ACCESS LOGISTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

ACCESS LOGISTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04308141

Incorporation date

19/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

55 North Cross Road, East Dulwich, London SE22 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2001)
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon29/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon28/10/2021
Micro company accounts made up to 2020-10-31
dot icon08/12/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon20/10/2020
Micro company accounts made up to 2019-10-31
dot icon14/01/2020
Amended micro company accounts made up to 2018-10-31
dot icon19/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon15/07/2019
Amended micro company accounts made up to 2017-10-31
dot icon11/12/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon31/10/2018
Micro company accounts made up to 2017-10-31
dot icon11/05/2018
Satisfaction of charge 043081410002 in full
dot icon22/01/2018
Registration of charge 043081410002, created on 2018-01-19
dot icon22/01/2018
Satisfaction of charge 1 in full
dot icon08/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/03/2016
Termination of appointment of Khaushal Banu Badal as a director on 2016-03-03
dot icon27/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/03/2015
Director's details changed for Ms Khaushal Banu Gowreesunker on 2015-03-11
dot icon30/03/2015
Director's details changed for Mamode Reza Badul on 2015-03-11
dot icon21/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon29/11/2013
Amended accounts made up to 2012-10-31
dot icon20/11/2013
Appointment of Ms Khaushal Banu Gowreesunker as a director
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/01/2012
Annual return made up to 2011-10-19 with full list of shareholders
dot icon06/10/2011
Amended accounts made up to 2010-10-31
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon23/08/2010
Amended accounts made up to 2009-10-31
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mamode Reza Badul on 2009-10-19
dot icon01/10/2009
Amended accounts made up to 2008-10-31
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/02/2009
Return made up to 19/10/08; full list of members
dot icon26/11/2008
Amended accounts made up to 2007-10-31
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/12/2007
Return made up to 19/10/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/04/2007
Amended accounts made up to 2005-10-31
dot icon13/02/2007
Return made up to 19/10/06; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/11/2006
Registered office changed on 29/11/06 from: 35 paul street london EC2A 4UQ
dot icon28/09/2006
Total exemption full accounts made up to 2004-10-31
dot icon22/12/2005
Return made up to 19/10/05; full list of members
dot icon09/08/2005
Particulars of mortgage/charge
dot icon23/12/2004
Total exemption full accounts made up to 2003-10-31
dot icon03/11/2004
Return made up to 19/10/04; full list of members
dot icon23/10/2003
Return made up to 19/10/03; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2002-10-31
dot icon05/08/2003
Certificate of change of name
dot icon16/11/2002
Return made up to 19/10/02; full list of members
dot icon24/10/2002
Registered office changed on 24/10/02 from: chiltern chambers st peters avenue caversham reading berkshire RG4 7DH
dot icon09/10/2002
Secretary resigned
dot icon08/10/2002
New secretary appointed
dot icon06/12/2001
Certificate of change of name
dot icon19/11/2001
New director appointed
dot icon07/11/2001
Registered office changed on 07/11/01 from: 40 reading road chineham basingstoke hampshire RG24 8LT
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
Ad 31/10/01--------- £ si 998@1=998 £ ic 2/1000
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Secretary resigned
dot icon30/10/2001
Registered office changed on 30/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon19/10/2001
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
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.62K
-
0.00
-
-
2022
2
10.11K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mamode Rezah Badul
Director
19/10/2001 - Present
2
QA NOMINEES LIMITED
Nominee Director
19/10/2001 - 19/10/2001
8850
QA REGISTRARS LIMITED
Nominee Secretary
19/10/2001 - 19/10/2001
9026
Ahsun, Sabina
Secretary
03/10/2002 - Present
-
Badal, Khaushal Banu
Director
19/11/2013 - 03/03/2016
-

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

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 LOGISTICS (UK) LIMITED

ACCESS LOGISTICS (UK) LIMITED is an(a) Active company incorporated on 19/10/2001 with the registered office located at 55 North Cross Road, East Dulwich, London SE22 9ET. 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 LOGISTICS (UK) LIMITED?

toggle

ACCESS LOGISTICS (UK) LIMITED is currently Active. It was registered on 19/10/2001 .

Where is ACCESS LOGISTICS (UK) LIMITED located?

toggle

ACCESS LOGISTICS (UK) LIMITED is registered at 55 North Cross Road, East Dulwich, London SE22 9ET.

What does ACCESS LOGISTICS (UK) LIMITED do?

toggle

ACCESS LOGISTICS (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACCESS LOGISTICS (UK) LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-16 with no updates.