Company NameSuccession Accounting Limited
Company StatusActive
Company Number11354345
CategoryPrivate Limited Company
Incorporation Date10 May 2018(5 years, 11 months ago)
Previous NameHansen White Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Katie Jane White
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMiss Lucy Anne White
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Gary John White
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMrs Jane Chantal White
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 December 2019Registered office address changed from Cherry Hall Blacksmiths Lane Wickham Bishops Witham CM8 3NR United Kingdom to 199 Bishopsgate London EC2M 3TY on 19 December 2019 (1 page)
2 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
2 July 2019Director's details changed for Miss Katie Jane White on 19 June 2019 (2 pages)
2 July 2019Director's details changed for Mrs Jane Chantal White on 19 June 2019 (2 pages)
2 July 2019Director's details changed for Miss Lucy Anne White on 19 June 2019 (2 pages)
2 July 2019Director's details changed for Mr Gary John White on 19 June 2019 (2 pages)
15 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
3 May 2019Previous accounting period shortened from 31 May 2019 to 31 October 2018 (1 page)
14 May 2018Appointment of Miss Katie Jane White as a director on 10 May 2018 (2 pages)
14 May 2018Appointment of Miss Lucy Anne White as a director on 10 May 2018 (2 pages)
10 May 2018Incorporation
Statement of capital on 2018-05-10
  • GBP 100
(32 pages)