ACCESSORIZE TM LTD

Register to unlock more data on OkredoRegister

ACCESSORIZE TM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12651605

Incorporation date

08/06/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yellow Building, 1 Nicholas Road, London W11 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2020)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon16/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/08/25
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/08/25
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/08/25
dot icon16/02/2026
Total exemption full accounts made up to 2025-08-30
dot icon29/01/2026
Termination of appointment of Mark Grahame Holloway as a director on 2026-01-23
dot icon26/01/2026
Information not on the register ma - articles were removed on 26/01/2026 as it is no longer considered to form part of the register.
dot icon18/12/2025
Appointment of Mr Colin La Fontaine Jackson as a director on 2025-11-20
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Memorandum and Articles of Association
dot icon24/09/2025
Registration of charge 126516050004, created on 2025-09-18
dot icon11/08/2025
Satisfaction of charge 126516050003 in full
dot icon29/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon29/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon29/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon29/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon23/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon02/10/2024
Registration of charge 126516050003, created on 2024-09-23
dot icon20/08/2024
Director's details changed for Mr Peter Simon on 2020-06-09
dot icon27/06/2024
Notice of agreement to exemption from audit of accounts for period ending 26/08/23
dot icon27/06/2024
Audit exemption statement of guarantee by parent company for period ending 26/08/23
dot icon27/06/2024
Consolidated accounts of parent company for subsidiary company period ending 26/08/23
dot icon27/06/2024
Audit exemption subsidiary accounts made up to 2023-08-26
dot icon14/06/2024
Audit exemption statement of guarantee by parent company for period ending 26/08/23
dot icon14/06/2024
Notice of agreement to exemption from audit of accounts for period ending 26/08/23
dot icon15/05/2024
Audit exemption statement of guarantee by parent company for period ending 26/08/23
dot icon15/05/2024
Notice of agreement to exemption from audit of accounts for period ending 26/08/23
dot icon24/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-08-27
dot icon17/10/2022
Audit exemption statement of guarantee by parent company for period ending 27/08/22
dot icon17/10/2022
Notice of agreement to exemption from audit of accounts for period ending 27/08/22
dot icon16/08/2022
Satisfaction of charge 126516050002 in full
dot icon04/05/2022
Total exemption full accounts made up to 2021-08-28
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 28/08/21
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 28/08/21
dot icon25/10/2021
Memorandum and Articles of Association
dot icon22/10/2021
Resolutions
dot icon23/09/2021
Registration of charge 126516050002, created on 2021-09-10
dot icon23/08/2021
Satisfaction of charge 126516050001 in full
dot icon30/07/2021
Resolutions
dot icon30/07/2021
Memorandum and Articles of Association
dot icon30/07/2021
Change of share class name or designation
dot icon29/07/2021
Sub-division of shares on 2021-07-08
dot icon19/07/2021
Statement of capital following an allotment of shares on 2021-07-08
dot icon19/07/2021
Appointment of Mr Nicholas John Stowe as a director on 2021-06-01
dot icon19/07/2021
Appointment of Mr Mark Grahame Holloway as a director on 2021-06-01
dot icon19/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon25/08/2020
Registration of charge 126516050001, created on 2020-08-20
dot icon11/08/2020
Current accounting period extended from 2021-06-30 to 2021-08-28
dot icon22/06/2020
Appointment of Mr Peter Simon as a director on 2020-06-09
dot icon22/06/2020
Termination of appointment of Mark Grahame Holloway as a director on 2020-06-09
dot icon08/06/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
30/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2025
dot iconNext account date
28/08/2026
dot iconNext due on
28/05/2027
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
Peter Simon
Director
09/06/2020 - Present
33
Holloway, Mark Grahame
Director
01/06/2021 - 23/01/2026
44
La Fontaine Jackson, Colin
Director
20/11/2025 - Present
14
Stowe, Nicholas John
Director
01/06/2021 - Present
12

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 ACCESSORIZE TM LTD

ACCESSORIZE TM LTD is an(a) Active company incorporated on 08/06/2020 with the registered office located at Yellow Building, 1 Nicholas Road, London W11 4AN. There are currently 3 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 ACCESSORIZE TM LTD?

toggle

ACCESSORIZE TM LTD is currently Active. It was registered on 08/06/2020 .

Where is ACCESSORIZE TM LTD located?

toggle

ACCESSORIZE TM LTD is registered at Yellow Building, 1 Nicholas Road, London W11 4AN.

What does ACCESSORIZE TM LTD do?

toggle

ACCESSORIZE TM LTD operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for ACCESSORIZE TM LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with no updates.