Company NameAccumuli Security Services Limited
Company StatusDissolved
Company Number04179336
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)
Previous NameBoxing Orange Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart James Sims
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Secretary NameMr Edward Jonathan Williams
StatusClosed
Appointed26 July 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2018(17 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameWendy Idle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 August 2001)
RoleCompany Director
Correspondence Address15 Morwick Grove
Scholes
Leeds
West Yorkshire
LS15 4DS
Secretary NameVera Potter
NationalityBritish
StatusResigned
Appointed04 May 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2002)
RoleCompany Director
Correspondence Address36 Dale Park Avenue
Cookridge
Leeds
West Yorkshire
LS16 7PU
Director NameAndrew Mason
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(5 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hall Park Rise
Kippax
Leeds
LS25 7RJ
Director NameMr Christopher Mark White
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 2003)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9 Swaythling Close
Swanholme Lakes
Lincoln
LN6 3DD
Director NameMr Phillip Martin Ineson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foxwood
West Avenue
Leeds
West Yorkshire
LS8 2BF
Secretary NameMichael William Mason
NationalityBritish
StatusResigned
Appointed14 January 2002(10 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 December 2002)
RoleCompany Director
Correspondence Address35 Hillcrest
Swillington
Leeds
West Yorkshire
LS26 8DL
Director NameIntikhab Hussain Shah
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 2002)
RoleCompany Director
Correspondence Address19 Longmeadows
Poplars Farm
Bradford
West Yorkshire
BD12 1LA
Director NameMr Brannan James Tempest
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowside Cottage Barwick Road
Garforth
Leeds
West Yorkshire
LS25 2DL
Director NameMr Brannan James Tempest
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowside Cottage Barwick Road
Garforth
Leeds
West Yorkshire
LS25 2DL
Director NameCraig Maxwell Tempest
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2006)
RoleIT
Correspondence Address65 New Templegate
Temple Newsham
Leeds
West Yorkshire
LS15 0JN
Secretary NameMr Christopher Mark White
NationalityBritish
StatusResigned
Appointed19 December 2002(1 year, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Swaythling Close
Lincoln
Lincolnshire
LN6 3DD
Secretary NameMr James McLauchlan
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2004)
RoleChartered Accountant
Correspondence Address38 Gilsforth Lane
Whixley
York
YO26 8BF
Director NameIan Christopher McMullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2005)
RoleTechnical Director
Correspondence Address15 West Park Drive East
Roundhay
Leeds
West Yorkshire
LS8 2EE
Secretary NameColette Wilson
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 2011)
RoleCompany Director
Correspondence Address15 Troydale Lane
Pudsey
Leeds
LS28 9JY
Director NameJarrod Mason Potter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(9 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wigton Gate
Leeds
West Yorkshire
LS17 8EL
Director NameJarrod Mason Potter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(9 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wigton Gate
Leeds
West Yorkshire
LS17 8EL
Director NameIan David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Secretary NameIan David Winn
NationalityBritish
StatusResigned
Appointed15 April 2011(10 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 January 2012)
RoleCompany Director
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Secretary NameMr Martin Yalden
StatusResigned
Appointed27 January 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Secretary NameHelen Louise Nisbet
StatusResigned
Appointed25 June 2015(14 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Roger Gary Rawlinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(15 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(15 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Suzana Cross
StatusResigned
Appointed26 July 2018(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteaccumuli.com
Email address[email protected]
Telephone01256 303700
Telephone regionBasingstoke

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

107.9k at £1Accumuli (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,104,750
Gross Profit£2,291,487
Net Worth£434,965
Cash£2,134,968
Current Liabilities£2,937,567

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

8 June 2011Delivered on: 10 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 May 2002Delivered on: 21 May 2002
Satisfied on: 6 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 September 2017Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
1 August 2017Registered office address changed from Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
14 March 2017Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 (2 pages)
14 March 2017Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page)
7 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
6 March 2017Full accounts made up to 31 May 2016 (17 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 107,928
(5 pages)
29 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
29 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (39 pages)
29 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 October 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
16 July 2015Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages)
16 July 2015Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Martin Yalden as a secretary on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page)
16 July 2015Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 107,928
(4 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 18/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 December 2014Accounts made up to 31 March 2014 (16 pages)
12 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
13 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
13 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
20 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 107,928
(4 pages)
27 September 2013Resolutions
  • RES13 ‐ Dividend year ending 31/03/13 20/09/2013
(2 pages)
25 September 2013Full accounts made up to 31 March 2013 (17 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
1 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (5 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2012Full accounts made up to 31 March 2012 (19 pages)
15 August 2012Appointment of Mr Gavin Anthony Peter Lyons as a director (2 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 5 March 2012 (1 page)
11 February 2012Termination of appointment of Ian Winn as a secretary (1 page)
8 February 2012Full accounts made up to 31 March 2011 (23 pages)
27 January 2012Appointment of Mr Martin Yalden as a secretary (1 page)
6 October 2011Auditor's resignation (1 page)
6 October 2011Auditor's resignation (1 page)
4 August 2011Company name changed boxing orange LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
19 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-14
(1 page)
19 July 2011Change of name notice (2 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
19 April 2011Termination of appointment of Phillip Ineson as a director (2 pages)
19 April 2011Termination of appointment of Jarrod Potter as a director (2 pages)
19 April 2011Registered office address changed from No 5 Beaconsfield Court Garforth North Yorkshire LS25 1QH on 19 April 2011 (2 pages)
19 April 2011Appointment of Ian David Winn as a secretary (3 pages)
19 April 2011Appointment of Ian David Winn as a director (3 pages)
19 April 2011Termination of appointment of Colette Wilson as a secretary (2 pages)
7 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 29/03/2011
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 107,928.00
(4 pages)
10 March 2011Appointment of Jarrod Mason Potter as a director (3 pages)
11 February 2011Accounts for a small company made up to 31 March 2010 (16 pages)
25 September 2010Annual return made up to 31 March 2010 (16 pages)
17 May 2010Termination of appointment of Jarrod Potter as a director (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 14/03/09; no change of members (4 pages)
21 March 2009Return made up to 14/03/08; full list of members (10 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 March 2008Secretary's change of particulars / colette wilson / 18/01/2008 (1 page)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 14/03/07; full list of members (8 pages)
21 February 2007Director resigned (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 June 2006Registered office changed on 08/06/06 from: priory park bunkers hill aberford leeds yorkshire LS25 3DF (1 page)
5 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 May 2006Return made up to 14/03/06; full list of members (9 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
1 December 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
9 May 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2005New director appointed (2 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 November 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
12 October 2004Return made up to 14/03/04; full list of members (9 pages)
27 August 2004New director appointed (2 pages)
22 December 2003Nc inc already adjusted 11/11/03 (1 page)
22 December 2003Ad 11/11/03--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
22 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003New director appointed (2 pages)
15 May 2003Return made up to 14/03/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: danwood house gelderd road leeds west yorkshire LS12 6EA (1 page)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 January 2003New secretary appointed (3 pages)
2 January 2003Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
9 August 2002Ad 15/03/02--------- £ si 7300@1=7300 £ ic 2700/10000 (2 pages)
9 August 2002Ad 24/07/02--------- £ si 1700@1=1700 £ ic 1000/2700 (2 pages)
20 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
22 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2002£ nc 1000/50000 08/01/02 (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
4 November 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Ad 04/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Registered office changed on 01/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 June 2001Secretary resigned (1 page)
14 March 2001Incorporation (15 pages)