ACCRU FINANCE LTD

Register to unlock more data on OkredoRegister

ACCRU FINANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13133682

Incorporation date

14/01/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 36 - 38 Wigmore Street, London W1U 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2021)
dot icon27/02/2026
Notification of Matthew Ian Shaw as a person with significant control on 2024-12-17
dot icon27/02/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon09/01/2026
Registered office address changed from 34-35 Clarges Street London W1J 7EJ United Kingdom to 5th Floor, 36 - 38 Wigmore Street London W1U 2BP on 2026-01-09
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon20/12/2024
Notification of Mosaic Aquisitions Ltd. as a person with significant control on 2024-12-17
dot icon20/12/2024
Cessation of Langland Software Solutions Ltd as a person with significant control on 2024-12-17
dot icon07/08/2024
Full accounts made up to 2023-10-31
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon22/11/2023
Termination of appointment of Digby Gordon Try as a director on 2023-08-25
dot icon22/11/2023
Cessation of Aqru Plc as a person with significant control on 2023-08-25
dot icon22/11/2023
Notification of Langland Software Solutions Ltd as a person with significant control on 2023-08-25
dot icon20/07/2023
Director's details changed for Mr Philip Jonathan Blows on 2023-07-20
dot icon20/07/2023
Director's details changed for Mr Digby Gordon Try on 2023-07-20
dot icon17/07/2023
Full accounts made up to 2022-10-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon19/07/2022
Full accounts made up to 2021-10-31
dot icon10/05/2022
Registered office address changed from , 206 Upper Richmond Road West, London, SW14 8AH, United Kingdom to 34-35 Clarges Street London W1J 7EJ on 2022-05-10
dot icon10/05/2022
Change of details for Dispersion Holdings Plc as a person with significant control on 2022-05-10
dot icon26/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon06/01/2022
Appointment of Mr Digby Gordon Try as a director on 2021-10-18
dot icon30/11/2021
Memorandum and Articles of Association
dot icon30/11/2021
Resolutions
dot icon30/11/2021
Resolutions
dot icon11/11/2021
Notification of Dispersion Holdings Plc as a person with significant control on 2021-10-26
dot icon11/11/2021
Cessation of Digby Gordon Try as a person with significant control on 2021-10-26
dot icon11/11/2021
Cessation of Philip Jonathan Blows as a person with significant control on 2021-10-26
dot icon27/10/2021
Current accounting period shortened from 2022-01-31 to 2021-10-31
dot icon21/10/2021
Memorandum and Articles of Association
dot icon21/10/2021
Resolutions
dot icon15/10/2021
Memorandum and Articles of Association
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-10-12
dot icon09/09/2021
Notification of Digby Gordon Try as a person with significant control on 2021-04-28
dot icon09/09/2021
Notification of Philip Jonathan Blows as a person with significant control on 2021-04-26
dot icon09/09/2021
Cessation of Stanislava Try as a person with significant control on 2021-04-28
dot icon09/09/2021
Cessation of Anna Josephine Blows as a person with significant control on 2021-04-26
dot icon11/05/2021
Appointment of Mr Philip Jonathan Blows as a director on 2021-04-30
dot icon11/05/2021
Registered office address changed from , 4 Norwood Close, Effingham, Leatherhead, KT24 5NY, England to 34-35 Clarges Street London W1J 7EJ on 2021-05-11
dot icon10/05/2021
Termination of appointment of Stanislava Try as a director on 2021-04-30
dot icon10/05/2021
Termination of appointment of Anna Josephine Blows as a director on 2021-04-30
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-04-14
dot icon06/05/2021
Resolutions
dot icon06/05/2021
Resolutions
dot icon23/04/2021
Resolutions
dot icon14/01/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Try, Stanislava
Director
14/01/2021 - 30/04/2021
-
Mr Digby Gordon Try
Director
18/10/2021 - 25/08/2023
4
Mrs Anna Josephine Blows
Director
14/01/2021 - 30/04/2021
-
Mr Philip Jonathan Blows
Director
30/04/2021 - Present
17

Persons with Significant Control

9
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 ACCRU FINANCE LTD

ACCRU FINANCE LTD is an(a) Active company incorporated on 14/01/2021 with the registered office located at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCRU FINANCE LTD?

toggle

ACCRU FINANCE LTD is currently Active. It was registered on 14/01/2021 .

Where is ACCRU FINANCE LTD located?

toggle

ACCRU FINANCE LTD is registered at 5th Floor, 36 - 38 Wigmore Street, London W1U 2BP.

What does ACCRU FINANCE LTD do?

toggle

ACCRU FINANCE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ACCRU FINANCE LTD?

toggle

The latest filing was on 27/02/2026: Notification of Matthew Ian Shaw as a person with significant control on 2024-12-17.