ACCURO FM LTD

Register to unlock more data on OkredoRegister

ACCURO FM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070774

Incorporation date

21/06/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

New Century House, The Havens, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1995)
dot icon25/11/2025
Termination of appointment of Daniel Grant Dickson as a director on 2025-11-25
dot icon08/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon16/05/2025
Full accounts made up to 2023-12-31
dot icon24/04/2025
Cessation of Accuro Group Holdings Limited as a person with significant control on 2025-04-24
dot icon24/04/2025
Notification of Ocs Group Uk Limited as a person with significant control on 2025-04-24
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon02/05/2024
Memorandum and Articles of Association
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Solvency Statement dated 29/04/24
dot icon29/04/2024
Statement by Directors
dot icon29/04/2024
Statement of capital on 2024-04-29
dot icon29/04/2024
Statement of company's objects
dot icon15/04/2024
Termination of appointment of Richard John Brimelow as a director on 2024-04-02
dot icon15/04/2024
Termination of appointment of Nigel Prothero as a director on 2024-04-02
dot icon22/12/2023
Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Manor Royal Crawley West Sussex RH10 9PE England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22
dot icon23/10/2023
Change of details for Accuro Group Holdings Limited as a person with significant control on 2023-10-03
dot icon16/10/2023
Registered office address changed from Picard House Jubilee Terrace Dorking RH4 1LE England to Unit 5 the Enterprise Centre Kelvin Lane Manor Royal Crawley West Sussex RH10 9PE on 2023-10-16
dot icon16/10/2023
Termination of appointment of Glen Michael Gatty as a secretary on 2023-10-03
dot icon16/10/2023
Termination of appointment of Glen Michael Gatty as a director on 2023-10-03
dot icon16/10/2023
Termination of appointment of David Gooch as a director on 2023-10-03
dot icon16/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon16/10/2023
Appointment of Mr Thomas Edward Evans as a director on 2023-10-03
dot icon16/10/2023
Appointment of Mr Daniel Grant Dickson as a director on 2023-10-03
dot icon16/10/2023
Appointment of Ms Laura Clare Ryan as a director on 2023-10-03
dot icon16/10/2023
Appointment of Ms Laura Clare Ryan as a secretary on 2023-10-03
dot icon29/09/2023
Satisfaction of charge 030707740004 in full
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon20/06/2023
Full accounts made up to 2023-03-31
dot icon25/07/2022
Full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon23/06/2021
Full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon31/03/2021
Cessation of Accuro Support Services Group Ltd as a person with significant control on 2021-03-31
dot icon31/03/2021
Notification of Accuro Group Holdings Limited as a person with significant control on 2021-03-31
dot icon26/02/2021
Registered office address changed from 128 Buckingham Palace Road London SW1W 9SA to Picard House Jubilee Terrace Dorking RH4 1LE on 2021-02-26
dot icon06/11/2020
Appointment of Mr Richard John Brimelow as a director on 2020-10-30
dot icon06/11/2020
Termination of appointment of Anthony John Fowles as a director on 2020-10-30
dot icon02/11/2020
Registration of charge 030707740004, created on 2020-10-26
dot icon23/10/2020
Satisfaction of charge 3 in full
dot icon18/08/2020
Full accounts made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon15/07/2019
Accounts for a small company made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/01/2019
Satisfaction of charge 2 in full
dot icon31/10/2018
All of the property or undertaking has been released from charge 2
dot icon22/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon30/05/2018
Accounts for a small company made up to 2018-03-31
dot icon07/07/2017
Accounts for a small company made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon30/06/2017
Notification of Accuro Support Services Group Ltd as a person with significant control on 2016-04-06
dot icon10/10/2016
Full accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon19/08/2015
Full accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon01/09/2014
Satisfaction of charge 1 in full
dot icon22/08/2014
Full accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon25/02/2014
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon03/02/2014
Termination of appointment of Sylvia Leach as a director
dot icon03/02/2014
Appointment of Mr David Gooch as a director
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon28/06/2013
All of the property or undertaking has been released from charge 1
dot icon26/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon08/11/2012
Appointment of Anthony John Fowles as a director
dot icon01/11/2012
Termination of appointment of Francis Mcpeake as a director
dot icon01/11/2012
Termination of appointment of David Hudson as a director
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon08/03/2012
Termination of appointment of Alan Mason as a director
dot icon07/12/2011
Director's details changed for Nigel Prothero on 2011-12-07
dot icon24/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon24/08/2011
Director's details changed for Nigel Prothero on 2011-06-20
dot icon24/08/2011
Director's details changed for Francis Bernard Mcpeake on 2011-06-20
dot icon24/08/2011
Director's details changed for Mr Glen Michael Gatty on 2011-06-20
dot icon24/08/2011
Secretary's details changed for Mr Glen Michael Gatty on 2011-06-20
dot icon24/08/2011
Director's details changed for David John Hudson on 2011-06-20
dot icon11/04/2011
Full accounts made up to 2010-09-30
dot icon11/04/2011
Amended full accounts made up to 2009-09-30
dot icon30/09/2010
Termination of appointment of Paul Hillier as a director
dot icon30/09/2010
Termination of appointment of Darren Briant as a director
dot icon01/09/2010
Appointment of Sylvia Joy Leach as a director
dot icon01/09/2010
Appointment of Alan Mason as a director
dot icon27/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon26/08/2010
Termination of appointment of Stuart Conroy as a director
dot icon20/08/2010
Statement of capital following an allotment of shares on 2010-07-02
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon16/09/2009
Ad 01/09/09\gbp si 236@1=236\gbp ic 11791/12027\
dot icon28/07/2009
Full accounts made up to 2008-09-30
dot icon23/07/2009
Director appointed stuart michael conroy
dot icon23/06/2009
Return made up to 21/06/09; full list of members
dot icon29/04/2009
Appointment terminated director andre mans
dot icon30/10/2008
Director appointed andre mans
dot icon29/08/2008
Ad 29/08/08\gbp si 231@1=231\gbp ic 11560/11791\
dot icon24/07/2008
Full accounts made up to 2007-09-30
dot icon27/06/2008
Return made up to 21/06/08; full list of members
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/12/2007
New director appointed
dot icon28/12/2007
Registered office changed on 28/12/07 from: 232 vauxhall bridge road london SW1V 1AU
dot icon06/11/2007
Director's particulars changed
dot icon13/09/2007
Ad 07/09/07--------- £ si 449@1=449 £ ic 11111/11560
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon24/07/2007
Return made up to 21/06/07; full list of members
dot icon05/10/2006
Ad 20/09/06-25/09/06 £ si 11110@1=11110 £ ic 1/11111
dot icon03/07/2006
Return made up to 21/06/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-09-30
dot icon07/03/2006
Particulars of mortgage/charge
dot icon03/01/2006
Nc inc already adjusted 16/12/05
dot icon03/01/2006
Resolutions
dot icon28/12/2005
New director appointed
dot icon04/11/2005
Secretary's particulars changed
dot icon12/08/2005
New director appointed
dot icon01/08/2005
New director appointed
dot icon20/07/2005
Return made up to 21/06/05; full list of members
dot icon13/07/2005
Director resigned
dot icon13/07/2005
Director resigned
dot icon21/06/2005
New secretary appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon10/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon26/11/2004
Certificate of change of name
dot icon12/07/2004
Return made up to 21/06/04; full list of members
dot icon03/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon21/09/2003
Director's particulars changed
dot icon28/06/2003
Return made up to 21/06/03; full list of members
dot icon24/04/2003
Accounts for a dormant company made up to 2002-09-30
dot icon10/07/2002
Return made up to 21/06/02; full list of members
dot icon11/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon31/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon24/07/2001
Return made up to 21/06/01; no change of members
dot icon23/05/2001
Director's particulars changed
dot icon11/08/2000
Return made up to 21/06/00; full list of members
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon28/02/2000
Accounts for a dormant company made up to 1999-09-30
dot icon21/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon15/07/1999
Return made up to 21/06/99; full list of members
dot icon14/08/1998
Return made up to 21/06/98; no change of members
dot icon28/01/1998
Accounts for a dormant company made up to 1997-09-30
dot icon21/07/1997
Return made up to 21/06/97; no change of members
dot icon19/06/1997
Registered office changed on 19/06/97 from: acre house 11/15 william road london NW1 3ER
dot icon24/04/1997
Accounts for a dormant company made up to 1996-09-30
dot icon24/04/1997
Resolutions
dot icon24/03/1997
Certificate of change of name
dot icon16/09/1996
Secretary's particulars changed;director's particulars changed
dot icon04/09/1996
Return made up to 21/06/96; full list of members
dot icon08/03/1996
New secretary appointed;new director appointed
dot icon08/03/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon21/02/1996
Secretary resigned
dot icon21/02/1996
Accounting reference date notified as 30/09
dot icon21/06/1995
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
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2022
694
1.90M
-
0.00
184.55K
-
2023
737
2.82M
-
14.58M
191.95K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gooch, David
Director
16/12/2013 - 03/10/2023
9
Farrer, Graham
Director
13/06/2000 - 10/06/2005
17
Mason, Alan
Director
01/03/2010 - 29/02/2012
6
Prothero, Nigel
Director
10/06/2005 - 02/04/2024
14
Briant, Darren
Director
10/06/2005 - 30/09/2010
4

Persons with Significant Control

4
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 ACCURO FM LTD

ACCURO FM LTD is an(a) Active company incorporated on 21/06/1995 with the registered office located at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ. 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 ACCURO FM LTD?

toggle

ACCURO FM LTD is currently Active. It was registered on 21/06/1995 .

Where is ACCURO FM LTD located?

toggle

ACCURO FM LTD is registered at New Century House, The Havens, Ipswich, Suffolk IP3 9SJ.

What does ACCURO FM LTD do?

toggle

ACCURO FM LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ACCURO FM LTD?

toggle

The latest filing was on 25/11/2025: Termination of appointment of Daniel Grant Dickson as a director on 2025-11-25.