ACCX GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

ACCX GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13547568

Incorporation date

04/08/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

71-75 Shelton Street Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2021)
dot icon11/03/2026
Confirmation statement made on 2026-02-14 with updates
dot icon10/03/2026
Termination of appointment of Eng Chee Tey as a director on 2026-02-28
dot icon27/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon17/03/2025
Confirmation statement made on 2025-02-14 with updates
dot icon02/12/2024
Appointment of Mr Sing Ho Joseph Chan as a director on 2024-11-20
dot icon02/12/2024
Appointment of Mr Kin Man Sufan Lam as a director on 2024-11-20
dot icon02/12/2024
Appointment of Mr Jae Wook Kim as a director on 2024-11-20
dot icon02/12/2024
Appointment of Mr Eng Chee Tey as a director on 2024-11-20
dot icon03/09/2024
Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-09-03
dot icon03/09/2024
Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-09-03
dot icon03/09/2024
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon28/08/2024
Accounts for a dormant company made up to 2023-08-31
dot icon27/06/2024
Termination of appointment of Stephen Michael Lindsay as a director on 2024-06-25
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Second filing of Confirmation Statement dated 2024-02-14
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-05-16
dot icon28/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon05/04/2023
Confirmation statement made on 2023-02-14 with updates
dot icon13/03/2023
Registered office address changed from Suite 345 50 Eastcastle Street London W1W 8EA England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 2023-03-13
dot icon17/08/2022
Appointment of Mr Stephen Michael Lindsay as a director on 2022-08-08
dot icon09/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Resolutions
dot icon08/04/2022
Change of share class name or designation
dot icon25/03/2022
Termination of appointment of Stephen Michael Lindsay as a director on 2022-03-25
dot icon14/02/2022
Cessation of Acc X Group Limited as a person with significant control on 2022-02-14
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon14/02/2022
Notification of Accx Holdings Limited as a person with significant control on 2022-02-14
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon06/01/2022
Withdrawal of the directors' residential address register information from the public register
dot icon06/01/2022
Persons' with significant control register information at 2022-01-06 on withdrawal from the public register
dot icon06/01/2022
Withdrawal of the persons' with significant control register information from the public register
dot icon06/01/2022
Directors' register information at 2022-01-06 on withdrawal from the public register
dot icon06/01/2022
Withdrawal of the directors' register information from the public register
dot icon06/01/2022
Withdrawal of the members' register information from the public register
dot icon06/01/2022
Members register information at 2022-01-06 on withdrawal from the public register
dot icon04/01/2022
Cessation of Stephen Michael Lindsay as a person with significant control on 2021-12-31
dot icon04/01/2022
Notification of Acc X Group Limited as a person with significant control on 2021-12-31
dot icon04/01/2022
Appointment of Mr Dun Shing Lee as a director on 2021-12-31
dot icon06/09/2021
Notification of Stephen Michael Lindsay as a person with significant control on 2021-08-05
dot icon06/09/2021
Cessation of Accx Holdings Limited as a person with significant control on 2021-08-05
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon04/08/2021
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
31/08/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
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
-
100.00K
-
0.00
100.00K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lam, Kin Man Sufan
Director
20/11/2024 - Present
-
Chan, Sing Ho Joseph
Director
20/11/2024 - Present
-
Lee, Dun Shing
Director
31/12/2021 - Present
2
Lindsay, Stephen Michael
Director
08/08/2022 - 25/06/2024
24
Lindsay, Stephen Michael
Director
04/08/2021 - 25/03/2022
24

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 ACCX GROUP (UK) LIMITED

ACCX GROUP (UK) LIMITED is an(a) Active company incorporated on 04/08/2021 with the registered office located at 71-75 Shelton Street Covent Garden, London WC2H 9JQ. There are currently 4 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 ACCX GROUP (UK) LIMITED?

toggle

ACCX GROUP (UK) LIMITED is currently Active. It was registered on 04/08/2021 .

Where is ACCX GROUP (UK) LIMITED located?

toggle

ACCX GROUP (UK) LIMITED is registered at 71-75 Shelton Street Covent Garden, London WC2H 9JQ.

What does ACCX GROUP (UK) LIMITED do?

toggle

ACCX GROUP (UK) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ACCX GROUP (UK) LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-14 with updates.