ACCESS LIMITED

Register to unlock more data on OkredoRegister

ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01873263

Incorporation date

19/12/1984

Size

Full

Contacts

Registered address

Registered address

Unit 18 Suttons Business Park, Sutton Park Avenue, Reading RG6 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1984)
dot icon16/10/2025
Appointment of Ms. Lena Theresa Abdelahad as a director on 2025-10-15
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon10/10/2025
Director's details changed for Mr Björn Einar Lidefelt on 2025-09-30
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Full accounts made up to 2023-12-31
dot icon18/10/2024
Termination of appointment of Steven James Currie as a director on 2024-06-30
dot icon18/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon01/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon07/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon07/10/2022
Notification of Hid Corporation Limited as a person with significant control on 2022-01-25
dot icon07/10/2022
Cessation of Hid Corporation Limited as a person with significant control on 2022-01-25
dot icon29/09/2022
Appointment of Steven James Currie as a director on 2022-09-22
dot icon18/08/2022
Termination of appointment of Rodney Christopher Glass as a director on 2022-08-12
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon24/02/2022
Termination of appointment of Laura Lynn Crumley as a director on 2022-02-18
dot icon27/01/2022
Notification of Hid Corporation Limited as a person with significant control on 2022-01-25
dot icon27/01/2022
Cessation of Azio Limited as a person with significant control on 2022-01-25
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon14/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon14/08/2020
Termination of appointment of Colin Lindsay Williams as a director on 2020-08-14
dot icon14/08/2020
Termination of appointment of Guy Franck Maurice Nakach as a director on 2020-08-14
dot icon14/08/2020
Termination of appointment of Lorraine Claire Hall as a secretary on 2020-08-14
dot icon14/08/2020
Appointment of Mrs Karen Higgins as a secretary on 2020-08-14
dot icon14/08/2020
Appointment of Mr Björn Einar Lidefelt as a director on 2020-08-14
dot icon14/08/2020
Appointment of Ms Laura Lynn Crumley as a director on 2020-08-14
dot icon14/08/2020
Appointment of Mr Rodney Christopher Glass as a director on 2020-08-14
dot icon14/08/2020
Satisfaction of charge 018732630006 in full
dot icon14/08/2020
Satisfaction of charge 018732630003 in full
dot icon14/08/2020
Satisfaction of charge 018732630005 in full
dot icon14/08/2020
Satisfaction of charge 018732630007 in full
dot icon06/08/2020
Notification of Azio Limited as a person with significant control on 2016-04-06
dot icon06/08/2020
Withdrawal of a person with significant control statement on 2020-08-06
dot icon04/08/2020
Satisfaction of charge 018732630004 in full
dot icon14/04/2020
Full accounts made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon04/12/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon19/05/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2016-10-01 with updates
dot icon10/11/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Auditor's resignation
dot icon22/02/2016
Auditor's resignation
dot icon21/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon21/10/2015
Termination of appointment of Roger Roland George Wylie as a director on 2015-10-02
dot icon21/10/2015
Termination of appointment of Katherine Wylie as a director on 2015-10-02
dot icon21/10/2015
Appointment of Mr Colin Lindsay Williams as a director on 2015-10-02
dot icon20/10/2015
Director's details changed for Mr Guy-Franck Nakach on 2015-09-01
dot icon20/10/2015
Registration of charge 018732630007, created on 2015-10-02
dot icon20/10/2015
Registration of charge 018732630006, created on 2015-10-02
dot icon20/10/2015
Registration of charge 018732630005, created on 2015-10-02
dot icon15/10/2015
Registration of charge 018732630004, created on 2015-10-02
dot icon08/10/2015
Registration of charge 018732630003, created on 2015-10-02
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Appointment of Mr Guy-Franck Nakach as a director
dot icon18/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Appointment of Mrs Katherine Wylie as a director
dot icon12/11/2012
Termination of appointment of Paul Cook as a director
dot icon24/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon12/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Appointment of Mr Paul David Cook as a director
dot icon16/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Amended full accounts made up to 2008-12-31
dot icon30/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Roger Roland George Wylie on 2009-10-30
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon31/10/2008
Return made up to 03/10/08; full list of members
dot icon30/10/2008
Director's change of particulars / roger wylie / 30/10/2008
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon26/10/2007
Certificate of change of name
dot icon18/10/2007
Return made up to 03/10/07; no change of members
dot icon03/07/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
Return made up to 03/10/06; full list of members
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Return made up to 03/10/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon11/10/2004
Return made up to 03/10/04; full list of members
dot icon30/04/2004
Full accounts made up to 2003-12-31
dot icon14/10/2003
Return made up to 03/10/03; full list of members
dot icon21/05/2003
Full accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 22/10/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-12-31
dot icon12/03/2002
Director's particulars changed
dot icon05/11/2001
Return made up to 22/10/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2000
Return made up to 22/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon22/11/1999
Return made up to 22/10/99; full list of members
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon30/10/1998
Return made up to 22/10/98; full list of members
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon26/10/1997
Return made up to 22/10/97; no change of members
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon25/10/1996
Return made up to 22/10/96; full list of members
dot icon02/09/1996
Secretary's particulars changed
dot icon02/09/1996
Location of register of members
dot icon29/05/1996
Accounts for a small company made up to 1995-12-31
dot icon30/10/1995
Return made up to 22/10/95; full list of members
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 22/10/94; full list of members
dot icon20/10/1994
Director resigned
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Resolutions
dot icon25/08/1994
Director resigned
dot icon25/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon25/08/1994
Declaration of assistance for shares acquisition
dot icon25/08/1994
Registered office changed on 25/08/94 from: greys house rotherfield greys henley on thames oxon, RG9 4QD
dot icon23/08/1994
Miscellaneous
dot icon22/08/1994
Particulars of mortgage/charge
dot icon16/08/1994
Particulars of mortgage/charge
dot icon01/08/1994
Accounts for a small company made up to 1993-12-31
dot icon09/01/1994
Return made up to 22/10/93; full list of members
dot icon03/06/1993
Accounts for a small company made up to 1992-12-31
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon05/11/1992
Return made up to 22/10/92; no change of members
dot icon11/02/1992
Accounts for a small company made up to 1990-12-31
dot icon11/02/1992
Return made up to 05/12/91; no change of members
dot icon19/12/1990
Accounts for a small company made up to 1989-12-31
dot icon19/12/1990
Return made up to 05/12/90; full list of members
dot icon15/01/1990
Accounts for a small company made up to 1988-12-31
dot icon15/01/1990
Return made up to 24/11/89; full list of members
dot icon08/01/1990
Director resigned;new director appointed
dot icon08/01/1990
Secretary resigned;new secretary appointed
dot icon08/01/1990
Registered office changed on 08/01/90 from: loddon court loddon drive wargrave berks RG10 8HD
dot icon19/12/1988
Accounts for a small company made up to 1987-12-31
dot icon19/12/1988
Return made up to 12/12/88; full list of members
dot icon24/11/1987
Accounts for a small company made up to 1986-12-31
dot icon24/11/1987
Return made up to 17/11/87; full list of members
dot icon06/11/1987
Director resigned;new director appointed
dot icon06/11/1987
Secretary resigned;new secretary appointed
dot icon06/11/1987
Registered office changed on 06/11/87 from: greys house rotherfield greys henley-on-thames oxon RG9 4QD
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Full accounts made up to 1985-12-31
dot icon16/07/1986
Return made up to 15/06/86; full list of members
dot icon19/12/1984
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
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
86
12.79M
-
0.00
8.27M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Paul David
Director
02/04/2012 - 29/10/2012
28
Williams, Colin Lindsay
Director
01/10/2015 - 13/08/2020
6
Crumley, Laura Lynn
Director
13/08/2020 - 17/02/2022
12
Glass, Rodney Christopher
Director
13/08/2020 - 11/08/2022
6
Nakach, Guy Franck Maurice
Director
20/02/2014 - 13/08/2020
6

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 ACCESS LIMITED

ACCESS LIMITED is an(a) Active company incorporated on 19/12/1984 with the registered office located at Unit 18 Suttons Business Park, Sutton Park Avenue, Reading RG6 1AZ. 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 ACCESS LIMITED?

toggle

ACCESS LIMITED is currently Active. It was registered on 19/12/1984 .

Where is ACCESS LIMITED located?

toggle

ACCESS LIMITED is registered at Unit 18 Suttons Business Park, Sutton Park Avenue, Reading RG6 1AZ.

What does ACCESS LIMITED do?

toggle

ACCESS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ACCESS LIMITED?

toggle

The latest filing was on 16/10/2025: Appointment of Ms. Lena Theresa Abdelahad as a director on 2025-10-15.