ACCESS FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCESS FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427489

Incorporation date

30/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Furtho Court Towcester Road, Old Stratford, Milton Keynes MK19 6ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon22/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/12/2024
Previous accounting period extended from 2024-04-30 to 2024-07-31
dot icon20/11/2024
Registered office address changed from Unit 1 Furtho Court Towcester Road Old Stratford Milton Keynes England MK19 6AQ England to Unit 1 Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN on 2024-11-20
dot icon19/11/2024
Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Unit 1 Furtho Court Towcester Road Old Stratford Milton Keynes England MK19 6AQ on 2024-11-19
dot icon20/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon28/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon11/02/2022
Satisfaction of charge 044274890002 in full
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon08/04/2021
Termination of appointment of Ali Ekber Goztas as a director on 2021-03-16
dot icon01/02/2021
Micro company accounts made up to 2020-04-30
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon14/04/2020
Termination of appointment of Tyce Jonathan Drake as a secretary on 2020-04-01
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon26/09/2019
Registration of charge 044274890002, created on 2019-09-25
dot icon03/09/2019
Satisfaction of charge 1 in full
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon19/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon25/05/2018
Appointment of Mr Tyce Jonathan Drake as a secretary on 2018-05-15
dot icon12/02/2018
Resolutions
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon24/08/2017
Appointment of Mr Ali Ekber Goztas as a director on 2017-08-11
dot icon17/05/2017
Termination of appointment of Richard James White as a director on 2017-05-17
dot icon17/05/2017
Termination of appointment of Ali Ekber Goztas as a director on 2017-05-17
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon17/05/2017
Registered office address changed from 73 Cranborne Avenue Westcroft Milton Keynes MK4 4GB England to 8 st. James's Square London SW1Y 4JU on 2017-05-17
dot icon17/05/2017
Resolutions
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-16
dot icon11/05/2017
Statement of capital following an allotment of shares on 2017-05-11
dot icon11/05/2017
Appointment of Mr Richard James White as a director on 2017-05-11
dot icon11/05/2017
Appointment of Mr Ali Ekber Goztas as a director on 2017-05-11
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon23/02/2017
All of the property or undertaking has been released from charge 1
dot icon21/02/2017
Termination of appointment of Adrian David Simon Foulks as a director on 2017-02-21
dot icon21/02/2017
Termination of appointment of Jayne Ann Foulks as a director on 2017-02-21
dot icon21/02/2017
Termination of appointment of Jayne Ann Foulks as a secretary on 2017-02-21
dot icon21/02/2017
Registered office address changed from 22 Sefton Avenue Bognor Regis West Sussex PO21 3BN to 73 Cranborne Avenue Westcroft Milton Keynes MK4 4GB on 2017-02-21
dot icon21/02/2017
Appointment of Mr Karl Thomas Wilkinson as a director on 2017-02-20
dot icon26/10/2016
Micro company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 30/04/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon01/05/2008
Location of debenture register
dot icon01/05/2008
Location of register of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from 22 sefton avenue bognor regis west sussex PO21 3BN united kingdom
dot icon01/05/2008
Registered office changed on 01/05/2008 from 2A west terrace folkestone kent CT20 1RR
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/05/2007
Return made up to 30/04/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
Secretary's particulars changed;director's particulars changed
dot icon07/07/2006
Registered office changed on 07/07/06 from: 58 heron forstal avenue hawkinge kent CT18 7PG
dot icon02/05/2006
Return made up to 30/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/05/2005
Return made up to 30/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon08/05/2004
Return made up to 30/04/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/10/2003
Particulars of mortgage/charge
dot icon07/05/2003
Return made up to 30/04/03; full list of members
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New secretary appointed;new director appointed
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Registered office changed on 07/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon07/05/2002
Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Director resigned
dot icon30/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
21.00
-
0.00
-
-
2022
8
438.40K
-
0.00
389.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Karl Thomas
Director
20/02/2017 - Present
39
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
29/04/2002 - 29/04/2002
5687
White, Richard James
Director
10/05/2017 - 16/05/2017
10
Foulks, Adrian David Simon
Director
29/04/2002 - 20/02/2017
9
Foulks, Jayne Ann
Director
29/04/2002 - 20/02/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACCESS FINANCIAL SERVICES LIMITED

ACCESS FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at Unit 1 Furtho Court Towcester Road, Old Stratford, Milton Keynes MK19 6AN. 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 ACCESS FINANCIAL SERVICES LIMITED?

toggle

ACCESS FINANCIAL SERVICES LIMITED is currently Active. It was registered on 30/04/2002 .

Where is ACCESS FINANCIAL SERVICES LIMITED located?

toggle

ACCESS FINANCIAL SERVICES LIMITED is registered at Unit 1 Furtho Court Towcester Road, Old Stratford, Milton Keynes MK19 6AN.

What does ACCESS FINANCIAL SERVICES LIMITED do?

toggle

ACCESS FINANCIAL SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ACCESS FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-15 with no updates.