Company NameAccountax World Ltd
DirectorKhurram Quddus
Company StatusActive
Company Number04929131
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Khurram Quddus
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(3 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceBritain
Correspondence AddressNo 19 1-13
Adler Street
London
E1 1EG
Director NameGhulam Ali Sheikh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 21 October 2004)
RoleAccountant
Correspondence Address165a Whitehall Road
Woodford Green
Essex
IG8 0RH
Secretary NameShahzeen Sarfraz
NationalityPakistani
StatusResigned
Appointed20 October 2003(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 21 October 2004)
RoleCompany Director
Correspondence Address8 Kingsley Court
25 The Avenue
Worcester Park
Surrey
KT4 7EX
Secretary NameMr Khurram Quddus
NationalityBritish
StatusResigned
Appointed19 October 2004(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2007)
RoleAccountant
Country of ResidenceBritain
Correspondence AddressFlat 1
14 Hatherley Grove Bayswater
London
W2 5RB
Director NameShahzeen Quddus
Date of BirthMarch 1978 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed21 October 2004(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2007)
RoleAccountant Teacher
Correspondence Address20 Codrington Hill
Forest Hill
London
SE23 1LW
Secretary NameInga Slepikaite
NationalityLithuanian
StatusResigned
Appointed24 January 2007(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 2007)
RoleSecretary
Correspondence Address232 Fitzstephen Road
Dagenham
Essex
RM8 2YB
Secretary NameYooma Ali
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2008)
RoleSecretary
Correspondence Address81a Elms Lane
Wembley
Middlesex
HA0 2NS
Secretary NameMrs Zahra Khurram Quddus
StatusResigned
Appointed14 November 2008(5 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 14 December 2020)
RoleSecretary
Correspondence AddressNo 19 1-13
Adler Street
London
E1 1EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteaccountaxworld.com
Email address[email protected]
Telephone020 77028282
Telephone regionLondon

Location

Registered AddressNo 19 1-13
Adler Street
London
E1 1EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Khurram Quddus
90.00%
Ordinary
10 at £1Zahra Khurram
10.00%
Ordinary

Financials

Year2014
Net Worth£1,473
Cash£3,623
Current Liabilities£59,436

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

7 December 2004Delivered on: 11 December 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
16 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
3 February 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
19 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
22 December 2020Termination of appointment of Zahra Khurram Quddus as a secretary on 14 December 2020 (1 page)
30 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Register inspection address has been changed from 162-164 Commercial Road London E1 2JY England to 19 1-13 Adler Street London E1 1EG (1 page)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Register inspection address has been changed from 162-164 Commercial Road London E1 2JY England to 19 1-13 Adler Street London E1 1EG (1 page)
23 November 2015Register(s) moved to registered office address No 19 1-13 Adler Street London E1 1EG (1 page)
23 November 2015Register(s) moved to registered office address No 19 1-13 Adler Street London E1 1EG (1 page)
6 March 2015Secretary's details changed for Mrs Zahra Khurram on 6 February 2015 (1 page)
6 March 2015Secretary's details changed for Mrs Zahra Khurram on 6 February 2015 (1 page)
6 March 2015Secretary's details changed for Mrs Zahra Khurram on 6 February 2015 (1 page)
9 January 2015Registered office address changed from 162 Commercial Road First Floor London E1 2JY to No 19 1-13 Adler Street London E1 1EG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 162 Commercial Road First Floor London E1 2JY to No 19 1-13 Adler Street London E1 1EG on 9 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
31 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
16 January 2010Register inspection address has been changed (1 page)
16 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Khurram Quddus on 2 October 2009 (2 pages)
16 January 2010Director's details changed for Khurram Quddus on 2 October 2009 (2 pages)
16 January 2010Director's details changed for Khurram Quddus on 2 October 2009 (2 pages)
16 January 2010Secretary's details changed for Mrs Zahra Khurram on 2 October 2009 (1 page)
16 January 2010Secretary's details changed for Mrs Zahra Khurram on 2 October 2009 (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Secretary's details changed for Mrs Zahra Khurram on 2 October 2009 (1 page)
19 February 2009Appointment terminated secretary yooma ali (1 page)
19 February 2009Secretary appointed mrs zahra khurram (1 page)
19 February 2009Secretary appointed mrs zahra khurram (1 page)
19 February 2009Appointment terminated secretary yooma ali (1 page)
19 February 2009Return made up to 10/10/08; full list of members (3 pages)
19 February 2009Return made up to 10/10/08; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 December 2007Return made up to 10/10/07; change of members (6 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
28 December 2007Return made up to 10/10/07; change of members (6 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 March 2007Return made up to 10/10/06; full list of members (6 pages)
16 March 2007Return made up to 10/10/06; full list of members (6 pages)
12 March 2007New director appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007New director appointed (1 page)
2 October 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
2 December 2005Return made up to 10/10/05; full list of members (6 pages)
2 December 2005Return made up to 10/10/05; full list of members (6 pages)
11 December 2004Particulars of mortgage/charge (6 pages)
11 December 2004Particulars of mortgage/charge (6 pages)
1 December 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2004Director resigned (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Registered office changed on 30/10/03 from: 2 settles st london E1 1JP (1 page)
30 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
30 October 2003Registered office changed on 30/10/03 from: 2 settles st london E1 1JP (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
10 October 2003Incorporation (9 pages)
10 October 2003Incorporation (9 pages)