ACCESS UK LTD

Register to unlock more data on OkredoRegister

ACCESS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02343760

Incorporation date

06/02/1989

Size

Full

Contacts

Registered address

Registered address

Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1989)
dot icon08/04/2026
Full accounts made up to 2025-06-30
dot icon30/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon09/12/2025
Director's details changed for Mr Adam John Witherow Brown on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Michael James Audis on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Jonathan Robert Jorgensen on 2025-12-09
dot icon10/04/2025
Full accounts made up to 2024-06-30
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-10-07
dot icon30/09/2024
Termination of appointment of Rory Brendan Kelly as a secretary on 2024-09-20
dot icon01/06/2024
Full accounts made up to 2023-06-30
dot icon20/03/2024
Appointment of Mr Rory Brendan Kelly as a secretary on 2024-03-04
dot icon05/02/2024
Change of details for Access Technology Group as a person with significant control on 2023-04-21
dot icon05/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon19/01/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon21/04/2023
Registered office address changed from , the Old School, School Lane, Stratford St Mary, Colchester, Essex,, CO7 6LZ to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21
dot icon15/02/2023
Full accounts made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon14/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-29
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon23/11/2022
Registration of charge 023437600017, created on 2022-11-21
dot icon01/07/2022
Satisfaction of charge 023437600016 in full
dot icon01/07/2022
Satisfaction of charge 023437600014 in full
dot icon01/07/2022
Satisfaction of charge 023437600015 in full
dot icon04/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon27/01/2022
Full accounts made up to 2021-06-30
dot icon13/08/2021
Registration of charge 023437600016, created on 2021-08-10
dot icon09/04/2021
Registration of charge 023437600015, created on 2021-04-07
dot icon29/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon18/12/2020
Full accounts made up to 2020-06-30
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon10/12/2019
Full accounts made up to 2019-06-30
dot icon01/07/2019
Appointment of Mr Robert Hugh Binns as a director on 2019-06-17
dot icon01/07/2019
Termination of appointment of Stephen James Blundell as a director on 2019-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon11/01/2019
Full accounts made up to 2018-06-30
dot icon20/08/2018
Satisfaction of charge 023437600008 in full
dot icon20/08/2018
Satisfaction of charge 023437600007 in full
dot icon20/08/2018
Satisfaction of charge 023437600011 in full
dot icon20/08/2018
Satisfaction of charge 023437600010 in full
dot icon20/08/2018
Satisfaction of charge 023437600012 in full
dot icon20/08/2018
Satisfaction of charge 023437600013 in full
dot icon20/08/2018
Satisfaction of charge 023437600009 in full
dot icon25/07/2018
Registration of charge 023437600014, created on 2018-07-20
dot icon10/03/2018
Satisfaction of charge 5 in full
dot icon02/03/2018
Registration of charge 023437600013, created on 2018-02-23
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon10/01/2018
Full accounts made up to 2017-06-30
dot icon23/11/2017
Registration of charge 023437600012, created on 2017-11-14
dot icon02/03/2017
Registration of charge 023437600011, created on 2017-02-28
dot icon09/02/2017
Full accounts made up to 2016-06-30
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-06-30
dot icon12/12/2015
Registration of charge 023437600010, created on 2015-12-11
dot icon06/11/2015
Appointment of Mr Stephen James Blundell as a director on 2015-10-15
dot icon04/11/2015
Termination of appointment of Paul Francis Bosson as a director on 2015-10-15
dot icon01/08/2015
Registration of charge 023437600009, created on 2015-07-29
dot icon21/07/2015
Termination of appointment of Kevin Gregory Misselbrook as a director on 2015-01-28
dot icon21/07/2015
Termination of appointment of Alexander Richard Reeves as a director on 2015-01-28
dot icon21/07/2015
Termination of appointment of Piers Caswell Mcleish as a director on 2015-01-28
dot icon21/07/2015
Termination of appointment of Ketan Chauhan as a director on 2015-01-28
dot icon21/07/2015
Termination of appointment of Steven John Berridge as a director on 2015-01-28
dot icon21/07/2015
Termination of appointment of Stuart Ian Allsopp as a director on 2015-01-28
dot icon21/07/2015
Termination of appointment of Aidan Bartlett as a director on 2015-01-28
dot icon15/04/2015
Termination of appointment of Gary Bailey as a director on 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon25/02/2015
Memorandum and Articles of Association
dot icon25/02/2015
Resolutions
dot icon18/02/2015
Termination of appointment of Deidrene Caporali as a director on 2015-02-06
dot icon06/02/2015
Satisfaction of charge 4 in full
dot icon06/02/2015
Satisfaction of charge 023437600006 in full
dot icon06/02/2015
Registration of charge 023437600008, created on 2015-01-28
dot icon05/02/2015
Termination of appointment of Christopher John Tossell as a director on 2015-01-28
dot icon05/02/2015
Termination of appointment of Christopher John Tossell as a director on 2015-01-28
dot icon31/01/2015
Registration of charge 023437600007, created on 2015-01-28
dot icon02/12/2014
Full accounts made up to 2014-06-30
dot icon25/11/2014
Termination of appointment of Vivienne Jane Bush as a secretary on 2014-11-04
dot icon04/11/2014
Appointment of Ms Vivienne Jane Bush as a secretary on 2014-11-04
dot icon03/10/2014
Appointment of Mr Paul Francis Bosson as a director on 2014-10-01
dot icon29/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon13/01/2014
Director's details changed for Mr Stuart Ian Allsopp on 2012-07-01
dot icon02/01/2014
Registration of charge 023437600006
dot icon17/12/2013
Full accounts made up to 2013-06-30
dot icon03/06/2013
Termination of appointment of Jolanta Pilecka as a director
dot icon24/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-06-30
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/04/2012
Appointment of Deidrene Caporali as a director
dot icon20/04/2012
Appointment of Mrs Jolanta Pilecka as a director
dot icon01/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-06-30
dot icon06/09/2011
Appointment of Mr Adam John Witherow Brown as a director
dot icon08/04/2011
Resolutions
dot icon08/04/2011
Termination of appointment of Richard O'reilly as a director
dot icon08/04/2011
Termination of appointment of Craig Such as a director
dot icon08/04/2011
Termination of appointment of Ian Little as a director
dot icon08/04/2011
Termination of appointment of John Beech as a director
dot icon08/04/2011
Termination of appointment of Antony Barrow as a director
dot icon08/04/2011
Termination of appointment of Robert Parkinson as a director
dot icon08/04/2011
Termination of appointment of Paul Druckman as a director
dot icon08/04/2011
Termination of appointment of Ian Little as a secretary
dot icon04/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon02/02/2011
Director's details changed for Kevin Gregory Misselbrook on 2011-02-01
dot icon11/10/2010
Full accounts made up to 2010-06-30
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/02/2010
Full accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Craig Karl Such on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Christopher Andrew Armstrong Bayne on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Piers Caswell Mcleish on 2010-01-27
dot icon29/01/2010
Director's details changed for Richard Alistair O'reilly on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Antony Brian Barrow on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Christopher John Tossell on 2010-01-27
dot icon29/01/2010
Director's details changed for John Stuart Beech on 2010-01-27
dot icon29/01/2010
Director's details changed for Ian Christopher Little on 2010-01-27
dot icon29/01/2010
Director's details changed for Alexander Richard Reeves on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Ketan Chauhan on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Steven John Berridge on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Jonathan Robert Jorgensen on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Robert Neil Parkinson on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Aidan Bartlett on 2010-01-27
dot icon29/01/2010
Secretary's details changed for Ian Christopher Little on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Gary Bailey on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Michael James Audis on 2010-01-27
dot icon29/01/2010
Director's details changed for Mr Paul Bryan Druckman on 2010-01-27
dot icon29/01/2010
Director's details changed for Stuart Ian Allsopp on 2010-01-27
dot icon01/07/2009
Director appointed mr paul druckman
dot icon01/07/2009
Director appointed mr steve berridge
dot icon01/07/2009
Director appointed mr craig such
dot icon01/07/2009
Director appointed mr michael audis
dot icon01/07/2009
Director appointed mr piers mcleish
dot icon01/07/2009
Director appointed mr ketan chauhan
dot icon01/07/2009
Director appointed mr robert parkinson
dot icon01/07/2009
Director appointed mr christopher bayne
dot icon01/07/2009
Director appointed mr jonathan jorgensen
dot icon01/07/2009
Director appointed alexander reeves
dot icon01/07/2009
Director appointed mr aidan bartlett
dot icon01/07/2009
Director appointed mr christopher tossell
dot icon01/07/2009
Certificate of change of name
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon27/01/2009
Return made up to 21/01/09; full list of members
dot icon02/12/2008
Appointment terminated director barry anderson
dot icon02/12/2008
Appointment terminated director richard hibbler
dot icon28/10/2008
Director appointed mr gary bailey
dot icon01/02/2008
Return made up to 21/01/08; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon01/02/2008
Director's particulars changed
dot icon08/01/2008
Full accounts made up to 2007-06-30
dot icon20/02/2007
Return made up to 21/01/07; full list of members
dot icon14/02/2007
Full accounts made up to 2006-06-30
dot icon25/10/2006
Full accounts made up to 2005-06-30
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon01/02/2006
Return made up to 21/01/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon27/01/2006
Director resigned
dot icon24/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
New director appointed
dot icon29/01/2005
Return made up to 21/01/05; full list of members
dot icon18/10/2004
Full accounts made up to 2004-06-30
dot icon30/01/2004
Return made up to 21/01/04; full list of members
dot icon22/09/2003
Full accounts made up to 2003-06-30
dot icon04/07/2003
New director appointed
dot icon29/01/2003
Return made up to 21/01/03; full list of members
dot icon31/10/2002
Full accounts made up to 2002-06-30
dot icon11/02/2002
Return made up to 06/02/02; full list of members
dot icon11/10/2001
Full accounts made up to 2001-06-30
dot icon02/10/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon02/04/2001
New director appointed
dot icon21/02/2001
Return made up to 06/02/01; full list of members
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
Director resigned
dot icon31/03/2000
Secretary resigned
dot icon29/02/2000
Return made up to 06/02/00; full list of members
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon05/03/1999
Ad 19/10/98--------- £ si 430@1
dot icon04/03/1999
Return made up to 06/02/99; full list of members
dot icon24/11/1998
Ad 19/03/98--------- £ si 430@1=430 £ ic 25562/25992
dot icon20/07/1998
Accounts for a small company made up to 1998-03-31
dot icon27/04/1998
Ad 31/03/98--------- £ si 430@1=430 £ ic 25132/25562
dot icon20/02/1998
Return made up to 06/02/98; no change of members
dot icon05/08/1997
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Director's particulars changed
dot icon12/03/1997
Return made up to 06/02/97; full list of members
dot icon10/01/1997
Director's particulars changed
dot icon10/01/1997
Secretary's particulars changed
dot icon01/11/1996
Declaration of satisfaction of mortgage/charge
dot icon22/10/1996
Director's particulars changed
dot icon21/08/1996
Ad 01/07/96--------- £ si 234@1=234 £ ic 24898/25132
dot icon08/07/1996
Accounts for a small company made up to 1996-03-31
dot icon18/03/1996
Ad 15/02/96--------- £ si 2216@1=2216 £ ic 22682/24898
dot icon25/02/1996
Return made up to 06/02/96; full list of members
dot icon29/09/1995
Ad 01/09/95--------- £ si 280@1=280 £ ic 22402/22682
dot icon10/08/1995
£ ic 27202/22402 26/06/95 £ sr 4800@1=4800
dot icon24/07/1995
New director appointed
dot icon20/07/1995
Accounts for a small company made up to 1995-03-31
dot icon12/07/1995
Resolutions
dot icon04/07/1995
Accounts for a small company made up to 1994-03-31
dot icon04/07/1995
Director resigned
dot icon02/03/1995
Return made up to 06/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Particulars of mortgage/charge
dot icon09/03/1994
Return made up to 06/02/94; full list of members
dot icon28/09/1993
Accounts for a small company made up to 1993-03-31
dot icon23/09/1993
Secretary resigned;new secretary appointed
dot icon16/09/1993
Director resigned
dot icon21/05/1993
Declaration of satisfaction of mortgage/charge
dot icon08/04/1993
New director appointed
dot icon30/03/1993
Particulars of mortgage/charge
dot icon22/03/1993
Amended full accounts made up to 1992-03-31
dot icon12/03/1993
Director resigned;new director appointed
dot icon09/03/1993
Secretary resigned;new secretary appointed
dot icon26/02/1993
Return made up to 06/02/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon16/11/1992
Auditor's resignation
dot icon16/06/1992
Ad 06/08/91--------- £ si 4800@1
dot icon16/06/1992
New director appointed
dot icon16/06/1992
Return made up to 06/02/92; change of members
dot icon07/02/1992
Accounts for a small company made up to 1991-03-31
dot icon27/06/1991
Ad 29/01/91--------- £ si 2400@1
dot icon27/06/1991
Ad 25/01/91--------- £ si 19998@1
dot icon27/06/1991
New director appointed
dot icon14/06/1991
Return made up to 06/02/91; full list of members
dot icon20/05/1991
New director appointed
dot icon20/05/1991
New director appointed
dot icon16/04/1991
Secretary resigned;new secretary appointed
dot icon17/12/1990
Full accounts made up to 1990-03-31
dot icon17/12/1990
Return made up to 05/02/90; full list of members
dot icon15/02/1989
Secretary resigned
dot icon06/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binns, Robert Hugh
Director
17/06/2019 - Present
172
Bayne, Christopher Andrew Armstrong
Director
01/07/2009 - Present
139
Brown, Adam John Witherow
Director
05/09/2011 - Present
200
Audis, Michael James
Director
01/07/2009 - Present
146
Bailey, Gary
Director
15/10/2008 - 30/03/2015
-

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 UK LTD

ACCESS UK LTD is an(a) Active company incorporated on 06/02/1989 with the registered office located at Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF. There are currently 5 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 UK LTD?

toggle

ACCESS UK LTD is currently Active. It was registered on 06/02/1989 .

Where is ACCESS UK LTD located?

toggle

ACCESS UK LTD is registered at Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough LE11 3QF.

What does ACCESS UK LTD do?

toggle

ACCESS UK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ACCESS UK LTD?

toggle

The latest filing was on 08/04/2026: Full accounts made up to 2025-06-30.