ACCORD CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ACCORD CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04659384

Incorporation date

07/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2003)
dot icon14/04/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon03/04/2026
Registered office address changed from Kings Lodge London Road, West Kingsdown Kent TN15 6AR to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-03
dot icon03/04/2026
Director's details changed for Mr Stephen Masters on 2026-04-01
dot icon03/04/2026
Secretary's details changed for Mr Stephen Masters on 2026-04-01
dot icon03/04/2026
Change of details for Mr Stephen Masters as a person with significant control on 2026-04-01
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon04/09/2025
Unaudited abridged accounts made up to 2024-08-28
dot icon30/07/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon29/10/2024
Notification of Accord Consulting Topco Limited as a person with significant control on 2024-10-15
dot icon29/10/2024
Cessation of Brian Charles Lattimer as a person with significant control on 2024-10-15
dot icon29/10/2024
Termination of appointment of Brian Charles Lattimer as a director on 2024-10-15
dot icon31/07/2024
Unaudited abridged accounts made up to 2023-08-28
dot icon24/07/2024
Compulsory strike-off action has been discontinued
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon22/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon26/05/2023
Unaudited abridged accounts made up to 2022-08-28
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon20/05/2022
Unaudited abridged accounts made up to 2021-08-28
dot icon17/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon27/07/2021
Current accounting period extended from 2021-02-28 to 2021-08-28
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon25/11/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon23/10/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon25/02/2019
Change of details for Mr Stephen Masters as a person with significant control on 2019-01-24
dot icon25/02/2019
Change of details for Mr Brian Charles Lattimer as a person with significant control on 2019-01-24
dot icon29/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/05/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/02/2011
Director's details changed for Mr Stephen Masters on 2010-10-01
dot icon25/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon25/02/2011
Director's details changed for Mr Brian Charles Lattimer on 2010-10-01
dot icon25/02/2011
Secretary's details changed for Mr Stephen Masters on 2010-10-01
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/04/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Mr Stephen Masters on 2009-10-01
dot icon29/04/2010
Director's details changed for Mr Brian Charles Lattimer on 2009-10-01
dot icon29/04/2010
Director's details changed for Mr Stephen Masters on 2009-10-01
dot icon23/04/2010
Termination of appointment of Llewellyn Victor as a director
dot icon07/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/03/2009
Return made up to 07/02/09; full list of members
dot icon04/03/2009
Appointment terminated director guy hall
dot icon27/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/04/2008
Return made up to 07/02/08; full list of members
dot icon03/04/2008
Director's change of particulars / llewellyn victor / 01/01/2008
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/10/2007
Particulars of mortgage/charge
dot icon23/04/2007
New director appointed
dot icon05/04/2007
Return made up to 14/01/07; full list of members
dot icon31/03/2007
Ad 01/04/06--------- £ si 1@1=1 £ ic 3/4
dot icon26/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon12/07/2006
Return made up to 14/01/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon16/02/2005
Return made up to 07/02/05; full list of members
dot icon10/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon13/02/2004
Return made up to 07/02/04; full list of members
dot icon27/02/2003
New secretary appointed
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
Director resigned
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon07/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+140.51 % *

* during past year

Cash in Bank

£157,428.00

Confirmation

dot iconLast made up date
28/08/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
81.51K
-
0.00
65.46K
-
2022
7
426.00
-
0.00
157.43K
-
2022
7
426.00
-
0.00
157.43K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

426.00 £Descended-99.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.43K £Ascended140.51 % *

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
Victor, Llewellyn
Director
01/04/2006 - 01/01/2010
7
Masters, Stephen
Director
07/02/2003 - Present
4
Lattimer, Brian Charles
Director
07/02/2003 - 15/10/2024
1
White, Kathleen Mary
Director
07/02/2003 - 07/02/2003
47
Hall, Guy Anthony
Director
07/02/2003 - 31/01/2009
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACCORD CONSULTING LIMITED

ACCORD CONSULTING LIMITED is an(a) Active company incorporated on 07/02/2003 with the registered office located at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCORD CONSULTING LIMITED?

toggle

ACCORD CONSULTING LIMITED is currently Active. It was registered on 07/02/2003 .

Where is ACCORD CONSULTING LIMITED located?

toggle

ACCORD CONSULTING LIMITED is registered at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What does ACCORD CONSULTING LIMITED do?

toggle

ACCORD CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ACCORD CONSULTING LIMITED have?

toggle

ACCORD CONSULTING LIMITED had 7 employees in 2022.

What is the latest filing for ACCORD CONSULTING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-02-08 with no updates.