ACCOUNTS IN ENGLISH LTD

Register to unlock more data on OkredoRegister

ACCOUNTS IN ENGLISH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06100964

Incorporation date

13/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

G02 Terriers House, Amersham Road, High Wycombe, Buckinghamshire HP13 5AJCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon15/05/2024
Micro company accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon25/05/2023
Micro company accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon12/05/2022
Micro company accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon14/05/2021
Micro company accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon29/04/2020
Micro company accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon03/02/2020
Director's details changed for Mrs Emily Josephine Coltman on 2019-12-16
dot icon03/02/2020
Secretary's details changed for Mr Matthew James Neil Coltman on 2019-12-16
dot icon03/02/2020
Change of details for Mrs Emily Josephine Coltman as a person with significant control on 2019-12-16
dot icon16/12/2019
Registered office address changed from Suite 6, 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ England to G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 2019-12-16
dot icon24/04/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Change of details for Mrs Emily Josephine Coltman as a person with significant control on 2019-02-12
dot icon12/02/2019
Director's details changed for Mrs Emily Josephine Coltman on 2019-02-12
dot icon12/02/2019
Secretary's details changed for Mr Matthew James Neil Coltman on 2019-02-12
dot icon12/02/2019
Registered office address changed from 173 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SQ England to Suite 6, 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 2019-02-12
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon05/06/2018
Micro company accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon28/09/2017
Secretary's details changed for Matthew James Neil Coltman on 2017-08-21
dot icon28/09/2017
Change of details for Mrs Emily Josephine Coltman as a person with significant control on 2017-08-21
dot icon28/09/2017
Director's details changed for Mrs Emily Josephine Coltman on 2017-08-21
dot icon26/04/2017
Micro company accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon17/10/2016
Director's details changed for Mrs Emily Josephine Coltman on 2016-10-17
dot icon22/05/2016
Registered office address changed from Lorien Tree Road Brampton Cumbria CA8 1UA to 173 Hicks Farm Rise High Wycombe Buckinghamshire HP13 7SQ on 2016-05-22
dot icon06/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Certificate of change of name
dot icon02/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon11/01/2012
Registered office address changed from Dodd & Co Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW on 2012-01-11
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon12/04/2010
Secretary's details changed for Matthew James Neil Coltman on 2009-10-02
dot icon12/04/2010
Director's details changed for Emily Josephine Coltman on 2009-10-02
dot icon28/09/2009
Certificate of change of name
dot icon09/09/2009
Registered office changed on 09/09/2009 from lorien tree road brampton cumbria CA8 1UA
dot icon16/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 13/02/09; full list of members
dot icon07/08/2008
Secretary's change of particulars / matthew coltman / 01/08/2008
dot icon07/08/2008
Registered office changed on 07/08/2008 from 3 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon07/08/2008
Director's change of particulars / emily coltman / 01/08/2008
dot icon05/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 13/02/08; full list of members
dot icon02/08/2007
Secretary's particulars changed
dot icon02/08/2007
Director's particulars changed
dot icon10/03/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Resolutions
dot icon13/02/2007
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
31/03/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
5.42K
-
0.00
-
-
2023
1
42.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coltman, Matthew James Neil
Secretary
13/02/2007 - Present
-
Mrs Emily Josephine Coltman
Director
13/02/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCOUNTS IN ENGLISH LTD

ACCOUNTS IN ENGLISH LTD is an(a) Dissolved company incorporated on 13/02/2007 with the registered office located at G02 Terriers House, Amersham Road, High Wycombe, Buckinghamshire HP13 5AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTS IN ENGLISH LTD?

toggle

ACCOUNTS IN ENGLISH LTD is currently Dissolved. It was registered on 13/02/2007 and dissolved on 03/06/2025.

Where is ACCOUNTS IN ENGLISH LTD located?

toggle

ACCOUNTS IN ENGLISH LTD is registered at G02 Terriers House, Amersham Road, High Wycombe, Buckinghamshire HP13 5AJ.

What does ACCOUNTS IN ENGLISH LTD do?

toggle

ACCOUNTS IN ENGLISH LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ACCOUNTS IN ENGLISH LTD?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.