ACCIO GLOBAL LTD

Register to unlock more data on OkredoRegister

ACCIO GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10526825

Incorporation date

15/12/2016

Size

Dormant

Contacts

Registered address

Registered address

37 Croydon Road, Beckenham BR3 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2016)
dot icon21/04/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-04-21
dot icon14/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon19/06/2025
Registered office address changed from PO Box 4385 10526825 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-06-19
dot icon04/06/2025
Registered office address changed to PO Box 4385, 10526825 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-04
dot icon13/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2025
Address of officer Uk Jiecheng Business Limited changed to 10526825 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-23
dot icon14/12/2024
Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-14
dot icon29/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/04/2024
Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2024-04-10
dot icon09/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon24/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon28/09/2022
Appointment of Uk Jiecheng Business Limited as a secretary on 2022-09-28
dot icon28/09/2022
Termination of appointment of Longshine Overseas Limited as a secretary on 2022-09-28
dot icon26/09/2022
Registered office address changed from Unit 1804 Unit 1804,South Bank Tower, 55 Upper Ground, London, SE1 9EY England to 291 Brighton Road South Croydon CR2 6EQ on 2022-09-26
dot icon28/01/2022
Director's details changed for Mr Qingsong Sun on 2022-01-28
dot icon28/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/11/2021
Termination of appointment of Uk Jiecheng Business Limited as a secretary on 2021-11-23
dot icon23/11/2021
Appointment of Longshine Overseas Limited as a secretary on 2021-11-23
dot icon23/11/2021
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to Unit 1804 Unit 1804,South Bank Tower, 55 Upper Ground, London, SE1 9EY on 2021-11-23
dot icon23/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon01/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/11/2018
Director's details changed for Mr Qingsong Sun on 2018-11-23
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon22/11/2018
Termination of appointment of Qingsong Sun as a secretary on 2018-11-21
dot icon22/11/2018
Appointment of Uk Jiecheng Business Limited as a secretary on 2018-11-21
dot icon22/11/2018
Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2018-11-22
dot icon27/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon11/01/2018
Appointment of Qingsong Sun as a secretary on 2018-01-11
dot icon11/01/2018
Termination of appointment of C&R Business Consulting Limited as a secretary on 2018-01-11
dot icon11/01/2018
Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 2018-01-11
dot icon15/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
50.00K
-
0.00
-
-
2022
-
50.00K
-
0.00
-
-
2022
-
50.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

50.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sun, Qingsong
Secretary
11/01/2018 - 21/11/2018
-
LONGSHINE OVERSEAS LIMITED
Corporate Secretary
23/11/2021 - 28/09/2022
1961
UK JIECHENG BUSINESS LIMITED
Corporate Secretary
28/09/2022 - 10/04/2024
2103
UK JIECHENG BUSINESS LIMITED
Corporate Secretary
21/11/2018 - 23/11/2021
2103
C&R BUSINESS CONSULTING LIMITED
Corporate Secretary
15/12/2016 - 11/01/2018
2200

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 ACCIO GLOBAL LTD

ACCIO GLOBAL LTD is an(a) Active company incorporated on 15/12/2016 with the registered office located at 37 Croydon Road, Beckenham BR3 4AB. 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 ACCIO GLOBAL LTD?

toggle

ACCIO GLOBAL LTD is currently Active. It was registered on 15/12/2016 .

Where is ACCIO GLOBAL LTD located?

toggle

ACCIO GLOBAL LTD is registered at 37 Croydon Road, Beckenham BR3 4AB.

What does ACCIO GLOBAL LTD do?

toggle

ACCIO GLOBAL LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACCIO GLOBAL LTD?

toggle

The latest filing was on 21/04/2026: Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-04-21.