London
E2 8DD
Director Name | Mr Gary Shaw |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mr Kevin Robert MacDonald |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 7 Ashton Gate Ashton Road Harold Hill RM3 8UF |
Director Name | Mr Victor James Van Der Poel |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(4 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Ashton Gate Ashton Road Harold Hill RM3 8UF |
Director Name | Mr Kevin Hoines |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2019) |
Role | Data Migration Specialist |
Country of Residence | England |
Correspondence Address | Unit 7 Ashton Gate Ashton Road Harold Hill RM3 8UF |
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Mr Richard Roebuck 25.00% Ordinary A |
---|---|
25 at £1 | Mr Richard Roebuck 25.00% Ordinary B |
25 at £1 | Mr Richard Roebuck 25.00% Ordinary C |
25 at £1 | Mr Richard Roebuck 25.00% Ordinary D |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
16 January 2024 | Registered office address changed from Unit 7 Ashton Gate Ashton Road Harold Hill RM3 8UF United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 16 January 2024 (1 page) |
---|---|
1 December 2023 | Total exemption full accounts made up to 31 August 2023 (10 pages) |
30 November 2023 | Cessation of Accesspoint Group Holdings Limited as a person with significant control on 30 November 2023 (1 page) |
30 November 2023 | Statement of capital following an allotment of shares on 30 November 2023
|
30 November 2023 | Notification of Richard Roebuck as a person with significant control on 30 November 2023 (2 pages) |
30 November 2023 | Notification of Gary Shaw as a person with significant control on 30 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Victor James Van Der Poel as a director on 30 November 2023 (1 page) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
3 October 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
22 September 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
2 June 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
28 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
5 October 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
21 August 2019 | Appointment of Mr Gary Shaw as a director on 15 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Kevin Hoines as a director on 15 August 2019 (1 page) |
21 August 2019 | Termination of appointment of Kevin Robert Macdonald as a director on 15 August 2019 (1 page) |
20 March 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
15 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
18 December 2017 | Director's details changed for Mr Victor James Van Der Poel on 27 November 2017 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
31 May 2017 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
4 January 2017 | Registered office address changed from Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF to Unit 7 Ashton Gate Ashton Road Harold Hill RM3 8UF on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF to Unit 7 Ashton Gate Ashton Road Harold Hill RM3 8UF on 4 January 2017 (1 page) |
3 January 2017 | Director's details changed for Mr Richard Roebuck on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Mr Richard Roebuck on 3 January 2017 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 September 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
27 May 2016 | Appointment of Mr Kevin Hoines as a director on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Kevin Hoines as a director on 25 May 2016 (2 pages) |
4 May 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
19 February 2016 | Change of share class name or designation (2 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Resolutions
|
19 February 2016 | Change of share class name or designation (2 pages) |
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Appointment of Mr Victor James Van Der Poel as a director on 12 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Appointment of Mr Kevin Robert Macdonald as a director on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Kevin Robert Macdonald as a director on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Victor James Van Der Poel as a director on 12 January 2016 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
6 October 2014 | Registered office address changed from Docklands Business Centre 10-16 Tiller Road London E14 8PX to Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Docklands Business Centre 10-16 Tiller Road London E14 8PX to Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Docklands Business Centre 10-16 Tiller Road London E14 8PX to Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF on 6 October 2014 (1 page) |
12 March 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
6 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2012 | Incorporation (51 pages) |
3 January 2012 | Incorporation (51 pages) |