Accent Solutions Limited

General information

Name:

Accent Solutions Ltd

Office Address:

09352016 - Companies House Default Address CF14 8LH Cardiff

Number: 09352016

Incorporation date: 2014-12-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Cardiff with reg. no. 09352016. The company was set up in the year 2014. The main office of the firm is situated at 09352016 - Companies House Default Address . The area code for this location is CF14 8LH. The enterprise's SIC and NACE codes are 63990: Other information service activities n.e.c.. Accent Solutions Ltd reported its account information for the period up to Thursday 31st March 2022. The firm's latest confirmation statement was released on Monday 12th December 2022.

From the data we have, the following firm was founded in 2014-12-12 and has been led by two directors.

Financial data based on annual reports

Company staff

Gary F.

Role: Director

Appointed: 12 December 2014

Latest update: 13 April 2024

Steven M.

Role: Director

Appointed: 12 December 2014

Latest update: 13 April 2024

People with significant control

Accent Media Limited
Address: Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT, England
Legal authority Companies Act 2006
Legal form Uk Private Limited Company
Country registered England & Wales
Place registered Companies House (Gb)
Registration number 07959127
Notified on 12 December 2016
Ceased on 1 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 12 December 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 12 December 2014
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 12 December 2014
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from PO Box 4385 09352016 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on February 28, 2024 (AD01)
filed on: 28th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

Accountant/Auditor,
2016

Name:

Nortons Audit Limited

Address:

Highlands House Basingstoke Road Spencers Wood

Post code:

RG7 1NT

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
9
Company Age