ACCORD COMPLIANCE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ACCORD COMPLIANCE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07350592

Incorporation date

19/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5 Resolution Close, Endeavour Park, Boston, Lincolnshire PE21 7TTCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2010)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon10/12/2024
Application to strike the company off the register
dot icon26/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon07/08/2024
Notification of Kathleen Mckie as a person with significant control on 2024-07-25
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Solvency Statement dated 25/07/24
dot icon30/07/2024
Statement of capital on 2024-07-30
dot icon30/07/2024
Statement by Directors
dot icon25/07/2024
Cessation of Robert Stuart Mckie as a person with significant control on 2020-02-05
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Solvency Statement dated 04/07/24
dot icon22/07/2024
Statement of capital on 2024-07-22
dot icon22/07/2024
Statement by Directors
dot icon27/06/2024
Micro company accounts made up to 2023-10-31
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon02/05/2023
Confirmation statement made on 2022-08-24 with no updates
dot icon09/01/2023
Resolutions
dot icon09/01/2023
Memorandum and Articles of Association
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-10-31
dot icon06/07/2022
Termination of appointment of Julie Ann Nelson as a director on 2022-07-05
dot icon01/02/2022
Termination of appointment of Clare Louise Measures as a director on 2022-01-31
dot icon01/02/2022
Termination of appointment of Kenneth Speedie Dalgleish as a director on 2022-01-31
dot icon22/12/2021
Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT on 2021-12-22
dot icon23/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon20/07/2021
Micro company accounts made up to 2020-10-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-10-31
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon12/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/02/2019
Change of details for Mr Robert Stuart Mckie as a person with significant control on 2019-02-22
dot icon22/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-10-31
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/09/2015
Director's details changed for Mrs Clare Louise Gough on 2015-08-29
dot icon21/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/12/2013
Registered office address changed from Accord Consultancy Pera Business Park Nottingham Road Melton Mowbray Leics LE13 0PB England on 2013-12-04
dot icon23/10/2013
Registered office address changed from Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England on 2013-10-23
dot icon04/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon23/08/2012
Director's details changed for Mrs Julie Ann Nelson on 2012-08-23
dot icon21/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/12/2011
Registered office address changed from 27a High Street Melton Mowbray Leicestershire LE13 0TS on 2011-12-19
dot icon02/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon02/09/2011
Director's details changed for Mrs Julie Ann Nelson on 2011-09-02
dot icon14/01/2011
Appointment of Mrs Julie Ann Nelson as a director
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-10-22
dot icon11/11/2010
Resolutions
dot icon28/10/2010
Appointment of Robert Stuart Mckie as a secretary
dot icon28/10/2010
Appointment of Robert Stuart Mckie as a director
dot icon28/10/2010
Appointment of Clare Louise Gough as a director
dot icon28/10/2010
Appointment of Kenneth Speedie Dalgleish as a director
dot icon28/10/2010
Termination of appointment of Roy Botterill as a director
dot icon28/10/2010
Termination of appointment of Harvey Ingram Directors Limited as a director
dot icon28/10/2010
Current accounting period extended from 2011-08-31 to 2011-10-31
dot icon28/10/2010
Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 2010-10-28
dot icon26/10/2010
Certificate of change of name
dot icon26/10/2010
Change of name notice
dot icon19/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
21/08/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
155.52K
-
0.00
-
-
2022
3
107.60K
-
0.00
-
-
2022
3
107.60K
-
0.00
-
-

Employees

2022

Employees

3 Descended-57 % *

Net Assets(GBP)

107.60K £Descended-30.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botterill, Roy
Director
19/08/2010 - 21/10/2010
128
HARVEY INGRAM DIRECTORS LIMITED
Corporate Director
19/08/2010 - 21/10/2010
33
Mckie, Robert Stuart
Director
21/10/2010 - Present
3
Mr Kenneth Speedie Dalgleish
Director
21/10/2010 - 31/01/2022
4
Mrs Clare Louise Measures
Director
21/10/2010 - 31/01/2022
5

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCORD COMPLIANCE CONSULTANTS LIMITED

ACCORD COMPLIANCE CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 19/08/2010 with the registered office located at 5 Resolution Close, Endeavour Park, Boston, Lincolnshire PE21 7TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCORD COMPLIANCE CONSULTANTS LIMITED?

toggle

ACCORD COMPLIANCE CONSULTANTS LIMITED is currently Dissolved. It was registered on 19/08/2010 and dissolved on 04/03/2025.

Where is ACCORD COMPLIANCE CONSULTANTS LIMITED located?

toggle

ACCORD COMPLIANCE CONSULTANTS LIMITED is registered at 5 Resolution Close, Endeavour Park, Boston, Lincolnshire PE21 7TT.

What does ACCORD COMPLIANCE CONSULTANTS LIMITED do?

toggle

ACCORD COMPLIANCE CONSULTANTS LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does ACCORD COMPLIANCE CONSULTANTS LIMITED have?

toggle

ACCORD COMPLIANCE CONSULTANTS LIMITED had 3 employees in 2022.

What is the latest filing for ACCORD COMPLIANCE CONSULTANTS LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.