ACCESS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACCESS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178290

Incorporation date

13/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon30/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon25/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/06/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-09
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon16/03/2016
Director's details changed for Mrs Ibijoke Soyemi on 2015-08-30
dot icon27/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/08/2015
Registered office address changed from Unit 36 88 -90 Hatton Garden London EC1N 8PN to Kemp House 152-160 City Road London EC1V 2NX on 2015-08-27
dot icon22/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon14/02/2014
Registered office address changed from 9 Chelmer Crescent Chelmer Crescent Barking Essex IG11 0PX England on 2014-02-14
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Registered office address changed from 88-90 Hatton Garden Unit 36 London EC1N 8PG United Kingdom on 2013-07-29
dot icon27/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon21/01/2013
Termination of appointment of John Beecroft as a secretary
dot icon16/05/2012
Director's details changed for Mrs Ibijoke Idayat Soyemi on 2012-05-15
dot icon15/05/2012
Registered office address changed from 9 Chelmer Crescent Barking Essex IG11 0PX United Kingdom on 2012-05-15
dot icon04/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon03/04/2012
Director's details changed for Mrs Ibijoke Idayat Soyemi on 2012-04-03
dot icon03/04/2012
Registered office address changed from 37 Surrey Road Barking Essex IG11 7QT Uk on 2012-04-03
dot icon02/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon08/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon08/04/2010
Director's details changed for Ibijoice Idayat Soyemi on 2010-04-07
dot icon05/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/08/2009
Registered office changed on 19/08/2009 from 196 shrewsbury road forest gate london E7 8QJ uk
dot icon29/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon30/03/2009
Return made up to 13/03/09; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/04/2008
Return made up to 13/03/08; full list of members
dot icon07/04/2008
Director's change of particulars / ibijoice soyemi / 07/04/2008
dot icon01/03/2008
Registered office changed on 01/03/2008 from 114 the clarksons boundary road barking essex IG11 7JS
dot icon01/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon10/04/2007
Return made up to 13/03/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 13/03/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon03/06/2005
Return made up to 13/03/05; full list of members
dot icon05/04/2005
Accounts for a dormant company made up to 2004-03-31
dot icon03/03/2004
Return made up to 13/03/04; full list of members
dot icon29/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon28/03/2003
Return made up to 13/03/03; full list of members
dot icon08/03/2003
Registered office changed on 08/03/03 from: 27 the maltings leamington spa CV32 5FF
dot icon07/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon01/11/2002
Return made up to 13/03/02; full list of members
dot icon29/10/2002
Registered office changed on 29/10/02 from: 27 the maltings leamington spa CV32 5FF
dot icon24/10/2002
Registered office changed on 24/10/02 from: 31 tree road london E16 3DZ
dot icon24/09/2002
Registered office changed on 24/09/02 from: 27 the maltings leamington spa warwickshire CV32 5FF
dot icon24/09/2002
New secretary appointed
dot icon17/09/2002
Secretary resigned
dot icon10/09/2002
Compulsory strike-off action has been discontinued
dot icon09/09/2002
Withdrawal of application for striking off
dot icon16/07/2002
First Gazette notice for voluntary strike-off
dot icon05/06/2002
Application for striking-off
dot icon09/05/2001
Registered office changed on 09/05/01 from: 27 the maltings leamington spa warwickshire CV32 5FF
dot icon05/04/2001
Registered office changed on 05/04/01 from: 31 tree road london E16 3DZ
dot icon05/04/2001
New secretary appointed
dot icon05/04/2001
New director appointed
dot icon20/03/2001
Registered office changed on 20/03/01 from: 27 the maltings leamington spa warwickshire CV32 5FF
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Secretary resigned
dot icon13/03/2001
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
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.32K
-
0.00
-
-
2022
0
12.76K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MWL DIRECTORS LIMITED
Corporate Director
13/03/2001 - 14/03/2001
73
Soyemi, Ibijoke
Director
13/03/2001 - Present
-
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Corporate Secretary
13/03/2001 - 14/03/2001
95
Beecroft, John Babathunde
Secretary
04/09/2002 - 21/01/2013
-
Usobu, Caroline Temitayo
Secretary
13/03/2001 - 04/09/2002
-

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 MANAGEMENT LIMITED

ACCESS MANAGEMENT LIMITED is an(a) Active company incorporated on 13/03/2001 with the registered office located at 124 City Road, London EC1V 2NX. 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 MANAGEMENT LIMITED?

toggle

ACCESS MANAGEMENT LIMITED is currently Active. It was registered on 13/03/2001 .

Where is ACCESS MANAGEMENT LIMITED located?

toggle

ACCESS MANAGEMENT LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ACCESS MANAGEMENT LIMITED do?

toggle

ACCESS MANAGEMENT LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ACCESS MANAGEMENT LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-13 with no updates.