ACCESSION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACCESSION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05467321

Incorporation date

31/05/2005

Size

Dormant

Contacts

Registered address

Registered address

100 Cheapside, London EC2V 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2005)
dot icon02/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon25/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon20/11/2024
Satisfaction of charge 054673210010 in full
dot icon20/11/2024
Satisfaction of charge 054673210011 in full
dot icon12/09/2024
Accounts for a dormant company made up to 2024-04-30
dot icon12/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon13/05/2024
Termination of appointment of Eric Watkins as a secretary on 2024-05-13
dot icon13/05/2024
Appointment of Mr Alan Fraser Porter as a secretary on 2024-05-13
dot icon27/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon02/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon04/08/2021
Accounts for a dormant company made up to 2021-04-30
dot icon10/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon06/08/2020
Accounts for a dormant company made up to 2020-04-30
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon02/12/2019
Satisfaction of charge 054673210012 in full
dot icon02/12/2019
Satisfaction of charge 054673210013 in full
dot icon24/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon30/08/2019
Termination of appointment of Richard David Thomas as a director on 2019-08-14
dot icon30/08/2019
Appointment of Mr Philip John Parker as a director on 2019-08-14
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/08/2018
Termination of appointment of Satpal Singh Dhaiwal as a director on 2018-07-31
dot icon26/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon14/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon22/01/2016
Full accounts made up to 2015-04-30
dot icon23/09/2015
Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 2015-09-23
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon19/09/2014
Registration of charge 054673210013, created on 2014-09-17
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon10/04/2014
Auditor's resignation
dot icon10/01/2014
Termination of appointment of Christopher Lowton as a director
dot icon10/01/2014
Termination of appointment of Ricky Barnett as a director
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon04/11/2013
Current accounting period extended from 2014-03-31 to 2014-04-30
dot icon19/08/2013
Memorandum and Articles of Association
dot icon19/08/2013
Resolutions
dot icon24/07/2013
Satisfaction of charge 4 in full
dot icon16/07/2013
Resolutions
dot icon11/07/2013
Registration of charge 054673210012
dot icon11/07/2013
Satisfaction of charge 6 in full
dot icon11/07/2013
Satisfaction of charge 5 in full
dot icon11/07/2013
Satisfaction of charge 7 in full
dot icon11/07/2013
Satisfaction of charge 8 in full
dot icon11/07/2013
Satisfaction of charge 9 in full
dot icon09/07/2013
Registration of charge 054673210011
dot icon09/07/2013
Registration of charge 054673210010
dot icon24/06/2013
Termination of appointment of Christopher Lowton as a secretary
dot icon24/06/2013
Registered office address changed from 36-37 King Street London EC2V 8BB England on 2013-06-24
dot icon24/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon24/06/2013
Registered office address changed from Bramley Vale Chesterfield Derbyshire S44 5GA on 2013-06-24
dot icon24/06/2013
Termination of appointment of Christopher Lowton as a secretary
dot icon10/06/2013
Resolutions
dot icon05/06/2013
Appointment of Mr Richard David Thomas as a director
dot icon05/06/2013
Appointment of Eric Watkins as a secretary
dot icon05/06/2013
Appointment of Satpal Singh Dhaiwal as a director
dot icon05/06/2013
Appointment of Mr Michael Richard Pratt as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon05/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Christopher John Lowton on 2009-10-05
dot icon27/10/2009
Director's details changed for Christopher John Lowton on 2009-10-05
dot icon30/09/2009
Full accounts made up to 2009-03-31
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon13/07/2009
Director's change of particulars / ricky barnett / 08/06/2009
dot icon30/06/2009
Return made up to 31/05/09; full list of members
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 31/05/08; full list of members
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/07/2008
Resolutions
dot icon03/07/2008
Declaration of assistance for shares acquisition
dot icon03/07/2008
Declaration of assistance for shares acquisition
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon03/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 31/05/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon21/07/2007
Nc inc already adjusted 05/07/07
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Ad 05/07/07--------- £ si 21@1=21 £ ic 500/521
dot icon18/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/06/2006
Return made up to 31/05/06; full list of members
dot icon21/04/2006
Certificate of change of name
dot icon19/04/2006
Director resigned
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
Nc inc already adjusted 03/04/06
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Registered office changed on 11/04/06 from: hammonds ref sdw rutland house 148 edmund street birmingham B3 2JR
dot icon11/04/2006
Ad 03/04/06--------- £ si 499@1=499 £ ic 1/500
dot icon11/04/2006
New secretary appointed;new director appointed
dot icon11/04/2006
Conve 03/04/06
dot icon08/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon31/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Philip John
Director
14/08/2019 - Present
31
Thomas, Richard David
Director
10/05/2013 - 14/08/2019
63
Watkins, Eric
Secretary
10/05/2013 - 13/05/2024
-
Porter, Alan Fraser
Secretary
13/05/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ACCESSION HOLDINGS LIMITED

ACCESSION HOLDINGS LIMITED is an(a) Active company incorporated on 31/05/2005 with the registered office located at 100 Cheapside, London EC2V 6DT. 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 ACCESSION HOLDINGS LIMITED?

toggle

ACCESSION HOLDINGS LIMITED is currently Active. It was registered on 31/05/2005 .

Where is ACCESSION HOLDINGS LIMITED located?

toggle

ACCESSION HOLDINGS LIMITED is registered at 100 Cheapside, London EC2V 6DT.

What does ACCESSION HOLDINGS LIMITED do?

toggle

ACCESSION HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACCESSION HOLDINGS LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a dormant company made up to 2025-04-30.