Company NameAccesspoint Technologies Ltd
Company StatusActive
Company Number05895234
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Previous NameFlight Supplies Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Victor James Van Der Poel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11-21 Paul Street
Shoreditch
London
EC2A 4JU
Director NameMr Scott Thomas Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(17 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11-21 Paul Street
Shoreditch
London
EC2A 4JU
Director NameMiss Lucy Rebecca Dimes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(17 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-21 Paul Street
Shoreditch
London
EC2A 4JU
Secretary NameJulie Brown
StatusCurrent
Appointed04 December 2023(17 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address11-21 Paul Street
Shoreditch
London
EC2A 4JU
Director NameMr Richard Roebuck
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleHead Of Information Technology
Country of ResidenceEngland
Correspondence Address11-21 Paul Street
Shoreditch
London
EC2A 4JU
Secretary NameLinda Roebuck
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address129 Mawney Road
Romford
Essex
RM7 7BH
Director NameMr Hugh Francis Doran
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAstley House
Longridge
Preston
Lancashire
PR3 2DB
Secretary NameMr Hugh Francis Doran
NationalityBritish
StatusResigned
Appointed01 March 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAstley House
Longridge
Preston
Lancashire
PR3 2DB
Director NameMr Kevin Robert MacDonald
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 August 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressApplegarth House Applegarth
Woodlesford
Leeds
West Yorkshire
LS26 8RQ
Secretary NameMr Richard Roebuck
StatusResigned
Appointed25 August 2011(5 years after company formation)
Appointment Duration12 years, 3 months (resigned 04 December 2023)
RoleCompany Director
Correspondence Address11-21 Paul Street
Shoreditch
London
EC2A 4JU
Director NameMr Gary Shaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-21 Paul Street
Shoreditch
London
EC2A 4JU

Contact

Websitewww.theaccesspoint.co.uk

Location

Registered Address11-21 Paul Street
Shoreditch
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Mr Kevin Macdonald
40.00%
Ordinary
40 at £1Mr Richard Roebuck
40.00%
Ordinary
20 at £1Mr Victor James Van Der Poel
20.00%
Ordinary

Financials

Year2014
Net Worth£68,960
Cash£25,926
Current Liabilities£384,989

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

16 September 2020Delivered on: 23 September 2020
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

18 December 2023Appointment of Julie Brown as a secretary on 4 December 2023 (2 pages)
15 December 2023Termination of appointment of Richard Roebuck as a director on 4 December 2023 (1 page)
15 December 2023Appointment of Miss Lucy Rebecca Dimes as a director on 4 December 2023 (2 pages)
15 December 2023Appointment of Mr Scott Thomas Cunningham as a director on 4 December 2023 (2 pages)
15 December 2023Termination of appointment of Richard Roebuck as a secretary on 4 December 2023 (1 page)
15 December 2023Registered office address changed from Unit 7 Ashton Gate Ashton Road Harold Hill Romford Essex RM3 8UF to 11-21 Paul Street Shoreditch London EC2A 4JU on 15 December 2023 (1 page)
15 December 2023Termination of appointment of Gary Shaw as a director on 4 December 2023 (1 page)
7 December 2023Satisfaction of charge 058952340001 in full (1 page)
1 December 2023Total exemption full accounts made up to 31 August 2023 (11 pages)
11 September 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
9 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
12 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
27 July 2021Director's details changed for Mr Victor James Van Der Poel on 27 July 2021 (2 pages)
27 July 2021Director's details changed for Mr Richard Roebuck on 27 July 2021 (2 pages)
2 June 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
28 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
5 October 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
23 September 2020Registration of charge 058952340001, created on 16 September 2020 (18 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
16 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
21 August 2019Appointment of Mr Gary Shaw as a director on 15 August 2019 (2 pages)
21 August 2019Termination of appointment of Kevin Robert Macdonald as a director on 15 August 2019 (1 page)
10 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 September 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
31 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 October 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 October 2014Registered office address changed from Docklands Business Centre 10-16 Tiller Road Docklands London E14 8PX to Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Docklands Business Centre 10-16 Tiller Road Docklands London E14 8PX to Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Docklands Business Centre 10-16 Tiller Road Docklands London E14 8PX to Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF on 6 October 2014 (1 page)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Appointment of Mr Richard Roebuck as a secretary (1 page)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
14 September 2011Termination of appointment of Hugh Doran as a director (1 page)
14 September 2011Appointment of Mr Richard Roebuck as a secretary (1 page)
14 September 2011Termination of appointment of Hugh Doran as a secretary (1 page)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
14 September 2011Termination of appointment of Hugh Doran as a director (1 page)
14 September 2011Termination of appointment of Hugh Doran as a secretary (1 page)
25 August 2011Appointment of Mr Richard Roebuck as a secretary (1 page)
25 August 2011Termination of appointment of Hugh Doran as a secretary (1 page)
25 August 2011Appointment of Mr Richard Roebuck as a secretary (1 page)
25 August 2011Termination of appointment of Hugh Doran as a secretary (1 page)
8 August 2011Termination of appointment of Hugh Doran as a director (1 page)
8 August 2011Termination of appointment of Hugh Doran as a director (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
4 April 2011Registered office address changed from 11 High Street Wanstead London E11 2AA United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 11 High Street Wanstead London E11 2AA United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 11 High Street Wanstead London E11 2AA United Kingdom on 4 April 2011 (1 page)
30 September 2010Director's details changed for Richard Roebuck on 1 August 2010 (2 pages)
30 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
30 September 2010Director's details changed for Richard Roebuck on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Richard Roebuck on 1 August 2010 (2 pages)
30 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
5 July 2010Appointment of Mr Victor James Van Der Poel as a director (2 pages)
5 July 2010Appointment of Mr Victor James Van Der Poel as a director (2 pages)
4 July 2010Appointment of Mr Kevin Macdonald as a director (2 pages)
4 July 2010Appointment of Mr Kevin Macdonald as a director (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
14 September 2009Return made up to 03/08/09; full list of members (3 pages)
14 September 2009Return made up to 03/08/09; full list of members (3 pages)
10 July 2009Registered office changed on 10/07/2009 from 129 mawney road romford essex RM7 7BH (1 page)
10 July 2009Registered office changed on 10/07/2009 from 129 mawney road romford essex RM7 7BH (1 page)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 April 2009Appointment terminated secretary linda roebuck (1 page)
2 April 2009Appointment terminated secretary linda roebuck (1 page)
11 March 2009Company name changed flight supplies LTD\certificate issued on 12/03/09 (2 pages)
11 March 2009Company name changed flight supplies LTD\certificate issued on 12/03/09 (2 pages)
6 March 2009Director appointed mr hugh francis doran (1 page)
6 March 2009Director appointed mr hugh francis doran (1 page)
6 March 2009Secretary appointed mr hugh francis doran (1 page)
6 March 2009Secretary appointed mr hugh francis doran (1 page)
13 October 2008Return made up to 03/08/08; full list of members (3 pages)
13 October 2008Return made up to 03/08/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
24 September 2007Return made up to 03/08/07; full list of members (2 pages)
24 September 2007Return made up to 03/08/07; full list of members (2 pages)
3 August 2006Incorporation (14 pages)
3 August 2006Incorporation (14 pages)