ACCRUAL GROUP LTD

Register to unlock more data on OkredoRegister

ACCRUAL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11209858

Incorporation date

16/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Accrual Group Ltd 3rd Floor, 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2018)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon11/06/2024
Application to strike the company off the register
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon02/06/2023
Termination of appointment of Abdul Basit as a director on 2023-06-02
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon18/08/2021
Change of details for Mr Tochukwu Ugonna Ogbonna as a person with significant control on 2021-08-18
dot icon18/08/2021
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Accrual Group Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-08-18
dot icon25/06/2021
Appointment of Mr Abdul Basit as a director on 2021-06-25
dot icon25/06/2021
Registered office address changed from Unity House Westwood Park Drive Wigan WN3 4HE England to Kemp House 152-160 City Road London EC1V 2NX on 2021-06-25
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon01/03/2021
Termination of appointment of Chiamaka Ugomma Ogbonna as a director on 2021-03-01
dot icon01/03/2021
Cessation of Chiamaka Ugomma Ogbonna as a person with significant control on 2021-03-01
dot icon12/02/2021
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unity House Westwood Park Drive Wigan WN3 4HE on 2021-02-12
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon21/12/2020
Notification of Chiamaka Ugomma Ogbonna as a person with significant control on 2020-12-21
dot icon21/12/2020
Appointment of Mrs Chiamaka Ugomma Ogbonna as a director on 2020-12-21
dot icon29/10/2020
Termination of appointment of Chiamaka Ugomma Ogbonna as a director on 2020-10-29
dot icon12/10/2020
Appointment of Mrs Chiamaka Ugomma Ogbonna as a director on 2020-10-12
dot icon24/09/2020
Director's details changed for Mr Tochukwu Ugonna Ogbonna on 2020-09-24
dot icon24/09/2020
Change of details for Mr Tochukwu Ugonna Ogbonna as a person with significant control on 2020-09-24
dot icon18/08/2020
Director's details changed for Mr Tochukwu Ugonna Ogbonna on 2020-08-18
dot icon18/08/2020
Registered office address changed from 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to Kemp House 152-160 City Road London EC1V 2NX on 2020-08-18
dot icon05/08/2020
Micro company accounts made up to 2020-02-28
dot icon05/03/2020
Micro company accounts made up to 2019-02-28
dot icon28/02/2020
Director's details changed for Mr Tochukwu Ogbonna on 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon18/02/2020
Compulsory strike-off action has been discontinued
dot icon17/02/2020
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 2020-02-17
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon27/04/2019
Director's details changed for Mr Tochukwu Ogbonna on 2019-04-27
dot icon27/04/2019
Change of details for Mr Tochukwu Ogbonna as a person with significant control on 2019-04-27
dot icon21/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon23/07/2018
Director's details changed for Mr Tochukwu Ogbonna on 2018-07-07
dot icon22/07/2018
Change of details for Mr Tochukwu Ogbonna as a person with significant control on 2018-07-07
dot icon22/07/2018
Director's details changed for Mr Tochukwu Ogbonna on 2018-07-07
dot icon15/06/2018
Change of details for Mr Tochukwu Ogbonna as a person with significant control on 2018-06-01
dot icon15/06/2018
Director's details changed for Mr Tochukwu Ogbonna on 2018-06-01
dot icon16/02/2018
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.23K
-
0.00
-
-
2022
1
9.58K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tochukwu Ugonna Ogbonna
Director
16/02/2018 - Present
6
Basit, Abdul
Director
25/06/2021 - 02/06/2023
-
Mrs Chiamaka Ugomma Ogbonna
Director
21/12/2020 - 01/03/2021
-
Mrs Chiamaka Ugomma Ogbonna
Director
12/10/2020 - 29/10/2020
-

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+
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 ACCRUAL GROUP LTD

ACCRUAL GROUP LTD is an(a) Dissolved company incorporated on 16/02/2018 with the registered office located at Accrual Group Ltd 3rd Floor, 86-90 Paul Street, London EC2A 4NE. 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 ACCRUAL GROUP LTD?

toggle

ACCRUAL GROUP LTD is currently Dissolved. It was registered on 16/02/2018 and dissolved on 03/09/2024.

Where is ACCRUAL GROUP LTD located?

toggle

ACCRUAL GROUP LTD is registered at Accrual Group Ltd 3rd Floor, 86-90 Paul Street, London EC2A 4NE.

What does ACCRUAL GROUP LTD do?

toggle

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

What is the latest filing for ACCRUAL GROUP LTD?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.