ACCURATE DATA SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCURATE DATA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04807123

Incorporation date

23/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, Ground Floor Portland House 54 New Bridge Street West, Newcastle Upon Tyne NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2003)
dot icon08/12/2025
Registered office address changed from Unit B13 Durham Dales Centre Castle Gardens Stanhope County Durham DL13 2FJ England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-12-08
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Appointment of a voluntary liquidator
dot icon13/10/2025
Statement of affairs
dot icon04/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/02/2025
Termination of appointment of Melanie Reeve as a director on 2025-02-14
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon22/07/2024
Cessation of 7 Park Lane Consultancy Limited as a person with significant control on 2024-05-29
dot icon22/07/2024
Notification of 3Hd Solutions Limited as a person with significant control on 2024-05-29
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon27/03/2023
Termination of appointment of Helen Carol Buchanan as a director on 2022-11-30
dot icon27/03/2023
Termination of appointment of Eoin Buchanan as a director on 2022-11-30
dot icon14/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon11/04/2022
Registered office address changed from Unit B12 Durham Dales Centre Castle Gardens Stanhope County Durham DL13 2FJ England to Unit B13 Durham Dales Centre Castle Gardens Stanhope County Durham DL13 2FJ on 2022-04-11
dot icon11/03/2022
Termination of appointment of Nicholas Macdonald Brown as a director on 2022-03-10
dot icon25/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-10-12 with updates
dot icon27/10/2021
Change of details for 7 Park Lane Consultancy Limited as a person with significant control on 2020-11-04
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon14/04/2021
Purchase of own shares.
dot icon18/03/2021
Appointment of Mr Andrew Neil Craddock as a director on 2021-03-01
dot icon18/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon03/02/2021
Director's details changed for Mrs Helen Carol Buchanan on 2021-02-03
dot icon03/02/2021
Registered office address changed from Rooms 322-324 Breckland Business Centre St. Withburga Lane Dereham NR19 1FD England to Unit B12 Durham Dales Centre Castle Gardens Stanhope County Durham DL13 2FJ on 2021-02-03
dot icon07/01/2021
Second filing of Confirmation Statement dated 2020-10-12
dot icon11/12/2020
Appointment of Mr Nicholas Macdonald Brown as a director on 2020-12-01
dot icon11/12/2020
Appointment of Rev Eoin Buchanan as a director on 2020-12-01
dot icon11/12/2020
Appointment of Mrs Melanie Reeve as a director on 2020-12-01
dot icon12/10/2020
12/10/20 Statement of Capital gbp 67005
dot icon12/12/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon23/09/2019
Satisfaction of charge 1 in full
dot icon23/09/2019
Satisfaction of charge 2 in full
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon19/02/2018
Micro company accounts made up to 2017-06-30
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon10/10/2017
Notification of 7 Park Lane Consultancy Limited as a person with significant control on 2017-10-02
dot icon03/10/2017
Termination of appointment of David Rich as a director on 2017-10-03
dot icon03/10/2017
Appointment of Mrs Helen Carol Buchanan as a director on 2017-10-03
dot icon03/10/2017
Registered office address changed from Suite 2 the Old Dairy Elm Farm Business Park Norwich Common Wymondham Norfolk NR18 0SW to Rooms 322-324 Breckland Business Centre St. Withburga Lane Dereham NR19 1FD on 2017-10-03
dot icon27/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon28/06/2017
Resolutions
dot icon08/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/02/2016
Statement of capital following an allotment of shares on 2016-01-27
dot icon22/10/2015
Statement of capital following an allotment of shares on 2015-10-21
dot icon02/10/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon02/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon20/08/2015
Termination of appointment of Eoin Buchanan as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of Helen Carol Coulson as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of Samantha Kimber as a secretary on 2015-08-19
dot icon21/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Michael Winston Eve as a director on 2015-03-25
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/02/2015
Director's details changed for Mr Michael Winston Eve on 2015-02-16
dot icon15/01/2015
Appointment of Mrs Helen Carol Coulson as a director on 2014-12-19
dot icon05/09/2014
Certificate of change of name
dot icon05/09/2014
Change of name notice
dot icon18/08/2014
Termination of appointment of Danielle Clare Higgins as a director on 2014-08-14
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-06-03
dot icon07/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon07/07/2014
Appointment of Ms Samantha Kimber as a secretary
dot icon07/07/2014
Termination of appointment of Danielle Higgins as a secretary
dot icon03/06/2014
Appointment of Mr Eoin Buchanan as a director
dot icon08/04/2014
Current accounting period extended from 2014-04-05 to 2014-06-30
dot icon16/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon09/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon27/03/2013
Termination of appointment of Sarah Warricker as a director
dot icon16/10/2012
Registered office address changed from 1 Cedar Court Norwich Road Hethersett Norwich Norfolk NR9 3FN on 2012-10-16
dot icon01/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon17/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon17/07/2012
Director's details changed
dot icon17/07/2012
Director's details changed for Miss Sarah Elizabeth Jones on 2011-09-10
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon15/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon15/07/2011
Director's details changed for David Rich on 2011-07-12
dot icon17/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon05/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Michael Winston Eve on 2010-06-23
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon16/04/2010
Annual return made up to 2009-06-23 with full list of shareholders
dot icon09/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon15/10/2009
Appointment of Miss Sarah Elizabeth Jones as a director
dot icon15/10/2009
Secretary's details changed for Mrs Danielle Clare Higgins on 2009-10-01
dot icon15/10/2009
Director's details changed for Mrs Danielle Clare Higgins on 2009-10-01
dot icon15/10/2009
Termination of appointment of Derek Rodbard as a director
dot icon08/07/2009
Return made up to 23/06/09; full list of members
dot icon11/05/2009
Director and secretary's change of particulars danielle clare higgins logged form
dot icon11/05/2009
Director and secretary's change of particulars / danielle zitman / 08/05/2009
dot icon08/05/2009
Director's change of particulars / derek rodbard / 08/05/2009
dot icon02/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2008
Registered office changed on 02/12/2008 from 8 clock tower mews exeter road newmarket suffolk CB8 8LL
dot icon13/10/2008
Ad 01/10/08\gbp si 700@1=700\gbp ic 12200/12900\
dot icon13/10/2008
Ad 24/07/08\gbp si 2500@1=2500\gbp ic 9700/12200\
dot icon17/07/2008
Director appointed david rich
dot icon09/07/2008
Return made up to 23/06/08; full list of members
dot icon17/04/2008
Appointment terminated secretary benjamin adams
dot icon17/04/2008
Secretary appointed danielle zitman
dot icon12/02/2008
Ad 15/01/08--------- £ si 1500@1=1500 £ ic 6700/8200
dot icon24/01/2008
Particulars of mortgage/charge
dot icon17/01/2008
Director's particulars changed
dot icon15/11/2007
Total exemption full accounts made up to 2007-04-05
dot icon13/11/2007
New director appointed
dot icon19/10/2007
Ad 08/09/07--------- £ si 500@1=500 £ ic 6200/6700
dot icon13/08/2007
Ad 20/07/07--------- £ si 500@1=500 £ ic 5700/6200
dot icon04/08/2007
Return made up to 23/06/07; change of members
dot icon18/05/2007
Ad 13/03/07-13/03/07 £ si 700@1=700 £ ic 5000/5700
dot icon18/05/2007
Director resigned
dot icon01/02/2007
Total exemption full accounts made up to 2006-04-05
dot icon21/07/2006
Ad 29/06/05--------- £ si 4999@1
dot icon21/07/2006
Nc inc already adjusted 29/06/05
dot icon21/07/2006
Resolutions
dot icon21/07/2006
Return made up to 23/06/06; full list of members
dot icon08/05/2006
New director appointed
dot icon03/05/2006
Ad 29/06/05--------- £ si 4999@1=4999 £ ic 1/5000
dot icon03/05/2006
Nc inc already adjusted 29/06/05
dot icon03/05/2006
Resolutions
dot icon05/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon09/01/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon15/09/2005
Return made up to 23/06/05; full list of members
dot icon09/02/2005
Total exemption full accounts made up to 2004-04-05
dot icon25/08/2004
Return made up to 23/06/04; full list of members
dot icon25/08/2004
Accounting reference date shortened from 30/06/04 to 05/04/04
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
Director resigned
dot icon29/08/2003
Registered office changed on 29/08/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon29/08/2003
New secretary appointed;new director appointed
dot icon29/08/2003
New director appointed
dot icon23/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
40.42K
-
0.00
54.73K
-
2022
8
42.97K
-
0.00
26.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eve, Michael Winston
Director
28/06/2005 - 24/03/2015
16
Craddock, Andrew Neil
Director
01/03/2021 - Present
8
SEVERNSIDE NOMINEES LIMITED
Nominee Director
22/06/2003 - 22/06/2003
3353
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
22/06/2003 - 22/06/2003
3351
Kimber, Samantha
Secretary
06/07/2014 - 18/08/2015
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCURATE DATA SERVICES LIMITED

ACCURATE DATA SERVICES LIMITED is an(a) Liquidation company incorporated on 23/06/2003 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, Ground Floor Portland House 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP. 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 ACCURATE DATA SERVICES LIMITED?

toggle

ACCURATE DATA SERVICES LIMITED is currently Liquidation. It was registered on 23/06/2003 .

Where is ACCURATE DATA SERVICES LIMITED located?

toggle

ACCURATE DATA SERVICES LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, Ground Floor Portland House 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP.

What does ACCURATE DATA SERVICES LIMITED do?

toggle

ACCURATE DATA SERVICES LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ACCURATE DATA SERVICES LIMITED?

toggle

The latest filing was on 08/12/2025: Registered office address changed from Unit B13 Durham Dales Centre Castle Gardens Stanhope County Durham DL13 2FJ England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-12-08.