ACCURRO LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
ACCURRO LIMITED is a Private Limited Company from SOLIHULL and has the status: Active.
ACCURRO LIMITED was incorporated 21 years ago on 05/07/2002 and has the registered number: 04478851. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ACCURRO LIMITED was incorporated 21 years ago on 05/07/2002 and has the registered number: 04478851. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ACCURRO LIMITED - SOLIHULL
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MARSTON HOUSE 5 ELMDON LANE
SOLIHULL
WEST MIDLANDS
B37 7DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTIAN STANFORD SMITH | Jul 1975 | British | Director | 2002-07-05 | CURRENT |
HAROLD FREDERICK LAWRENCE LEES | Nov 1961 | British | Director | 2002-07-05 | CURRENT |
MR DAMIAN PATRICK HUGH KEOGH | Oct 1978 | British | Director | 2015-10-01 | CURRENT |
MR CHRISTIAN STANFORD SMITH | Jul 1975 | British | Secretary | 2003-05-12 | CURRENT |
BONUSWORTH LIMITED | Corporate Nominee Director | 2002-07-05 UNTIL 2002-07-05 | RESIGNED | ||
VANDANA WALIA RODRIGO | Mar 1971 | British | Director | 2003-05-27 UNTIL 2010-07-05 | RESIGNED |
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 2002-07-05 UNTIL 2002-07-05 | RESIGNED | ||
ASELA RODRIGO | May 1970 | British | Director | 2002-07-05 UNTIL 2003-02-27 | RESIGNED |
GAYLE JACQUELINE JOLLIFFE | Jul 1972 | British | Director | 2003-05-27 UNTIL 2008-05-31 | RESIGNED |
ADAM JOLLIFFE | Aug 1969 | British | Director | 2002-07-05 UNTIL 2003-02-27 | RESIGNED |
ADAM JOLLIFFE | Aug 1969 | British | Secretary | 2002-07-05 UNTIL 2003-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Damian Patrick Hugh Keogh | 2016-04-20 | 10/1978 | Ownership of shares 25 to 50 percent | |
Mr Harold Frederick Lees | 2016-04-06 | 11/1961 | Ownership of shares 25 to 50 percent | |
Mr Christian Stanford Smith | 2016-04-06 | 7/1975 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accurro Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-16 | 31-12-2022 | £125,800 Cash £239,534 equity |
Accurro Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-24 | 31-12-2021 | £384 Cash £223,547 equity |
Accurro Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £21,382 Cash £186,101 equity |
Accurro Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-11 | 31-12-2019 | £5,907 Cash £129,747 equity |
Accurro Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-28 | 31-12-2017 | £15,929 Cash £26,275 equity |
Accurro Limited - Accounts to registrar - small 17.2 | 2017-09-29 | 31-12-2016 | £8,771 Cash £17,971 equity |
Accurro Limited - Abbreviated accounts 16.1 | 2016-09-27 | 31-12-2015 | £41 Cash £30,449 equity |
Accurro Limited - Limited company - abbreviated - 11.6 | 2015-06-06 | 31-12-2014 | £36,290 Cash £5,877 equity |