ACCTIM LIMITED

Register to unlock more data on OkredoRegister

ACCTIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03853068

Incorporation date

04/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard House, 5-7 Newman Road, Bromley, Kent BR1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1999)
dot icon11/11/2025
Confirmation statement made on 2025-10-04 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Change of share class name or designation
dot icon08/08/2025
Resolutions
dot icon07/08/2025
Director's details changed for Mr Kevin Jon Leonard on 2025-08-07
dot icon06/12/2024
Director's details changed for Mr Kevin Jon Leonard on 2024-12-02
dot icon22/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Termination of appointment of Ian Michael Baldwin as a secretary on 2022-08-30
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon01/06/2021
Appointment of Mr Ian Michael Baldwin as a secretary on 2021-06-01
dot icon01/06/2021
Termination of appointment of Trevor Ronald Passfield as a secretary on 2021-06-01
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon25/10/2018
Change of share class name or designation
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Memorandum and Articles of Association
dot icon20/06/2018
Consolidation of shares on 2018-05-02
dot icon29/05/2018
Resolutions
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Termination of appointment of Neil Joseph Carney as a director on 2016-08-08
dot icon03/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon09/10/2013
Termination of appointment of Brian Graham as a director
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Auditor's resignation
dot icon15/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon26/07/2012
Accounts for a small company made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon21/09/2011
Cancellation of shares. Statement of capital on 2011-09-21
dot icon21/09/2011
Purchase of own shares.
dot icon07/09/2011
Resolutions
dot icon13/06/2011
Accounts for a small company made up to 2010-12-31
dot icon22/12/2010
Sub-division of shares on 2010-11-22
dot icon22/12/2010
Resolutions
dot icon28/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon14/10/2010
Sub-division of shares on 2010-06-22
dot icon14/10/2010
Sub-division of shares on 2010-06-22
dot icon14/10/2010
Resolutions
dot icon16/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/12/2009
Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 2009-12-23
dot icon01/12/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon01/12/2009
Director's details changed for Neil Joseph Carney on 2009-10-01
dot icon01/12/2009
Director's details changed for Brian Gerald Graham on 2009-10-01
dot icon01/12/2009
Director's details changed for Kevin Jon Leonard on 2009-10-01
dot icon22/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon27/11/2008
Return made up to 04/10/08; full list of members
dot icon01/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon23/10/2007
Return made up to 04/10/07; no change of members
dot icon15/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon02/04/2007
Secretary resigned
dot icon02/04/2007
New secretary appointed
dot icon19/10/2006
Return made up to 04/10/06; full list of members
dot icon28/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon12/10/2005
Return made up to 04/10/05; full list of members
dot icon03/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon28/10/2004
Return made up to 04/10/04; full list of members
dot icon01/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon30/04/2004
Resolutions
dot icon03/10/2003
Return made up to 04/10/03; full list of members
dot icon29/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon02/01/2003
Particulars of mortgage/charge
dot icon30/10/2002
Return made up to 04/10/02; full list of members
dot icon04/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon04/09/2002
Ad 21/08/02--------- £ si 1111@1=1111 £ ic 189126/190237
dot icon04/09/2002
Nc inc already adjusted 21/08/02
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon26/04/2002
Ad 28/12/01--------- £ si 111@1=111 £ ic 189015/189126
dot icon08/01/2002
Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ
dot icon28/09/2001
Return made up to 04/10/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
Ad 30/11/00--------- £ si [email protected]=178015 £ ic 11000/189015
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon04/01/2001
£ nc 11000/211000 30/11/00
dot icon27/12/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon20/12/2000
New director appointed
dot icon22/11/2000
Ad 04/10/00--------- £ si 11000@1
dot icon22/11/2000
Nc inc already adjusted 04/10/00
dot icon22/11/2000
Resolutions
dot icon08/11/2000
Return made up to 04/10/00; full list of members
dot icon07/11/2000
Resolutions
dot icon04/10/2000
Particulars of mortgage/charge
dot icon10/08/2000
Certificate of change of name
dot icon28/07/2000
Resolutions
dot icon26/11/1999
Resolutions
dot icon26/11/1999
Resolutions
dot icon26/11/1999
£ nc 1000/10000 04/11/99
dot icon21/11/1999
Registered office changed on 21/11/99 from: 60 tabernacle street london EC2A 4NB
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
Director resigned
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New secretary appointed
dot icon04/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
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
2
2.42M
-
0.00
1.39M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Leonard, Kevin Jon
Director
07/12/2000 - Present
7
Carney, Neil Joseph
Director
04/11/1999 - 08/08/2016
1
Graham, Brian Gerald
Director
04/11/1999 - 04/10/2013
-
Passfield, Trevor Ronald
Secretary
01/03/2007 - 01/06/2021
1
Baldwin, Ian Michael
Secretary
01/06/2021 - 30/08/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCTIM LIMITED

ACCTIM LIMITED is an(a) Active company incorporated on 04/10/1999 with the registered office located at Leonard House, 5-7 Newman Road, Bromley, Kent BR1 1RJ. 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 ACCTIM LIMITED?

toggle

ACCTIM LIMITED is currently Active. It was registered on 04/10/1999 .

Where is ACCTIM LIMITED located?

toggle

ACCTIM LIMITED is registered at Leonard House, 5-7 Newman Road, Bromley, Kent BR1 1RJ.

What does ACCTIM LIMITED do?

toggle

ACCTIM LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACCTIM LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-04 with updates.