Access Consortium Limited

General information

Name:

Access Consortium Ltd

Office Address:

The Crabtree Quinton Green Quinton NN7 2EG Northampton

Number: 08356586

Incorporation date: 2013-01-11

Dissolution date: 2022-01-04

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Northampton registered with number: 08356586. This firm was established in the year 2013. The main office of this firm was located at The Crabtree Quinton Green Quinton. The post code for this location is NN7 2EG. The enterprise was officially closed in 2022, meaning it had been in business for nine years.

This company had a single director: Shehzada C., who was arranged to perform management duties in 2018.

The companies that controlled this firm included: Pmgc Technology Group Limited owned over 3/4 of company shares. This business could have been reached in Solihull at Old Station Road, Hampton-In-Arden, B92 0HA and was registered as a PSC under the registration number 07974624.

Financial data based on annual reports

Company staff

Shehzada C.

Role: Director

Appointed: 31 May 2018

Latest update: 31 December 2022

People with significant control

Pmgc Technology Group Limited
Address: 4 Old Station Road, Hampton-In-Arden, Solihull, B92 0HA, England
Legal authority Company Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 07974624
Notified on 31 May 2018
Nature of control:
over 3/4 of shares
James P.
Notified on 9 January 2017
Ceased on 4 May 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 18 January 2022
Confirmation statement last made up date 04 January 2021
Annual Accounts 8th October 2014
Start Date For Period Covered By Report 11 January 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 8th October 2014
Annual Accounts 10th August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 10th August 2015
Annual Accounts 19th October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

9 Frederick Sanger Road Surrey Research Park

Post code:

GU2 7YD

City / Town:

Guildford

HQ address,
2015

Address:

9 Frederick Sanger Road Surrey Research Park

Post code:

GU2 7YD

City / Town:

Guildford

HQ address,
2016

Address:

9 Frederick Sanger Road Surrey Research Park

Post code:

GU2 7YD

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
8
Company Age

Closest Companies - by postcode