ACCESSIT DATA LTD

Register to unlock more data on OkredoRegister

ACCESSIT DATA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05170729

Incorporation date

05/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire HP20 2PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2004)
dot icon30/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon10/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon16/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon23/05/2024
Amended total exemption full accounts made up to 2023-07-31
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon01/06/2023
Notification of Accessit Data (Holdings) Ltd as a person with significant control on 2023-05-30
dot icon30/05/2023
Notification of Karen Brigette Saunders as a person with significant control on 2023-05-30
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/07/2021
Appointment of Mr Jonathan Richard Saunders as a director on 2021-07-19
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/12/2017
Satisfaction of charge 3 in full
dot icon25/10/2017
Director's details changed for Mrs Karen Brigette Saunders on 2017-10-23
dot icon25/10/2017
Secretary's details changed for Mr Ivor Richard Saunders on 2017-10-23
dot icon25/10/2017
Registered office address changed from 24 Ripon Street Care of Aps Accountancy Limited Aylesbury Buckinghamshire HP20 2JP England to C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB on 2017-10-25
dot icon31/08/2017
Registered office address changed from 24 Ripon Street Aylesbury Bucks HP20 2JP to 24 Ripon Street Care of Aps Accountancy Limited Aylesbury Buckinghamshire HP20 2JP on 2017-08-31
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/03/2013
Appointment of Mr Ivor Richard Saunders as a director
dot icon01/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Ivor Saunders as a director
dot icon04/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon02/08/2010
Director's details changed for Ivor Saunders on 2010-01-01
dot icon02/08/2010
Director's details changed for Karen Brigette Saunders on 2010-01-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon31/07/2009
Return made up to 05/07/09; full list of members
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/08/2008
Return made up to 05/07/08; full list of members
dot icon22/04/2008
Appointment terminated director john walker
dot icon14/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/08/2007
New director appointed
dot icon30/07/2007
Return made up to 05/07/07; full list of members
dot icon30/07/2007
Location of debenture register
dot icon30/07/2007
Location of register of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: 2ND floor bakery house 27-29 buckingham street aylesbury bucks HP20 2LA
dot icon24/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon14/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon17/07/2006
Return made up to 05/07/06; full list of members
dot icon17/07/2006
Location of debenture register
dot icon17/07/2006
Location of register of members
dot icon15/06/2006
Certificate of change of name
dot icon09/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/04/2006
Registered office changed on 05/04/06 from: the parlour manor courtyard aston sandford aylesbury buckinghamshire HP17 8JB
dot icon10/11/2005
Ad 31/08/04--------- £ si [email protected]
dot icon08/08/2005
Return made up to 05/07/05; full list of members
dot icon26/04/2005
Registered office changed on 26/04/05 from: 1 high street, chalfont st peter gerrards cross bucks SL9 9QE
dot icon07/04/2005
Particulars of mortgage/charge
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Ad 19/07/04--------- £ si [email protected]
dot icon12/07/2004
Resolutions
dot icon09/07/2004
Director resigned
dot icon09/07/2004
Secretary resigned
dot icon05/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon+533.33 % *

* during past year

Cash in Bank

£19.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
47.98K
-
0.00
3.00
-
2022
7
16.72K
-
0.00
3.00
-
2023
0
206.21K
-
0.00
19.00
-
2023
0
206.21K
-
0.00
19.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

206.21K £Ascended1.13K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.00 £Ascended533.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Karen Brigette
Director
28/07/2007 - Present
3
Saunders, Ivor Richard
Director
11/03/2013 - Present
7
Saunders, Jonathan Richard
Director
19/07/2021 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACCESSIT DATA LTD

ACCESSIT DATA LTD is an(a) Active company incorporated on 05/07/2004 with the registered office located at C/O Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire HP20 2PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESSIT DATA LTD?

toggle

ACCESSIT DATA LTD is currently Active. It was registered on 05/07/2004 .

Where is ACCESSIT DATA LTD located?

toggle

ACCESSIT DATA LTD is registered at C/O Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire HP20 2PB.

What does ACCESSIT DATA LTD do?

toggle

ACCESSIT DATA LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for ACCESSIT DATA LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-07-31.