Company NameAccord C.A.D. Services Ltd.
DirectorsPeter Michael Selous Hodges and Ian Richard Coulman
Company StatusActive
Company Number02967154
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter Michael Selous Hodges
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(3 days after company formation)
Appointment Duration29 years, 8 months
RoleBim Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bridge Street
Leatherhead
Surrey
KT22 8BN
Secretary NameMr Ian Richard Coulman
NationalityBritish
StatusCurrent
Appointed16 September 1994(3 days after company formation)
Appointment Duration29 years, 8 months
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address33 Bridge Street
Leatherhead
Surrey
KT22 8BN
Director NameMr Ian Richard Coulman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bridge Street
Leatherhead
Surrey
KT22 8BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaccordcad.co.uk

Location

Registered Address33 Bridge Street
Leatherhead
Surrey
KT22 8BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Richard Coulman
50.00%
Ordinary
50 at £1Mr Peter Mochael Selous-hodges
50.00%
Ordinary

Financials

Year2014
Net Worth£264,263
Cash£135,155
Current Liabilities£92,679

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

6 April 2017Delivered on: 18 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
20 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
21 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
10 May 2021Memorandum and Articles of Association (13 pages)
10 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 November 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
23 October 2020Cessation of Peter Michael Selous Hodges as a person with significant control on 25 November 2019 (1 page)
23 October 2020Change of details for Mr Ian Richard Coulman as a person with significant control on 25 November 2019 (2 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
6 February 2020Statement of capital following an allotment of shares on 15 March 2019
  • GBP 102.00
(8 pages)
25 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
5 September 2019Change of share class name or designation (2 pages)
5 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 12/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
5 September 2019Sub-division of shares on 12 June 2019 (6 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
29 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
28 May 2019Change of share class name or designation (2 pages)
31 October 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
16 August 2018Secretary's details changed for Mr Ian Richard Coulman on 16 August 2018 (1 page)
16 August 2018Change of details for Mr Peter Michael Selous Hodges as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Mr Peter Michael Selous Hodges on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Mr Ian Richard Coulman on 16 August 2018 (2 pages)
16 August 2018Change of details for Mr Ian Richard Coulman as a person with significant control on 16 August 2018 (2 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
10 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
3 October 2017Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to 33 Bridge Street Leatherhead Surrey KT22 8BN on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Ashcombe House, 5 the Crescent Leatherhead Surrey KT22 8DY to 33 Bridge Street Leatherhead Surrey KT22 8BN on 3 October 2017 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 April 2017Registration of charge 029671540001, created on 6 April 2017 (26 pages)
18 April 2017Registration of charge 029671540001, created on 6 April 2017 (26 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Peter Michael Selous Hodges on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Ian Richard Coulman on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
30 October 2012Director's details changed for Ian Richard Coulman on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Peter Michael Selous Hodges on 30 October 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2010Director's details changed for Ian Richard Coulman on 12 September 2010 (2 pages)
19 October 2010Secretary's details changed for Ian Richard Coulman on 12 September 2010 (2 pages)
19 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Peter Michael Selous Hodges on 12 September 2010 (2 pages)
19 October 2010Director's details changed for Peter Michael Selous Hodges on 12 September 2010 (2 pages)
19 October 2010Director's details changed for Ian Richard Coulman on 12 September 2010 (2 pages)
19 October 2010Secretary's details changed for Ian Richard Coulman on 12 September 2010 (2 pages)
19 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
30 September 2008Return made up to 13/09/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 October 2007Return made up to 13/09/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
1 October 2007Registered office changed on 01/10/07 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 13/09/07; full list of members (2 pages)
1 October 2007Director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
11 May 2007Registered office changed on 11/05/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 October 2006Return made up to 13/09/06; full list of members (7 pages)
2 October 2006Return made up to 13/09/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 October 2005Return made up to 13/09/05; full list of members (7 pages)
11 October 2005Return made up to 13/09/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
20 September 2004Return made up to 13/09/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 September 2003Return made up to 13/09/03; full list of members (7 pages)
22 September 2003Return made up to 13/09/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
2 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
11 September 2001Return made up to 13/09/01; full list of members (6 pages)
11 September 2001Return made up to 13/09/01; full list of members (6 pages)
23 February 2001Full accounts made up to 30 September 2000 (8 pages)
23 February 2001Full accounts made up to 30 September 2000 (8 pages)
21 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Full accounts made up to 30 September 1999 (8 pages)
16 December 1999Full accounts made up to 30 September 1999 (8 pages)
13 September 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1999Return made up to 13/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1998Full accounts made up to 30 September 1998 (8 pages)
30 December 1998Full accounts made up to 30 September 1998 (8 pages)
22 September 1998Return made up to 13/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1998Return made up to 13/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 1998Full accounts made up to 30 September 1997 (9 pages)
6 April 1998Full accounts made up to 30 September 1997 (9 pages)
23 September 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1997Registered office changed on 22/05/97 from: 12 church road ashtead surrey KT21 2RJ (1 page)
22 May 1997Registered office changed on 22/05/97 from: 12 church road ashtead surrey KT21 2RJ (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
11 October 1996Company name changed reviewdirect LIMITED\certificate issued on 14/10/96 (3 pages)
11 October 1996Company name changed reviewdirect LIMITED\certificate issued on 14/10/96 (3 pages)
19 September 1996Return made up to 13/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/09/96
(4 pages)
19 September 1996Return made up to 13/09/96; no change of members
  • 363(287) ‐ Registered office changed on 19/09/96
(4 pages)
17 July 1996Full accounts made up to 30 September 1995 (6 pages)
17 July 1996Full accounts made up to 30 September 1995 (6 pages)
23 October 1995Return made up to 13/09/95; full list of members (6 pages)
23 October 1995Return made up to 13/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
13 September 1994Incorporation (9 pages)
13 September 1994Incorporation (9 pages)