ACCOUNTABILITY AA1000 C.I.C.

Register to unlock more data on OkredoRegister

ACCOUNTABILITY AA1000 C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07765165

Incorporation date

07/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dawson House 5 Jewry Street, Ste 404a, London EC3N 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Director's details changed for Sunil Misser on 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon31/07/2025
Director's details changed for Sunil A. Misser on 2025-07-31
dot icon15/05/2025
Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to Dawson House 5 Jewry Street Ste 404a London EC3N 2EX on 2025-05-15
dot icon15/05/2025
Director's details changed for Sunil Misser on 2025-05-15
dot icon15/05/2025
Director's details changed for Sunil Misser on 2025-05-01
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon08/01/2024
Termination of appointment of Sunil Misser as a director on 2022-08-31
dot icon08/01/2024
Change of details for Accountability Strategies as a person with significant control on 2016-04-06
dot icon25/10/2023
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 2023-10-25
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Appointment of Sunil A. Misser as a director on 2022-08-31
dot icon05/09/2023
Termination of appointment of Accountability International Inc as a director on 2022-08-31
dot icon21/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon11/01/2023
-
dot icon11/01/2023
-
dot icon11/01/2023
Rectified The form AP02 was removed from the public register on 23/11/2023 as the information was invalid or ineffective.
dot icon11/01/2023
Rectified The form TM01 was removed from the public register on 23/11/2023 as the information was factually inaccurate or was invalid or ineffective.
dot icon21/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/10/2022
Confirmation statement made on 2022-07-31 with updates
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
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
23.90K
-
0.00
285.01K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Assheton Stewart Carter
Director
09/05/2013 - 07/08/2020
5
Misser, Sunil
Director
07/09/2011 - Present
2
Hart, Claire
Director
07/09/2011 - 01/10/2019
1
Kopse, Alwin
Director
26/09/2014 - 20/09/2017
-
Nadkarni, Anant Gurudutt
Director
24/11/2011 - 26/03/2014
-

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+
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 ACCOUNTABILITY AA1000 C.I.C.

ACCOUNTABILITY AA1000 C.I.C. is an(a) Active company incorporated on 07/09/2011 with the registered office located at Dawson House 5 Jewry Street, Ste 404a, London EC3N 2EX. 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 ACCOUNTABILITY AA1000 C.I.C.?

toggle

ACCOUNTABILITY AA1000 C.I.C. is currently Active. It was registered on 07/09/2011 .

Where is ACCOUNTABILITY AA1000 C.I.C. located?

toggle

ACCOUNTABILITY AA1000 C.I.C. is registered at Dawson House 5 Jewry Street, Ste 404a, London EC3N 2EX.

What does ACCOUNTABILITY AA1000 C.I.C. do?

toggle

ACCOUNTABILITY AA1000 C.I.C. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACCOUNTABILITY AA1000 C.I.C.?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.