ACCRUE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ACCRUE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06933649

Incorporation date

15/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon24/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon24/02/2026
Cessation of Stephen John Webster as a person with significant control on 2023-06-06
dot icon24/02/2026
Notification of Guy Thomas Pearson-Gregory as a person with significant control on 2023-06-06
dot icon21/01/2026
Change of details for Mr Giles William Frederick Patterson as a person with significant control on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Giles William Frederick Patterson on 2026-01-21
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon17/01/2025
Change of details for a person with significant control
dot icon17/01/2025
Director's details changed for Mr Stephen John Webster on 2025-01-15
dot icon16/01/2025
Change of details for Mr Giles William Frederick Patterson as a person with significant control on 2025-01-15
dot icon16/01/2025
Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-16
dot icon16/01/2025
Director's details changed for Mr Guy Thomas Pearson-Gregory on 2025-01-15
dot icon16/01/2025
Director's details changed for Mr Giles William Frederick Patterson on 2025-01-15
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon07/09/2023
Memorandum and Articles of Association
dot icon02/08/2023
Change of share class name or designation
dot icon02/08/2023
Resolutions
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/07/2023
Change of details for a person with significant control
dot icon05/07/2023
Director's details changed for Mr Guy Thomas Pearson-Gregory on 2023-05-31
dot icon20/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Change of share class name or designation
dot icon20/05/2023
Resolutions
dot icon10/02/2023
Change of details for Mr Stephen John Webster as a person with significant control on 2019-12-17
dot icon10/02/2023
Notification of Giles William Frederick Patterson as a person with significant control on 2019-12-17
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon18/03/2022
Satisfaction of charge 1 in full
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon18/02/2021
Director's details changed for Guy Pearson-Gregory on 2021-02-18
dot icon22/12/2020
Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2020-12-22
dot icon22/12/2020
Director's details changed for Mr Stephen John Webster on 2020-12-22
dot icon22/12/2020
Director's details changed for Mr Giles William Frederick Patterson on 2020-12-22
dot icon22/12/2020
Director's details changed for Guy Pearson-Gregory on 2020-12-22
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon03/07/2020
Appointment of Guy Pearson-Gregory as a director on 2020-03-11
dot icon13/02/2020
Director's details changed for Mr Giles William Frederick Patterson on 2019-11-22
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon09/01/2020
Change of share class name or designation
dot icon09/01/2020
Sub-division of shares on 2019-12-17
dot icon08/01/2020
Resolutions
dot icon08/01/2020
Resolutions
dot icon08/01/2020
Resolutions
dot icon03/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon05/10/2018
Termination of appointment of Brian William Quinn as a director on 2018-09-28
dot icon05/10/2018
Change of details for Mr Stephen John Webster as a person with significant control on 2018-08-22
dot icon14/09/2018
Director's details changed for Mr Giles William Frederick Patterson on 2018-09-14
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon29/06/2018
Director's details changed for Mr Giles William Frederick Patterson on 2018-06-14
dot icon29/06/2018
Director's details changed for Brian William Quinn on 2018-06-14
dot icon29/06/2018
Director's details changed for Mr Stephen John Webster on 2017-03-28
dot icon25/06/2018
Satisfaction of charge 069336490002 in full
dot icon24/08/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon30/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon30/06/2017
Notification of Stephen John Webster as a person with significant control on 2016-04-06
dot icon24/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon04/12/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon01/12/2016
Statement of company's objects
dot icon01/12/2016
Resolutions
dot icon01/12/2016
Resolutions
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon18/11/2016
Change of share class name or designation
dot icon18/11/2016
Particulars of variation of rights attached to shares
dot icon17/08/2016
Registered office address changed from 29 Curzon Street London W1J 7TL England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 2016-08-17
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon30/03/2016
Registered office address changed from .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR England to 29 Curzon Street London W1J 7TL on 2016-03-30
dot icon23/09/2015
Appointment of Mr Giles William Frederick Patterson as a director on 2015-09-23
dot icon09/09/2015
Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to .C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 2015-09-09
dot icon10/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon16/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon09/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon14/06/2014
Registration of charge 069336490002
dot icon29/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon16/07/2012
Termination of appointment of John Slade as a director
dot icon28/06/2012
Appointment of Brian William Quinn as a director
dot icon20/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr John Michael Temple Slade on 2011-06-15
dot icon28/06/2011
Director's details changed for Mr Stephen John Webster on 2011-06-15
dot icon15/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/02/2011
Previous accounting period extended from 2010-06-30 to 2010-10-31
dot icon14/01/2011
Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 2011-01-14
dot icon30/07/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon12/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon26/08/2009
Registered office changed on 26/08/2009 from c/o thompson taraz and co 3 new burlington mews london W1B 4QB
dot icon31/07/2009
Registered office changed on 31/07/2009 from c/o davies arnold cooper LLP 6-8 bouverie street london EC4Y 8DD
dot icon31/07/2009
Appointment terminated director paul abrey
dot icon31/07/2009
Director appointed john michael temple slade
dot icon14/07/2009
Director appointed stephen john webster
dot icon14/07/2009
Director appointed paul richard abrey
dot icon14/07/2009
Registered office changed on 14/07/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england
dot icon13/07/2009
Appointment terminated director john cowdry
dot icon13/07/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon15/06/2009
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
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
158.19K
-
0.00
121.80K
-
2022
3
91.77K
-
0.00
72.60K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
15/06/2009 - 15/06/2009
-
Quinn, Brian William
Director
28/05/2012 - 28/09/2018
27
Pearson-Gregory, Guy Thomas
Director
11/03/2020 - Present
18
Webster, Stephen John
Director
15/06/2009 - Present
79
Cowdry, John Jeremy Arthur
Director
15/06/2009 - 15/06/2009
1755

Persons with Significant Control

6
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 ACCRUE CAPITAL LIMITED

ACCRUE CAPITAL LIMITED is an(a) Active company incorporated on 15/06/2009 with the registered office located at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. 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 ACCRUE CAPITAL LIMITED?

toggle

ACCRUE CAPITAL LIMITED is currently Active. It was registered on 15/06/2009 .

Where is ACCRUE CAPITAL LIMITED located?

toggle

ACCRUE CAPITAL LIMITED is registered at Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS.

What does ACCRUE CAPITAL LIMITED do?

toggle

ACCRUE CAPITAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACCRUE CAPITAL LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-10 with updates.