COUNTRYWIDE ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08073883

Incorporation date

17/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Nagpal House, 1 Gunthorpe Street, London E1 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2012)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon13/06/2025
Micro company accounts made up to 2025-05-29
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon09/01/2025
Micro company accounts made up to 2024-05-29
dot icon08/01/2025
Micro company accounts made up to 2023-05-29
dot icon08/01/2025
Confirmation statement made on 2024-09-13 with updates
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon18/01/2024
Termination of appointment of Nozrul Islam as a secretary on 2023-11-10
dot icon18/01/2024
Appointment of Mr Shah Muhammad as a secretary on 2023-11-10
dot icon18/01/2024
Appointment of Mr Shah Muhammad as a director on 2023-10-10
dot icon18/01/2024
Termination of appointment of Nozrul Islam as a director on 2023-11-10
dot icon18/01/2024
Notification of Shah Muhammad as a person with significant control on 2023-11-10
dot icon18/01/2024
Cessation of Nozrul Islam as a person with significant control on 2023-11-10
dot icon14/09/2023
Notice of removal of a director
dot icon14/09/2023
Termination of appointment of Mohammad Kaisar Ali as a director on 2023-09-14
dot icon14/09/2023
Notification of Nozrul Islam as a person with significant control on 2023-09-14
dot icon14/09/2023
Cessation of Mohammad Kaisar Ali as a person with significant control on 2023-09-14
dot icon14/09/2023
Appointment of Mr Nozrul Islam as a secretary on 2023-09-14
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon12/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Change of details for Mr Mohammad Kaisar Ali as a person with significant control on 2023-09-11
dot icon12/09/2023
Certificate of change of name
dot icon11/09/2023
Accounts for a dormant company made up to 2022-05-29
dot icon11/09/2023
Registered office address changed from 94 Albury Road Merstham Redhill RH1 3LL England to Unit 1 Nagpal House 1 Gunthorpe Street London E1 7RG on 2023-09-11
dot icon11/09/2023
Director's details changed for Mr Mohammad Kaisar Ali on 2023-09-11
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon13/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon13/11/2022
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 94 Albury Road Merstham Redhill RH1 3LL on 2022-11-13
dot icon28/08/2022
Micro company accounts made up to 2021-05-29
dot icon27/05/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon08/11/2021
Registered office address changed from 6 Victoria Road London N15 4PS England to 7 Bell Yard London WC2A 2JR on 2021-11-08
dot icon08/11/2021
Notification of Mohammad Kaisar Ali as a person with significant control on 2021-11-01
dot icon08/11/2021
Termination of appointment of Dawood Shahrukh as a director on 2021-11-01
dot icon08/11/2021
Appointment of Mr Mohammad Kaisar Ali as a director on 2021-11-01
dot icon08/11/2021
Cessation of Dawood Shahrukh as a person with significant control on 2021-11-01
dot icon01/09/2021
Micro company accounts made up to 2020-05-31
dot icon27/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon20/10/2020
Appointment of Mr Dawood Shahrukh as a director on 2020-10-01
dot icon20/10/2020
Termination of appointment of Mohammad Kaisar Ali as a director on 2020-10-01
dot icon20/10/2020
Termination of appointment of Renascens Services Ltd as a secretary on 2020-10-01
dot icon20/10/2020
Notification of Dawood Shahrukh as a person with significant control on 2020-10-01
dot icon20/10/2020
Cessation of Mohammad Kaisar Ali as a person with significant control on 2020-10-01
dot icon20/10/2020
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 6 Victoria Road London N15 4PS on 2020-10-20
dot icon22/09/2020
Resolutions
dot icon21/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon21/09/2020
Micro company accounts made up to 2019-05-31
dot icon21/09/2020
Appointment of Renascens Services Ltd as a secretary on 2020-08-01
dot icon21/09/2020
Appointment of Mr Mohammad Kaisar Ali as a director on 2020-08-01
dot icon21/09/2020
Notification of Mohammad Kaisar Ali as a person with significant control on 2020-07-31
dot icon21/09/2020
Cessation of Firstfruit (Investments) Ltd as a person with significant control on 2020-07-31
dot icon21/09/2020
Termination of appointment of John Martin Brodie Clark as a director on 2020-09-01
dot icon21/09/2020
Termination of appointment of Jirehouse Secretaries Ltd as a secretary on 2020-01-15
dot icon21/09/2020
Notification of Firstfruit (Investments) Ltd as a person with significant control on 2019-07-31
dot icon21/09/2020
Cessation of Barleycorn Blue (Gp) Limited as a person with significant control on 2019-07-31
dot icon21/09/2020
Registered office address changed from 7 John Street London WC1N 2ES to 7 Bell Yard London WC2A 2JR on 2020-09-21
dot icon08/07/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon05/07/2017
Confirmation statement made on 2017-05-17 with updates
dot icon04/07/2017
Notification of Barleycorn Blue (Gp) Limited as a person with significant control on 2016-04-06
dot icon20/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon17/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr John Martin Brodie Clark on 2012-05-17
dot icon03/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon23/02/2015
Secretary's details changed for Jirehouse Secretaries Ltd on 2015-02-23
dot icon23/02/2015
Registered office address changed from 8 John Street London WC1N 2ES to 7 John Street London WC1N 2ES on 2015-02-23
dot icon09/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Jirehouse Capital Secretaries Limited on 2014-04-01
dot icon12/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon21/11/2012
Termination of appointment of Stephen Jones as a director
dot icon17/05/2012
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/05/2025
dot iconNext confirmation date
13/09/2025
dot iconLast change occurred
29/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/05/2025
dot iconNext account date
29/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.66K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENASCENS SERVICES LTD
Corporate Secretary
01/08/2020 - 01/10/2020
17
Ali, Mohammad Kaisar
Director
01/11/2021 - 14/09/2023
66
Ali, Mohammad Kaisar
Director
01/08/2020 - 01/10/2020
66
JIREHOUSE SECRETARIES LTD
Corporate Secretary
17/05/2012 - 15/01/2020
40
Shahrukh, Dawood
Director
01/10/2020 - 01/11/2021
5

Persons with Significant Control

7
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 COUNTRYWIDE ACCOUNTANCY LIMITED

COUNTRYWIDE ACCOUNTANCY LIMITED is an(a) Active company incorporated on 17/05/2012 with the registered office located at Unit 1 Nagpal House, 1 Gunthorpe Street, London E1 7RG. There are currently 2 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 COUNTRYWIDE ACCOUNTANCY LIMITED?

toggle

COUNTRYWIDE ACCOUNTANCY LIMITED is currently Active. It was registered on 17/05/2012 .

Where is COUNTRYWIDE ACCOUNTANCY LIMITED located?

toggle

COUNTRYWIDE ACCOUNTANCY LIMITED is registered at Unit 1 Nagpal House, 1 Gunthorpe Street, London E1 7RG.

What does COUNTRYWIDE ACCOUNTANCY LIMITED do?

toggle

COUNTRYWIDE ACCOUNTANCY LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for COUNTRYWIDE ACCOUNTANCY LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.