ACCO SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ACCO SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04969200

Incorporation date

19/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit F7 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire DE11 0WTCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2003)
dot icon29/10/2025
Confirmation statement made on 2025-10-28 with updates
dot icon28/08/2025
Termination of appointment of Russell Shaw as a secretary on 2025-08-21
dot icon28/08/2025
Termination of appointment of Russell Shaw as a director on 2025-08-21
dot icon28/08/2025
Appointment of Mr James Carson as a director on 2025-08-21
dot icon28/08/2025
Cessation of Russell Shaw as a person with significant control on 2025-08-21
dot icon28/08/2025
Notification of Acco Systems Holdings Limited as a person with significant control on 2025-08-21
dot icon20/08/2025
Resolutions
dot icon20/08/2025
Solvency Statement dated 19/08/25
dot icon20/08/2025
Statement of capital on 2025-08-20
dot icon20/08/2025
Statement by Directors
dot icon25/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon24/08/2021
Micro company accounts made up to 2021-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/11/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon14/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon24/10/2018
Registered office address changed from Unit P Riverside Industrial Estate Fazeley Tamworth Staffordshire B78 3RW to Unit F7 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 2018-10-24
dot icon06/09/2018
Micro company accounts made up to 2018-03-31
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon29/03/2017
Director's details changed for Mr Russell Shaw on 2017-03-29
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon18/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Michael John Leek as a director on 2013-10-31
dot icon05/11/2013
Termination of appointment of Michael John Leek as a director on 2013-10-31
dot icon05/11/2013
Appointment of Mr Russell Shaw as a secretary on 2013-10-31
dot icon05/11/2013
Termination of appointment of Michael John Leek as a secretary on 2013-10-31
dot icon05/11/2013
Termination of appointment of Michael John Leek as a secretary on 2013-10-31
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon15/06/2012
Registered office address changed from Unit 26 Tamworth Business Centre Amber Close Tamworth Staffordshire B77 4RP United Kingdom on 2012-06-15
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon31/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon29/04/2010
Registered office address changed from C/O Lifestyle Accounting Ltd 53 High Street Burton on Trent Staffs DE14 1JS on 2010-04-29
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 13/08/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Return made up to 13/08/08; full list of members
dot icon26/06/2008
Secretary appointed mr michael john leek
dot icon26/06/2008
Appointment terminated secretary louise leek
dot icon28/01/2008
Return made up to 25/11/07; full list of members
dot icon26/11/2007
Nc inc already adjusted 23/10/07
dot icon26/11/2007
Particulars of contract relating to shares
dot icon26/11/2007
Particulars of contract relating to shares
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Nc inc already adjusted 23/10/07
dot icon26/11/2007
Ad 23/10/07--------- £ si 2@1=2 £ ic 14/16
dot icon26/11/2007
Ad 23/10/07--------- £ si 2@1=2 £ ic 16/18
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/06/2007
Particulars of contract relating to shares
dot icon20/06/2007
Ad 16/05/07--------- £ si 2@1=2 £ ic 12/14
dot icon20/06/2007
Nc inc already adjusted 16/05/07
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon23/05/2007
Secretary's particulars changed
dot icon15/05/2007
Particulars of contract relating to shares
dot icon15/05/2007
Ad 12/04/07--------- £ si 2@1=2 £ ic 10/12
dot icon15/05/2007
Nc inc already adjusted 12/04/07
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Resolutions
dot icon04/04/2007
New director appointed
dot icon28/12/2006
Return made up to 25/11/06; full list of members
dot icon20/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2006
Registered office changed on 20/10/06 from: unit 28 tamworth business centre amber close tamworth staffordshire B77 4RP
dot icon25/11/2005
Return made up to 25/11/05; full list of members
dot icon30/09/2005
Nc inc already adjusted 20/07/05
dot icon30/09/2005
Particulars of contract relating to shares
dot icon30/09/2005
Ad 20/07/05--------- £ si 2@1=2 £ ic 8/10
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Particulars of contract relating to shares
dot icon30/09/2005
Ad 20/07/05--------- £ si 6@1=6 £ ic 2/8
dot icon30/09/2005
Nc inc already adjusted 20/07/05
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon30/09/2005
Resolutions
dot icon22/09/2005
Registered office changed on 22/09/05 from: millfields house lichfield road tamworth staffordshire B79 7SP
dot icon14/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/05/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon13/12/2004
Return made up to 19/11/04; full list of members
dot icon22/07/2004
Registered office changed on 22/07/04 from: 1 amersham way measham derbyshire DE12 7PD
dot icon05/03/2004
Director's particulars changed
dot icon05/03/2004
Registered office changed on 05/03/04 from: 27 blackthorn way measham derbyshire DE12 7ND
dot icon05/03/2004
Secretary's particulars changed
dot icon28/11/2003
New secretary appointed
dot icon28/11/2003
New director appointed
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
Director resigned
dot icon19/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
479.65K
-
0.00
-
-
2022
7
891.50K
-
0.00
3.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Carson, James
Director
21/08/2025 - Present
2
Leek, Louise Emma
Secretary
18/11/2003 - 25/06/2008
-
Shaw, Russell
Secretary
31/10/2013 - 21/08/2025
-
Leek, Michael John
Secretary
25/06/2008 - 30/10/2013
-
Leek, Michael John
Director
18/11/2003 - 30/10/2013
10

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+
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 ACCO SYSTEMS LIMITED

ACCO SYSTEMS LIMITED is an(a) Active company incorporated on 19/11/2003 with the registered office located at Unit F7 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire DE11 0WT. 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 ACCO SYSTEMS LIMITED?

toggle

ACCO SYSTEMS LIMITED is currently Active. It was registered on 19/11/2003 .

Where is ACCO SYSTEMS LIMITED located?

toggle

ACCO SYSTEMS LIMITED is registered at Unit F7 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire DE11 0WT.

What does ACCO SYSTEMS LIMITED do?

toggle

ACCO SYSTEMS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ACCO SYSTEMS LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-28 with updates.