Company NameAccounting Earth Ltd
DirectorsPetro Jurij Stefan Cholij and Diane Cholij
Company StatusActive
Company Number07518949
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Petro Jurij Stefan Cholij
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2011(3 weeks, 4 days after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gayville Road
London
SW11 6JW
Director NameMrs Diane Cholij
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(1 year, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gayville Road
London
SW11 6JW
Director NameMr Nicholas Moloney
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1st Floor 44
Coombe Lane Raynes Park
London
SW20 0LA

Contact

Websiteaccountingearth.com
Email address[email protected]
Telephone020 32744021
Telephone regionLondon

Location

Registered Address1 Mountview Road
Orpington
BR6 0HN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Accounting Earth (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,130
Current Liabilities£1,117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
16 May 2023Director's details changed for Mrs Diane Cholij on 16 May 2023 (2 pages)
16 May 2023Registered office address changed from 12 Deer Park Road London SW19 3TL England to 1 Mountview Road Orpington BR6 0HN on 16 May 2023 (1 page)
16 May 2023Director's details changed for Mr Petro Jurij Stefan Cholij on 16 May 2023 (2 pages)
16 May 2023Change of details for Accounting Earth Uk Ltd as a person with significant control on 16 May 2023 (2 pages)
22 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 November 2022Registered office address changed from 13 Gayville Road London SW11 6JW England to 12 Deer Park Road London SW19 3TL on 7 November 2022 (1 page)
24 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
5 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)
22 March 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
1 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 August 2019Registered office address changed from 82 Durham Road London SW20 0TL England to 13 Gayville Road London SW11 6JW on 22 August 2019 (1 page)
25 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
2 July 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
29 June 2018Amended micro company accounts made up to 31 March 2016 (2 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Amended micro company accounts made up to 31 March 2015 (2 pages)
11 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
9 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
5 January 2017Registered office address changed from 1st Floor 44 Coombe Lane Raynes Park London SW20 0LA to 82 Durham Road London SW20 0TL on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 1st Floor 44 Coombe Lane Raynes Park London SW20 0LA to 82 Durham Road London SW20 0TL on 5 January 2017 (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2015Micro company accounts made up to 31 March 2015 (1 page)
13 December 2015Micro company accounts made up to 31 March 2015 (1 page)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (1 page)
31 December 2014Micro company accounts made up to 31 March 2014 (1 page)
2 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 April 2013Appointment of Mrs Diane Cholij as a director (2 pages)
8 April 2013Appointment of Mrs Diane Cholij as a director (2 pages)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 June 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
5 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2011Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
30 December 2011Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
6 March 2011Appointment of Mr Petro Jurij Stefan Cholij as a director (2 pages)
6 March 2011Termination of appointment of Nicholas Moloney as a director (1 page)
6 March 2011Termination of appointment of Nicholas Moloney as a director (1 page)
6 March 2011Appointment of Mr Petro Jurij Stefan Cholij as a director (2 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)