ACCREDITUS LIMITED

Register to unlock more data on OkredoRegister

ACCREDITUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04535182

Incorporation date

13/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Unit 11- The Enterprise Centre, Cranborne Road, Potters Bar EN6 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon21/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/11/2022
Change of details for Mr Mark Segal as a person with significant control on 2022-11-15
dot icon15/11/2022
Director's details changed for Mr Mark Segal on 2022-11-15
dot icon15/11/2022
Secretary's details changed for Mr Mark Segal on 2022-11-15
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon08/09/2022
Change of details for Mr Simon Lazarus as a person with significant control on 2022-08-26
dot icon24/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon06/08/2021
Director's details changed for Simon Melvyn Lazarus on 2021-08-03
dot icon03/08/2021
Change of details for Mr Simon Lazarus as a person with significant control on 2021-08-03
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon18/07/2019
Registered office address changed from C/O Unit 41 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ to Unit 11- the Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 2019-07-18
dot icon18/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon12/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon21/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon22/09/2014
Registered office address changed from C/O Unit 41 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to C/O Unit 41 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2014-09-22
dot icon22/09/2014
Registered office address changed from Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8NJ to C/O Unit 41 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 2014-09-22
dot icon07/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon30/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon30/09/2011
Director's details changed for Mark Segal on 2011-08-01
dot icon30/09/2011
Director's details changed for Mark Segal on 2011-08-01
dot icon30/09/2011
Secretary's details changed for Mark Segal on 2011-08-01
dot icon20/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon15/09/2010
Director's details changed for Simon Melvyn Lazarus on 2010-09-01
dot icon20/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/09/2009
Return made up to 13/09/09; full list of members
dot icon07/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/09/2008
Return made up to 13/09/08; full list of members
dot icon10/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/09/2007
Director's particulars changed
dot icon20/09/2007
Return made up to 13/09/07; full list of members
dot icon20/09/2007
Director's particulars changed
dot icon22/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/10/2006
Return made up to 13/09/06; full list of members
dot icon14/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/09/2005
Return made up to 13/09/05; full list of members
dot icon19/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/09/2004
Return made up to 13/09/04; full list of members
dot icon28/06/2004
Registered office changed on 28/06/04 from: st albans house st albans lane london NW11 7PY
dot icon07/05/2004
Return made up to 13/09/03; full list of members
dot icon01/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon05/09/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon30/09/2002
Ad 13/09/02--------- £ si 2@1=2 £ ic 1/3
dot icon30/09/2002
Director resigned
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
New director appointed
dot icon30/09/2002
New secretary appointed
dot icon30/09/2002
New director appointed
dot icon13/09/2002
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
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/09/2002 - 12/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/09/2002 - 12/09/2002
67500
Mr Mark Segal
Director
13/09/2002 - Present
4
Segal, Mark
Secretary
12/09/2002 - Present
2
Lazarus, Simon Melvyn
Director
13/09/2002 - Present
3

Persons with Significant Control

2
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 ACCREDITUS LIMITED

ACCREDITUS LIMITED is an(a) Active company incorporated on 13/09/2002 with the registered office located at Unit 11- The Enterprise Centre, Cranborne Road, Potters Bar EN6 3DQ. There are currently 3 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 ACCREDITUS LIMITED?

toggle

ACCREDITUS LIMITED is currently Active. It was registered on 13/09/2002 .

Where is ACCREDITUS LIMITED located?

toggle

ACCREDITUS LIMITED is registered at Unit 11- The Enterprise Centre, Cranborne Road, Potters Bar EN6 3DQ.

What does ACCREDITUS LIMITED do?

toggle

ACCREDITUS LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ACCREDITUS LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a dormant company made up to 2025-03-31.