London
EC4A 3HQ
Secretary Name | Mr Edward Jonathan Williams |
---|---|
Status | Closed |
Appointed | 26 July 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2020) |
Role | Company Director |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2018(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | Wendy Idle |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | 15 Morwick Grove Scholes Leeds West Yorkshire LS15 4DS |
Secretary Name | Vera Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 36 Dale Park Avenue Cookridge Leeds West Yorkshire LS16 7PU |
Director Name | Andrew Mason |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hall Park Rise Kippax Leeds LS25 7RJ |
Director Name | Mr Christopher Mark White |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2003) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 9 Swaythling Close Swanholme Lakes Lincoln LN6 3DD |
Director Name | Mr Phillip Martin Ineson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Foxwood West Avenue Leeds West Yorkshire LS8 2BF |
Secretary Name | Michael William Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 35 Hillcrest Swillington Leeds West Yorkshire LS26 8DL |
Director Name | Intikhab Hussain Shah |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 2002) |
Role | Company Director |
Correspondence Address | 19 Longmeadows Poplars Farm Bradford West Yorkshire BD12 1LA |
Director Name | Mr Brannan James Tempest |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowside Cottage Barwick Road Garforth Leeds West Yorkshire LS25 2DL |
Director Name | Mr Brannan James Tempest |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 months (resigned 21 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowside Cottage Barwick Road Garforth Leeds West Yorkshire LS25 2DL |
Director Name | Craig Maxwell Tempest |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2006) |
Role | IT |
Correspondence Address | 65 New Templegate Temple Newsham Leeds West Yorkshire LS15 0JN |
Secretary Name | Mr Christopher Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Swaythling Close Lincoln Lincolnshire LN6 3DD |
Secretary Name | Mr James McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 38 Gilsforth Lane Whixley York YO26 8BF |
Director Name | Ian Christopher McMullen |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2005) |
Role | Technical Director |
Correspondence Address | 15 West Park Drive East Roundhay Leeds West Yorkshire LS8 2EE |
Secretary Name | Colette Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | 15 Troydale Lane Pudsey Leeds LS28 9JY |
Director Name | Jarrod Mason Potter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wigton Gate Leeds West Yorkshire LS17 8EL |
Director Name | Jarrod Mason Potter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wigton Gate Leeds West Yorkshire LS17 8EL |
Director Name | Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Secretary Name | Ian David Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Secretary Name | Mr Martin Yalden |
---|---|
Status | Resigned |
Appointed | 27 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Mr Gavin Anthony Peter Lyons |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Robert Francis Charles Cotton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Helen Louise Nisbet |
---|---|
Status | Resigned |
Appointed | 25 June 2015(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Roger Gary Rawlinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 26 July 2018(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | accumuli.com |
---|---|
Email address | [email protected] |
Telephone | 01256 303700 |
Telephone region | Basingstoke |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
107.9k at £1 | Accumuli (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,104,750 |
Gross Profit | £2,291,487 |
Net Worth | £434,965 |
Cash | £2,134,968 |
Current Liabilities | £2,937,567 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 June 2011 | Delivered 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 2002 | Delivered 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 |
13 September 2017 | Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages) |
---|---|
15 August 2017 | Resolutions
|
1 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
14 March 2017 | Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 (2 pages) |
14 March 2017 | Registered 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 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
29 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (39 pages) |
29 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
29 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
15 October 2015 | Resolutions
|
1 October 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
16 July 2015 | Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages) |
16 July 2015 | Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Martin Yalden as a secretary on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page) |
16 July 2015 | Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 January 2015 | Resolutions
|
12 December 2014 | Accounts made up to 31 March 2014 (16 pages) |
12 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages) |
13 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
13 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 September 2013 | Resolutions
|
25 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Statement 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 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
15 August 2012 | Appointment of Mr Gavin Anthony Peter Lyons as a director (2 pages) |
16 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 5 March 2012 (1 page) |
11 February 2012 | Termination of appointment of Ian Winn as a secretary (1 page) |
8 February 2012 | Full accounts made up to 31 March 2011 (23 pages) |
27 January 2012 | Appointment of Mr Martin Yalden as a secretary (1 page) |
6 October 2011 | Auditor's resignation (1 page) |
6 October 2011 | Auditor's resignation (1 page) |
4 August 2011 | Company name changed boxing orange LIMITED\certificate issued on 04/08/11
|
19 July 2011 | Resolutions
|
19 July 2011 | Change of name notice (2 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Termination of appointment of Phillip Ineson as a director (2 pages) |
19 April 2011 | Termination of appointment of Jarrod Potter as a director (2 pages) |
19 April 2011 | Registered office address changed from No 5 Beaconsfield Court Garforth North Yorkshire LS25 1QH on 19 April 2011 (2 pages) |
19 April 2011 | Appointment of Ian David Winn as a secretary (3 pages) |
19 April 2011 | Appointment of Ian David Winn as a director (3 pages) |
19 April 2011 | Termination of appointment of Colette Wilson as a secretary (2 pages) |
7 April 2011 | Resolutions
|
6 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
10 March 2011 | Appointment of Jarrod Mason Potter as a director (3 pages) |
11 February 2011 | Accounts for a small company made up to 31 March 2010 (16 pages) |
25 September 2010 | Annual return made up to 31 March 2010 (16 pages) |
17 May 2010 | Termination of appointment of Jarrod Potter as a director (2 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 June 2009 | Return made up to 14/03/09; no change of members (4 pages) |
21 March 2009 | Return made up to 14/03/08; full list of members (10 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 March 2008 | Secretary's change of particulars / colette wilson / 18/01/2008 (1 page) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 14/03/07; full list of members (8 pages) |
21 February 2007 | Director resigned (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: priory park bunkers hill aberford leeds yorkshire LS25 3DF (1 page) |
5 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 May 2006 | Return made up to 14/03/06; full list of members (9 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
9 May 2005 | Return made up to 14/03/05; full list of members
|
14 April 2005 | New director appointed (2 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 November 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Return made up to 14/03/04; full list of members (9 pages) |
27 August 2004 | New director appointed (2 pages) |
22 December 2003 | Nc inc already adjusted 11/11/03 (1 page) |
22 December 2003 | Ad 11/11/03--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
22 December 2003 | Resolutions
|
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 May 2003 | New director appointed (2 pages) |
15 May 2003 | Return made up to 14/03/03; full list of members (8 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: danwood house gelderd road leeds west yorkshire LS12 6EA (1 page) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 January 2003 | New secretary appointed (3 pages) |
2 January 2003 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
9 August 2002 | Ad 15/03/02--------- £ si 7300@1=7300 £ ic 2700/10000 (2 pages) |
9 August 2002 | Ad 24/07/02--------- £ si 1700@1=1700 £ ic 1000/2700 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Return made up to 14/03/02; full list of members
|
13 March 2002 | Resolutions
|
13 March 2002 | £ nc 1000/50000 08/01/02 (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Ad 04/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 June 2001 | Secretary resigned (1 page) |
14 March 2001 | Incorporation (15 pages) |