ACCOUNTING4CONTRACTORS LTD

Register to unlock more data on OkredoRegister

ACCOUNTING4CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08297561

Incorporation date

19/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

29 C/O A4c - Wis Accountancy, Raven House, Linkfield Lane, Redhill, Surrey RH1 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2012)
dot icon12/03/2026
Director's details changed for Mr Ifthikar Mohamed on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Wijay Kanagasundaram on 2026-03-11
dot icon11/03/2026
Director's details changed for Mrs Esther Amelia Guy on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Suneth Silva on 2026-03-11
dot icon11/03/2026
Registered office address changed from Wis-a4C, Abbey House Clarendon Road Redhill Surrey RH1 1QZ England to 29 C/O a4C - Wis Accountancy, Raven House Linkfield Lane Redhill Surrey RH1 1SS on 2026-03-11
dot icon25/11/2025
Micro company accounts made up to 2024-11-30
dot icon02/10/2025
Director's details changed for Mr Ifthikar Mohamed on 2025-09-22
dot icon01/10/2025
Director's details changed for Mr Suneth Silva on 2025-09-22
dot icon01/10/2025
Director's details changed for Mr Wijay Kanagasundaram on 2025-09-22
dot icon01/10/2025
Confirmation statement made on 2025-09-22 with updates
dot icon24/09/2025
Registered office address changed from Suite 16, Abbey House Clarendon Road Reigate Surrey RH1 1QZ England to Wis-a4C, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 2025-09-24
dot icon24/09/2025
Director's details changed for Mrs Esther Amelia Guy on 2025-09-24
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon03/10/2024
Micro company accounts made up to 2023-11-30
dot icon22/05/2024
Registered office address changed from Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to Suite 16, Abbey House Clarendon Road Reigate Surrey RH1 1QZ on 2024-05-22
dot icon15/12/2023
Cessation of Esther Amelia Guy as a person with significant control on 2023-10-09
dot icon15/12/2023
Notification of Wis Accountancy Ltd as a person with significant control on 2023-10-09
dot icon20/11/2023
Appointment of Mr Wijay Kanagasundaram as a director on 2023-10-09
dot icon20/11/2023
Appointment of Mr Ifthikar Mohamed as a director on 2023-10-09
dot icon20/11/2023
Appointment of Mr Suneth Silva as a director on 2023-10-09
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon22/09/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-09-20
dot icon21/09/2023
Termination of appointment of Christopher Charles Guy as a director on 2023-09-20
dot icon20/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/07/2023
Director's details changed
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/04/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon05/04/2020
Appointment of Mr Christopher Charles Guy as a director on 2020-04-01
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon11/11/2019
Change of details for Mrs Esther Amelia Guy as a person with significant control on 2019-11-11
dot icon11/11/2019
Cessation of Natasha Jane Baker as a person with significant control on 2019-10-31
dot icon11/11/2019
Director's details changed for Mrs Esther Amelia Guy on 2019-11-11
dot icon11/11/2019
Termination of appointment of Natasha Jane Baker as a director on 2019-10-31
dot icon19/07/2019
Change of details for Mrs Natasha Jane Baker as a person with significant control on 2019-07-19
dot icon19/07/2019
Director's details changed for Mrs Natasha Jane Baker on 2019-07-19
dot icon18/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon16/08/2018
Director's details changed for Mrs Esther Amelia Guy on 2018-08-16
dot icon16/08/2018
Change of details for Mrs Esther Amelia Guy as a person with significant control on 2018-08-16
dot icon16/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon20/11/2017
Director's details changed for Mrs Esther Amelia Guy on 2017-11-20
dot icon27/09/2017
Amended total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Registered office address changed from Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH3 5DL England to Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 2016-11-23
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon11/11/2016
Registered office address changed from 10 Brew House Road Brockham Betchworth Surrey RH3 7NL to Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH3 5DL on 2016-11-11
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon15/07/2014
Total exemption full accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon19/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-76.48 % *

* during past year

Cash in Bank

£13,449.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.05K
-
0.00
57.19K
-
2022
10
2.65K
-
0.00
13.45K
-
2022
10
2.65K
-
0.00
13.45K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

2.65K £Descended-13.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.45K £Descended-76.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guy, Christopher Charles
Director
01/04/2020 - 20/09/2023
-
Guy, Esther Amelia
Director
19/11/2012 - Present
2
Mohamed, Ifthikar
Director
09/10/2023 - Present
15
Kanagasundaram, Wijay
Director
09/10/2023 - Present
12
Silva, Suneth
Director
09/10/2023 - Present
17

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACCOUNTING4CONTRACTORS LTD

ACCOUNTING4CONTRACTORS LTD is an(a) Active company incorporated on 19/11/2012 with the registered office located at 29 C/O A4c - Wis Accountancy, Raven House, Linkfield Lane, Redhill, Surrey RH1 1SS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTING4CONTRACTORS LTD?

toggle

ACCOUNTING4CONTRACTORS LTD is currently Active. It was registered on 19/11/2012 .

Where is ACCOUNTING4CONTRACTORS LTD located?

toggle

ACCOUNTING4CONTRACTORS LTD is registered at 29 C/O A4c - Wis Accountancy, Raven House, Linkfield Lane, Redhill, Surrey RH1 1SS.

What does ACCOUNTING4CONTRACTORS LTD do?

toggle

ACCOUNTING4CONTRACTORS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ACCOUNTING4CONTRACTORS LTD have?

toggle

ACCOUNTING4CONTRACTORS LTD had 10 employees in 2022.

What is the latest filing for ACCOUNTING4CONTRACTORS LTD?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Ifthikar Mohamed on 2026-03-11.