ACCROSTIC LIMITED

Register to unlock more data on OkredoRegister

ACCROSTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03360433

Incorporation date

25/04/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

13 Deane Croft Road, Pinner, Middx HA5 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1997)
dot icon20/11/2025
Final Gazette dissolved following liquidation
dot icon20/08/2025
Return of final meeting in a members' voluntary winding up
dot icon27/02/2025
Resolutions
dot icon27/02/2025
Appointment of a voluntary liquidator
dot icon27/02/2025
Declaration of solvency
dot icon27/09/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon02/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon06/02/2024
Notification of Aprajita Seedher as a person with significant control on 2016-04-25
dot icon10/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon04/08/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon17/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon06/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon21/10/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon07/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon17/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon20/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon12/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon10/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon30/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon20/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon26/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon27/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon08/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon22/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon01/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon27/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon27/04/2010
Director's details changed for Anil Kumar Seedher on 2010-04-08
dot icon30/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon14/04/2009
Return made up to 08/04/09; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon21/04/2008
Return made up to 08/04/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon08/05/2007
Director's particulars changed
dot icon08/05/2007
Registered office changed on 08/05/07 from: 13 deane croft road pinner middlesex HA5 1SS
dot icon03/05/2007
Return made up to 08/04/07; no change of members
dot icon22/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon27/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon20/04/2006
Return made up to 08/04/06; full list of members
dot icon14/04/2005
Return made up to 08/04/05; full list of members
dot icon23/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon17/04/2004
Return made up to 08/04/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon02/05/2003
Return made up to 25/04/03; full list of members
dot icon15/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon02/05/2002
Return made up to 25/04/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon03/05/2001
Return made up to 25/04/01; full list of members
dot icon16/03/2001
Full accounts made up to 2000-06-30
dot icon09/05/2000
Return made up to 25/04/00; full list of members
dot icon13/03/2000
Secretary's particulars changed
dot icon13/03/2000
Director's particulars changed
dot icon13/03/2000
Registered office changed on 13/03/00 from: 68 warren road london NW2 7LH
dot icon21/02/2000
Full accounts made up to 1999-06-30
dot icon03/06/1999
Return made up to 25/04/99; no change of members
dot icon21/10/1998
Registered office changed on 21/10/98 from: lyton house 7-12 tavistock square london WC1H 9BQ
dot icon15/09/1998
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 25/04/98; full list of members
dot icon10/07/1997
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon30/06/1997
Registered office changed on 30/06/97 from: bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ
dot icon30/06/1997
Ad 12/06/97--------- £ si 100@1=100 £ ic 1/101
dot icon30/06/1997
New secretary appointed
dot icon30/06/1997
New director appointed
dot icon23/06/1997
Registered office changed on 23/06/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
Director resigned
dot icon31/05/1997
Resolutions
dot icon31/05/1997
Resolutions
dot icon31/05/1997
£ nc 100/10000 27/05/97
dot icon25/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+0.68 % *

* during past year

Cash in Bank

£250,125.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/07/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
254.98K
-
0.00
250.00K
-
2022
0
252.94K
-
0.00
248.43K
-
2023
0
254.39K
-
0.00
250.13K
-
2023
0
254.39K
-
0.00
250.13K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

254.39K £Ascended0.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.13K £Ascended0.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
25/04/1997 - 27/05/1997
1539
LUFMER LIMITED
Nominee Director
25/04/1997 - 27/05/1997
1514
Seedher, Aprajita
Secretary
12/06/1997 - Present
-
Mr Anil Kumar Seedher
Director
12/06/1997 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCROSTIC LIMITED

ACCROSTIC LIMITED is an(a) Dissolved company incorporated on 25/04/1997 with the registered office located at 13 Deane Croft Road, Pinner, Middx HA5 1SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCROSTIC LIMITED?

toggle

ACCROSTIC LIMITED is currently Dissolved. It was registered on 25/04/1997 and dissolved on 20/11/2025.

Where is ACCROSTIC LIMITED located?

toggle

ACCROSTIC LIMITED is registered at 13 Deane Croft Road, Pinner, Middx HA5 1SS.

What does ACCROSTIC LIMITED do?

toggle

ACCROSTIC LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ACCROSTIC LIMITED?

toggle

The latest filing was on 20/11/2025: Final Gazette dissolved following liquidation.