ACCRO LIMITED

Register to unlock more data on OkredoRegister

ACCRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03483116

Incorporation date

18/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XRCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1997)
dot icon02/03/2026
Confirmation statement made on 2026-02-12 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Registration of charge 034831160005, created on 2025-12-05
dot icon25/11/2025
Change of details for Hamid Reza Khakbiz as a person with significant control on 2025-11-05
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon27/08/2025
Termination of appointment of Saeideh Rezaei Afsah as a director on 2025-08-07
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon14/04/2025
Resolutions
dot icon14/04/2025
Memorandum and Articles of Association
dot icon10/04/2025
Change of details for Mr Hamid Reza Khakbiz as a person with significant control on 2025-03-31
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Statement of company's objects
dot icon18/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon18/02/2025
Appointment of Mrs Saeideh Rezaei Afsah as a director on 2024-08-07
dot icon18/02/2025
Registration of charge 034831160003, created on 2025-02-13
dot icon18/02/2025
Registration of charge 034831160004, created on 2025-02-13
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Statement of company's objects
dot icon16/08/2024
Memorandum and Articles of Association
dot icon16/08/2024
Resolutions
dot icon13/08/2024
Appointment of Mrs Saeideh Rezaei Afsah as a director on 2024-08-07
dot icon18/07/2024
Satisfaction of charge 034831160001 in full
dot icon18/07/2024
Satisfaction of charge 034831160002 in full
dot icon26/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon15/03/2023
Change of details for Mrs Saeideh Rezaei Afsah as a person with significant control on 2023-03-15
dot icon27/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Change of details for Mr Hamid Reza Khakbiz as a person with significant control on 2020-11-23
dot icon23/11/2020
Secretary's details changed for Saeideh Rezaei Afsah on 2020-11-23
dot icon23/11/2020
Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR on 2020-11-23
dot icon23/11/2020
Director's details changed for Mr Hamid Reza Khakbiz on 2020-11-23
dot icon23/11/2020
Change of details for Mrs Saeideh Rezaei Afsah as a person with significant control on 2020-11-23
dot icon28/04/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon27/01/2018
Registration of charge 034831160002, created on 2018-01-22
dot icon22/01/2018
Registration of charge 034831160001, created on 2018-01-22
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Director's details changed for Mr Hamid Reza Khakbiz on 2017-04-13
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon07/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon24/04/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Registered office address changed from Marsh & Moss the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ on 2013-02-01
dot icon16/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon27/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Saeideh Rezaei Afsah on 2009-12-18
dot icon01/02/2010
Director's details changed for Hamid Reza Khakbiz on 2009-12-18
dot icon26/01/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon23/01/2009
Return made up to 18/12/08; full list of members
dot icon23/01/2009
Secretary's change of particulars / saeideh afsah / 18/12/2008
dot icon18/07/2008
Ad 27/02/08\gbp si 98@1=98\gbp ic 2/100\
dot icon18/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/02/2008
Return made up to 18/12/07; full list of members
dot icon21/02/2008
Certificate of change of name
dot icon07/01/2008
Certificate of change of name
dot icon04/01/2008
New secretary appointed
dot icon04/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon20/12/2007
Registered office changed on 20/12/07 from: 788-790 finchley road london NW11 7TJ
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/01/2007
Return made up to 18/12/06; full list of members
dot icon11/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/07/2006
Resolutions
dot icon19/12/2005
Return made up to 18/12/05; full list of members
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/01/2005
Return made up to 18/12/04; full list of members
dot icon04/02/2004
Return made up to 18/12/03; full list of members
dot icon13/06/2003
Resolutions
dot icon13/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/02/2003
Return made up to 18/12/02; full list of members
dot icon18/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon18/06/2002
Resolutions
dot icon21/01/2002
Return made up to 18/12/01; full list of members
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/02/2001
Return made up to 18/12/00; full list of members
dot icon28/11/2000
Return made up to 18/12/99; full list of members
dot icon21/11/2000
Resolutions
dot icon21/11/2000
Registered office changed on 21/11/00 from: co readymade companies LTD ground floor 334 whitchurch road south glamorgan CF4 3NG
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
New director appointed
dot icon20/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/12/1998
Return made up to 18/12/98; full list of members
dot icon18/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon+673.79 % *

* during past year

Cash in Bank

£91,918.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
751.83K
-
0.00
37.12K
-
2022
2
722.77K
-
0.00
11.88K
-
2023
4
710.39K
-
0.00
91.92K
-
2023
4
710.39K
-
0.00
91.92K
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

710.39K £Descended-1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.92K £Ascended673.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Saeideh Rezaei Afsah
Director
07/08/2024 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/11/2000 - 03/01/2008
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/11/2000 - 03/01/2008
67500
Khakbiz, Hamid Reza
Director
03/01/2008 - Present
15
Rezaei Afsah, Saeideh
Secretary
03/01/2008 - Present
-

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+
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 ACCRO LIMITED

ACCRO LIMITED is an(a) Active company incorporated on 18/12/1997 with the registered office located at 3 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCRO LIMITED?

toggle

ACCRO LIMITED is currently Active. It was registered on 18/12/1997 .

Where is ACCRO LIMITED located?

toggle

ACCRO LIMITED is registered at 3 Princes Court, Royal Way, Loughborough, Leicestershire LE11 5XR.

What does ACCRO LIMITED do?

toggle

ACCRO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ACCRO LIMITED have?

toggle

ACCRO LIMITED had 4 employees in 2023.

What is the latest filing for ACCRO LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-12 with updates.