ACCUVER EMEA LTD.

Register to unlock more data on OkredoRegister

ACCUVER EMEA LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05218852

Incorporation date

01/09/2004

Size

Full

Contacts

Registered address

Registered address

Suite 20 - Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2004)
dot icon15/03/2026
Full accounts made up to 2025-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon30/01/2025
Full accounts made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon02/02/2024
Accounts for a small company made up to 2023-12-31
dot icon07/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon09/02/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Appointment of Mr Jingu Lee as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Jeongkyu Eum as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Kwangho Park as a director on 2023-01-01
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon04/02/2022
Full accounts made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon10/02/2021
Accounts for a small company made up to 2020-12-31
dot icon07/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon03/02/2020
Accounts for a small company made up to 2019-12-31
dot icon08/11/2019
Appointment of Mr Kwangho Park as a director on 2019-11-07
dot icon08/11/2019
Termination of appointment of Changduk Oh as a director on 2019-11-07
dot icon10/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon10/09/2019
Notification of a person with significant control statement
dot icon10/09/2019
Cessation of Innowireless Co., Ltd as a person with significant control on 2016-04-06
dot icon08/02/2019
Accounts for a small company made up to 2018-12-31
dot icon25/01/2019
Termination of appointment of Masumi Hirota as a director on 2019-01-02
dot icon25/01/2019
Termination of appointment of Jong Tae Chung as a director on 2019-01-02
dot icon25/01/2019
Appointment of Mr Changduk Oh as a director on 2019-01-02
dot icon11/12/2018
Director's details changed for Mr. Jong Tae Chung on 2018-12-11
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon08/02/2018
Accounts for a small company made up to 2017-12-31
dot icon16/11/2017
Termination of appointment of Jin Soup Joung as a director on 2017-10-31
dot icon04/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon10/02/2017
Full accounts made up to 2016-12-31
dot icon03/10/2016
Registered office address changed from Regus Uxbridge Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR to Suite 20 - Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 2016-10-03
dot icon13/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon09/03/2016
Full accounts made up to 2015-12-31
dot icon17/02/2016
Appointment of Jongsuk Je as a secretary on 2016-02-12
dot icon17/02/2016
Termination of appointment of Kae Kurihara as a secretary on 2016-02-12
dot icon21/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-12-31
dot icon16/10/2014
Termination of appointment of Jae Ho Yoo as a director on 2014-10-01
dot icon30/09/2014
Registered office address changed from Suite 2 1St Floor Congress House Lyon Road Harrow Middlesex HA1 2EN to Regus Uxbridge Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon25/02/2014
Full accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon18/09/2013
Director's details changed for Masumi Hirota on 2012-09-02
dot icon26/04/2013
Appointment of Mr Jae Ho Yoo as a director
dot icon25/04/2013
Termination of appointment of Myung Kim as a director
dot icon13/03/2013
Termination of appointment of Jin Lee as a director
dot icon31/01/2013
Full accounts made up to 2012-12-31
dot icon30/01/2013
Termination of appointment of Bhavesh Parmar as a director
dot icon12/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Appointment of Mr Jin Soup Joung as a director
dot icon28/05/2012
Appointment of Mr. Jong Tae Chung as a director
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon29/09/2011
Director's details changed for Myung Sup Kim on 2011-08-31
dot icon29/09/2011
Director's details changed for Jin Gu Lee on 2011-08-31
dot icon03/02/2011
Full accounts made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon10/03/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Termination of appointment of Noriaki Kaneko as a director
dot icon14/01/2010
Termination of appointment of Jin Lee as a secretary
dot icon14/01/2010
Appointment of Bhavesh Parmar as a director
dot icon14/01/2010
Director's details changed for Myung Sup Kim on 2009-10-01
dot icon14/01/2010
Appointment of Kae Kurihara as a secretary
dot icon14/01/2010
Director's details changed for Masumi Hirota on 2009-10-01
dot icon03/12/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon13/11/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon22/09/2009
Memorandum and Articles of Association
dot icon17/09/2009
Certificate of change of name
dot icon30/06/2009
Full accounts made up to 2009-03-31
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2008
Return made up to 01/09/08; full list of members
dot icon10/07/2008
Full accounts made up to 2008-03-31
dot icon31/03/2008
Full accounts made up to 2007-03-31
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon11/10/2007
Return made up to 04/09/07; full list of members
dot icon06/08/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/02/2007
Full accounts made up to 2005-03-31
dot icon12/09/2006
Return made up to 04/09/06; full list of members
dot icon31/01/2006
Registered office changed on 31/01/06 from: 2ND floor talbot house 204-226 imperial drive harrow middx HA2 7HH
dot icon16/12/2005
Particulars of mortgage/charge
dot icon20/09/2005
Return made up to 01/09/05; full list of members
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon28/02/2005
Ad 10/02/05--------- £ si 299999@1=299999 £ ic 1/300000
dot icon01/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eum, Jeongkyu
Director
01/01/2023 - Present
-
Yoo, Jae Ho
Director
01/04/2013 - 01/10/2014
-
Kurihara, Kae
Secretary
01/12/2009 - 12/02/2016
-
Parmar, Bhavesh
Director
01/12/2009 - 17/01/2013
7
Lee, Jin Gu
Director
01/01/2023 - Present
4

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+
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 ACCUVER EMEA LTD.

ACCUVER EMEA LTD. is an(a) Active company incorporated on 01/09/2004 with the registered office located at Suite 20 - Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH. 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 ACCUVER EMEA LTD.?

toggle

ACCUVER EMEA LTD. is currently Active. It was registered on 01/09/2004 .

Where is ACCUVER EMEA LTD. located?

toggle

ACCUVER EMEA LTD. is registered at Suite 20 - Building 6 Croxley Green Business Park, Hatters Lane, Watford WD18 8YH.

What does ACCUVER EMEA LTD. do?

toggle

ACCUVER EMEA LTD. operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for ACCUVER EMEA LTD.?

toggle

The latest filing was on 15/03/2026: Full accounts made up to 2025-12-31.