Company NameAccesspoint Legal Services Limited
DirectorsRichard Roebuck and Gary Shaw
Company StatusActive
Company Number07895552
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Richard Roebuck
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(same day as company formation)
RoleHead Of I T
Country of ResidenceEngland
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD
Director NameMr Gary Shaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works Kingsland Road
London
E2 8DD
Director NameMr Kevin Robert MacDonald
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Ashton Gate
Ashton Road
Harold Hill
RM3 8UF
Director NameMr Victor James Van Der Poel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Ashton Gate
Ashton Road
Harold Hill
RM3 8UF
Director NameMr Kevin Hoines
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2019)
RoleData Migration Specialist
Country of ResidenceEngland
Correspondence AddressUnit 7 Ashton Gate
Ashton Road
Harold Hill
RM3 8UF

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mr Richard Roebuck
25.00%
Ordinary A
25 at £1Mr Richard Roebuck
25.00%
Ordinary B
25 at £1Mr Richard Roebuck
25.00%
Ordinary C
25 at £1Mr Richard Roebuck
25.00%
Ordinary D

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 Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

16 January 2024Registered 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 2023Total exemption full accounts made up to 31 August 2023 (10 pages)
30 November 2023Cessation of Accesspoint Group Holdings Limited as a person with significant control on 30 November 2023 (1 page)
30 November 2023Statement of capital following an allotment of shares on 30 November 2023
  • GBP 200
(3 pages)
30 November 2023Notification of Richard Roebuck as a person with significant control on 30 November 2023 (2 pages)
30 November 2023Notification of Gary Shaw as a person with significant control on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Victor James Van Der Poel as a director on 30 November 2023 (1 page)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
3 October 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
22 September 2021Confirmation statement made on 12 September 2021 with updates (4 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 12 September 2020 with updates (4 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
21 August 2019Appointment of Mr Gary Shaw as a director on 15 August 2019 (2 pages)
21 August 2019Termination of appointment of Kevin Hoines as a director on 15 August 2019 (1 page)
21 August 2019Termination of appointment of Kevin Robert Macdonald as a director on 15 August 2019 (1 page)
20 March 2019Micro company accounts made up to 31 August 2018 (5 pages)
11 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
15 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
18 December 2017Director's details changed for Mr Victor James Van Der Poel on 27 November 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
30 August 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
31 May 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
18 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
4 January 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Richard Roebuck on 3 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Richard Roebuck on 3 January 2017 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 September 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
27 May 2016Appointment of Mr Kevin Hoines as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Mr Kevin Hoines as a director on 25 May 2016 (2 pages)
4 May 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 125
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 125
(3 pages)
19 February 2016Change of share class name or designation (2 pages)
19 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 February 2016Change of share class name or designation (2 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Appointment of Mr Victor James Van Der Poel as a director on 12 January 2016 (2 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Appointment of Mr Kevin Robert Macdonald as a director on 12 January 2016 (2 pages)
12 January 2016Appointment of Mr Kevin Robert Macdonald as a director on 12 January 2016 (2 pages)
12 January 2016Appointment of Mr Victor James Van Der Poel as a director on 12 January 2016 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 February 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
6 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
12 March 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
6 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 January 2012Incorporation (51 pages)
3 January 2012Incorporation (51 pages)