James Stocks
Director
08/06/2022 - Present
4

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCESS FINANCE LIMITED

ACCESS FINANCE LIMITED is an(a) Active company incorporated on 30/10/2017 with the registered office located at 4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JA. There are currently 2 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 ACCESS FINANCE LIMITED?

toggle

ACCESS FINANCE LIMITED is currently Active. It was registered on 30/10/2017 .

Where is ACCESS FINANCE LIMITED located?

toggle

ACCESS FINANCE LIMITED is registered at 4 Comet House, Calleva Park, Aldermaston, Berkshire RG7 8JA.

What does ACCESS FINANCE LIMITED do?

toggle

ACCESS FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ACCESS FINANCE LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.