THE ACCESS PROJECT

Register to unlock more data on OkredoRegister

THE ACCESS PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07473072

Incorporation date

17/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canopi, 82 Tanner Street, London SE1 3GNCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon20/03/2026
Director's details changed for Ms Devyani Gupta on 2026-03-20
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/04/2025
Director's details changed for Mr Andrew Burns on 2025-04-24
dot icon24/04/2025
Director's details changed for Mr Patrick Moynihan on 2025-04-24
dot icon24/04/2025
Registered office address changed from 82 Canopi 82 Tanner Street London SE1 3GN United Kingdom to Canopi 82 Tanner Street London SE1 3GN on 2025-04-24
dot icon20/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon13/11/2024
Registered office address changed from First Floor, Canopi-Borough 7-14 Great Dover Street London SE1 4YR United Kingdom to 82 Canopi 82 Tanner Street London SE1 3GN on 2024-11-13
dot icon08/08/2024
Termination of appointment of Michael Phillips as a director on 2024-08-01
dot icon09/05/2024
Appointment of Mr Michael William Crowhurst as a director on 2024-05-03
dot icon11/04/2024
Appointment of Mr Ashwin Ashok Tirodkar as a director on 2024-04-08
dot icon11/04/2024
Appointment of Mr Neil Andrew Miley as a director on 2024-04-08
dot icon16/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon06/11/2023
Termination of appointment of Emma Jane Leech as a director on 2023-11-01
dot icon10/07/2023
Registered office address changed from Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF England to First Floor, Canopi-Borough 7-14 Great Dover Street London SE1 4YR on 2023-07-10
dot icon02/05/2023
Termination of appointment of Neil Paul Cosgrove as a director on 2023-05-01
dot icon13/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon05/12/2022
Appointment of Ms Deviyani Gupta as a director on 2022-11-22
dot icon05/12/2022
Director's details changed for Ms Deviyani Gupta on 2022-12-05
dot icon22/11/2022
Appointment of Mr Omar Subash Viroomal as a director on 2022-11-09
dot icon18/11/2022
Appointment of Mr Michael Phillips as a director on 2022-11-09
dot icon17/11/2022
Appointment of Mr Patrick Moynihan as a director on 2022-11-09
dot icon07/11/2022
Termination of appointment of Donna Marie Bennett as a director on 2022-11-01
dot icon07/11/2022
Termination of appointment of Katie Brewis as a director on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewis, Katie
Director
11/11/2016 - 01/11/2022
-
Leech, Emma Jane
Director
01/11/2019 - 01/11/2023
4
Daboo, Jimmy
Director
07/09/2011 - 23/11/2021
2
Phillips, Michael
Director
09/11/2022 - 01/08/2024
3
Johnson, Andrew David Michael
Director
05/10/2021 - 07/04/2022
33

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 THE ACCESS PROJECT

THE ACCESS PROJECT is an(a) Active company incorporated on 17/12/2010 with the registered office located at Canopi, 82 Tanner Street, London SE1 3GN. There are currently 11 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 THE ACCESS PROJECT?

toggle

THE ACCESS PROJECT is currently Active. It was registered on 17/12/2010 .

Where is THE ACCESS PROJECT located?

toggle

THE ACCESS PROJECT is registered at Canopi, 82 Tanner Street, London SE1 3GN.

What does THE ACCESS PROJECT do?

toggle

THE ACCESS PROJECT operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for THE ACCESS PROJECT?

toggle

The latest filing was on 20/03/2026: Director's details changed for Ms Devyani Gupta on 2026-03-20.