Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCESS KEYBOARDS LIMITED
Company Information for

ACCESS KEYBOARDS LIMITED

UNIT 18 SUTTONS BUSINESS PARK, EARLEY, READING, BERKSHIRE, RG6 1AZ,
Company Registration Number
01086252
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Access Keyboards Ltd
ACCESS KEYBOARDS LIMITED was founded on 1972-12-11 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Access Keyboards Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACCESS KEYBOARDS LIMITED
 
Legal Registered Office
UNIT 18 SUTTONS BUSINESS PARK
EARLEY
READING
BERKSHIRE
RG6 1AZ
Other companies in RG6
 
Telephone01189663333
 
Previous Names
ACCESS LIMITED26/10/2007
Filing Information
Company Number 01086252
Company ID Number 01086252
Date formed 1972-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-07 00:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESS KEYBOARDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCESS KEYBOARDS LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE CLAIRE HALL
Company Secretary 2006-12-12
GUY FRANCK MAURICE NAKACH
Director 2015-10-02
COLIN LINDSAY WILLIAMS
Director 2015-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER ROLAND GEORGE WYLIE
Director 2006-12-12 2015-10-02
SHEILA MARY DORSETT
Company Secretary 1991-02-13 2006-12-12
DOUGLAS ALFRED EDWARD DORSETT
Director 1991-02-13 2006-12-12
SHEILA MARY DORSETT
Director 1991-02-13 2006-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE CLAIRE HALL ACCESS IS LIMITED Company Secretary 2007-07-20 CURRENT 2007-07-20 Active - Proposal to Strike off
LORRAINE CLAIRE HALL ACCESS INTERFACING SOLUTIONS LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active - Proposal to Strike off
LORRAINE CLAIRE HALL ACCESS LIMITED Company Secretary 1994-08-10 CURRENT 1984-12-19 Active
LORRAINE CLAIRE HALL AZIO LIMITED Company Secretary 1994-07-22 CURRENT 1994-06-22 Active - Proposal to Strike off
GUY FRANCK MAURICE NAKACH ACCESS INTERFACING SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2007-07-19 Active - Proposal to Strike off
GUY FRANCK MAURICE NAKACH ACCESS IS LIMITED Director 2015-10-02 CURRENT 2007-07-20 Active - Proposal to Strike off
GUY FRANCK MAURICE NAKACH TOVEY MANAGEMENT LIMITED Director 2015-10-02 CURRENT 2015-03-26 Active - Proposal to Strike off
GUY FRANCK MAURICE NAKACH AZIO LIMITED Director 2015-10-02 CURRENT 1994-06-22 Active - Proposal to Strike off
GUY FRANCK MAURICE NAKACH KNIGHTON MANAGEMENT LIMITED Director 2015-10-02 CURRENT 2015-03-05 Active - Proposal to Strike off
GUY FRANCK MAURICE NAKACH ACCESS LIMITED Director 2014-02-21 CURRENT 1984-12-19 Active
COLIN LINDSAY WILLIAMS ACCESS INTERFACING SOLUTIONS LIMITED Director 2015-10-02 CURRENT 2007-07-19 Active - Proposal to Strike off
COLIN LINDSAY WILLIAMS ACCESS IS LIMITED Director 2015-10-02 CURRENT 2007-07-20 Active - Proposal to Strike off
COLIN LINDSAY WILLIAMS TOVEY MANAGEMENT LIMITED Director 2015-10-02 CURRENT 2015-03-26 Active - Proposal to Strike off
COLIN LINDSAY WILLIAMS ACCESS LIMITED Director 2015-10-02 CURRENT 1984-12-19 Active
COLIN LINDSAY WILLIAMS AZIO LIMITED Director 2015-10-02 CURRENT 1994-06-22 Active - Proposal to Strike off
COLIN LINDSAY WILLIAMS KNIGHTON MANAGEMENT LIMITED Director 2015-10-02 CURRENT 2015-03-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-09DS01Application to strike the company off the register
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GUY FRANCK MAURICE NAKACH
2020-08-17TM02Termination of appointment of Lorraine Claire Hall on 2020-08-14
2020-08-17AP03Appointment of Mrs Karen Higgins as company secretary on 2020-08-14
2020-08-17AP01DIRECTOR APPOINTED MR BJöRN EINAR LIDEFELT
2020-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010862520004
2020-07-14PSC02Notification of Access Limited as a person with significant control on 2016-04-06
2020-07-13PSC09Withdrawal of a person with significant control statement on 2020-07-13
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-08-18DISS40Compulsory strike-off action has been discontinued
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-08-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-09AR0128/05/16 ANNUAL RETURN FULL LIST
2015-10-19AP01DIRECTOR APPOINTED MR COLIN LINDSAY WILLIAMS
2015-10-19AP01DIRECTOR APPOINTED MR GUY FRANCK MAURICE NAKACH
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ROLAND GEORGE WYLIE
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010862520003
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010862520006
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010862520004
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010862520005
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-10AR0128/05/15 ANNUAL RETURN FULL LIST
2014-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0128/05/14 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-28AR0128/05/13 ANNUAL RETURN FULL LIST
2012-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-26AR0128/05/12 ANNUAL RETURN FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-15AR0128/05/11 FULL LIST
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-01AR0128/05/10 FULL LIST
2009-06-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-01-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-02363sRETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-10-26CERTNMCOMPANY NAME CHANGED ACCESS LIMITED CERTIFICATE ISSUED ON 26/10/07
2007-09-18363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS; AMEND
2007-07-30225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-19363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 2 WATER END BARNS WATER END EVERSHOLT BUCKINGHAMSHIRE MK17 9EA
2007-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288aNEW SECRETARY APPOINTED
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-27363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-27353LOCATION OF REGISTER OF MEMBERS
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG
2005-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-21363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-02-27363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-03-09363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-03-21363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-03-22363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-04-19363sRETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1999-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-03-03363sRETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS
1997-04-02363sRETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS
1997-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-05-08287REGISTERED OFFICE CHANGED ON 08/05/96 FROM: DECIMO HOUSE 4-18 CHOBHAM STREET LUTON BEDFORDSHIRE LU1 3BS
1996-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-12363sRETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS
1996-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-04-23363sRETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS
1995-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-04-27363sRETURN MADE UP TO 23/02/94; FULL LIST OF MEMBERS
1994-03-02SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 17/02/94
1994-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1993-03-24363sRETURN MADE UP TO 23/02/93; NO CHANGE OF MEMBERS
1993-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92
1992-02-28363sRETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS
1992-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91
1991-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90
1991-04-08363aRETURN MADE UP TO 13/02/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ACCESS KEYBOARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCESS KEYBOARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding MOBEUS INCOME & GROWTH 4 VCT PLC
2015-10-02 Outstanding MOBEUS INCOME & GROWTH VCT PLC
2015-10-02 Outstanding THE INCOME & GROWTH VCT PLC
2015-10-02 Outstanding MOBEUS INCOME & GROWTH 2 VCT PLC
FURTHER GUARANTEE & DEBENTURE 1981-10-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1979-03-08 Satisfied DOMINION SHIPPERS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCESS KEYBOARDS LIMITED

Intangible Assets
Patents
We have not found any records of ACCESS KEYBOARDS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by ACCESS KEYBOARDS LIMITED

ACCESS KEYBOARDS LIMITED is the Original Applicant for the trademark ACCESS IS INTERFACING SOLUTIONS ™ (77294493) through the USPTO on the 2007-10-02
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ACCESS KEYBOARDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ACCESS KEYBOARDS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ACCESS KEYBOARDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCESS KEYBOARDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCESS KEYBOARDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.