ACCO MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ACCO MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04845044

Incorporation date

24/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 04845044 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2003)
dot icon04/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon26/06/2023
Registered office address changed to PO Box 4385, 04845044 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-26
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2022
Termination of appointment of Redmond Ronan Kelly as a director on 2022-02-14
dot icon02/03/2022
Appointment of Mrs Leticia Chen Lain as a director on 2022-02-14
dot icon16/02/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon23/12/2020
Appointment of Mr Redmond Ronan Kelly as a director on 2020-12-15
dot icon22/12/2020
Change of details for Mr Redman Ronan Kelly as a person with significant control on 2020-12-15
dot icon22/12/2020
Notification of Redman Ronan Kelly as a person with significant control on 2020-12-15
dot icon22/12/2020
Cessation of System Day (Nominees) Ltd as a person with significant control on 2020-12-15
dot icon22/12/2020
Termination of appointment of Maureen Anne Caveley as a director on 2020-12-15
dot icon22/12/2020
Termination of appointment of Uk Company Secretaries Limited as a secretary on 2020-12-15
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon03/06/2020
Notification of System Day (Nominees) Ltd as a person with significant control on 2020-06-02
dot icon03/06/2020
Cessation of Formacompany Nominees Ltd as a person with significant control on 2020-06-02
dot icon04/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon08/08/2019
Notification of Formacompany Nominees Ltd as a person with significant control on 2019-07-29
dot icon08/08/2019
Appointment of Ms Maureen Anne Caveley as a director on 2019-07-29
dot icon29/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/07/2019
Cessation of Formacompany Nominees Ltd as a person with significant control on 2019-07-29
dot icon29/07/2019
Termination of appointment of Maureen Anne Caveley as a director on 2019-07-29
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon26/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon26/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon01/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/05/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon29/04/2014
Registered office address changed from C/O C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 2014-04-29
dot icon24/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon26/02/2014
Certificate of change of name
dot icon25/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon04/06/2013
Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 2013-06-04
dot icon28/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon24/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon04/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon10/08/2010
Appointment of Ms Maureen Anne Caveley as a director
dot icon10/08/2010
Secretary's details changed for Uk Company Secretaries Limited on 2010-07-24
dot icon09/08/2010
Termination of appointment of Uk Incorporations Limited as a director
dot icon30/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon29/07/2009
Return made up to 24/07/09; full list of members
dot icon16/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon30/07/2008
Return made up to 24/07/08; full list of members
dot icon29/08/2007
Accounts for a dormant company made up to 2007-07-31
dot icon02/08/2007
Return made up to 24/07/07; full list of members
dot icon04/10/2006
Accounts for a dormant company made up to 2006-07-31
dot icon31/07/2006
Return made up to 24/07/06; full list of members
dot icon28/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon03/08/2005
Return made up to 24/07/05; full list of members
dot icon03/08/2005
Secretary's particulars changed
dot icon19/10/2004
Accounts for a dormant company made up to 2004-07-31
dot icon09/08/2004
Return made up to 24/07/04; full list of members
dot icon09/08/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon19/11/2003
New director appointed
dot icon19/11/2003
Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA
dot icon12/11/2003
Director resigned
dot icon24/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.00K
-
0.00
-
-
2021
0
160.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

160.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK INCORPORATIONS LIMITED
Corporate Director
24/07/2003 - 24/07/2003
1249
UK INCORPORATIONS LIMITED
Corporate Director
01/08/2004 - 24/07/2010
1249
Kelly, Redmond Ronan
Director
15/12/2020 - 14/02/2022
-
Chen Lain, Leticia
Director
14/02/2022 - Present
-
Appadu, Jaysan
Director
24/07/2003 - 01/08/2004
99

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCO MANAGEMENT LTD

ACCO MANAGEMENT LTD is an(a) Dissolved company incorporated on 24/07/2003 with the registered office located at 4385, 04845044 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCO MANAGEMENT LTD?

toggle

ACCO MANAGEMENT LTD is currently Dissolved. It was registered on 24/07/2003 and dissolved on 04/07/2023.

Where is ACCO MANAGEMENT LTD located?

toggle

ACCO MANAGEMENT LTD is registered at 4385, 04845044 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ACCO MANAGEMENT LTD do?

toggle

ACCO MANAGEMENT LTD operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for ACCO MANAGEMENT LTD?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via compulsory strike-off.