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

ACCENT ON TYPE LIMITED

HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE, DORSET, BH19 2PQ,
Company Registration Number
02450967
Private Limited Company
Active

Company Overview

About Accent On Type Ltd
ACCENT ON TYPE LIMITED was founded on 1989-12-11 and has its registered office in Swanage. The organisation's status is listed as "Active". Accent On Type Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCENT ON TYPE LIMITED
 
Legal Registered Office
HERSTON CROSS HOUSE
230 HIGH STREET
SWANAGE
DORSET
BH19 2PQ
Other companies in BH19
 
Filing Information
Company Number 02450967
Company ID Number 02450967
Date formed 1989-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524892818  
Last Datalog update: 2024-01-05 09:37:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCENT ON TYPE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEREK MONTAGUE LTD   MKL ACCOUNTANTS LIMITED   MKL SECRETARIES 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 ACCENT ON TYPE LIMITED

Current Directors
Officer Role Date Appointed
ALAN PHILIP MARGOLIS
Director 1991-12-11
JONATHAN MICHAEL WEDDERBURN
Director 2015-01-12
PIOTR WIKTOROWICZ
Director 2000-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CLARK DICKSON
Company Secretary 2008-07-24 2014-12-17
JAMES CLARK DICKSON
Director 2000-10-04 2014-12-17
MELVYN LESLIE NORRIS
Director 1993-06-19 2014-12-17
MELVYN LESLIE NORRIS
Company Secretary 1993-12-24 2008-07-24
DEMETRIOS HADJIDEMETRIOU
Director 1993-06-19 2000-11-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1991-12-11 1993-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL WEDDERBURN WORLD ACCENT LIMITED Director 2018-04-30 CURRENT 2001-04-25 Active
JONATHAN MICHAEL WEDDERBURN ALGEBRA DESIGN LTD Director 2011-01-24 CURRENT 2011-01-24 Active
PIOTR WIKTOROWICZ WORLD ACCENT LIMITED Director 2001-06-22 CURRENT 2001-04-25 Active

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
2023-12-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-06-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17PSC04Change of details for Mr Jonathan Michael Wedderburn as a person with significant control on 2020-12-17
2020-12-17CH01Director's details changed for Mr Jonathan Michael Wedderburn on 2020-12-17
2020-11-25AP04Appointment of Mkl Secretaries Limited as company secretary on 2020-10-30
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILIP MARGOLIS
2020-08-27PSC04Change of details for Mr Jonathan Michael Wedderburn as a person with significant control on 2019-01-18
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-03-19CH01Director's details changed for Mr Alan Philip Margolis on 2019-02-22
2019-02-26CH01Director's details changed for Mr Alan Philip Margolis on 2019-02-22
2019-01-22PSC07CESSATION OF PIOTR WIKTOROWICZ AS A PERSON OF SIGNIFICANT CONTROL
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-11-30SH06Cancellation of shares. Statement of capital on 2018-11-26 GBP 1,365.00
2018-11-30SH03Purchase of own shares
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR WIKTOROWICZ
2018-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL WEDDERBURN
2018-07-06PSC04Change of details for Mr Piotr Wiktorowicz as a person with significant control on 2018-07-06
2018-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-24RES01ADOPT ARTICLES 01/03/2018
2018-04-24RES13Resolutions passed:
  • Allowance for various share capital 01/03/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-17RES01ADOPT ARTICLES 01/03/2018
2018-04-17RES13Resolutions passed:
  • New articles allowance for share capital change 01/03/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 2150
2018-04-13SH0101/03/18 STATEMENT OF CAPITAL GBP 2150
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CH01Director's details changed for Mr Alan Philip Margolis on 2016-12-14
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 2100
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-14CH01Director's details changed for Mr Alan Philip Margolis on 2016-12-14
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 024509670004
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2100
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24SH0131/03/15 STATEMENT OF CAPITAL GBP 2100
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2100
2015-04-28SH0131/03/15 STATEMENT OF CAPITAL GBP 2100
2015-04-27RES12VARYING SHARE RIGHTS AND NAMES
2015-04-27RES01ADOPT ARTICLES 27/04/15
2015-01-12AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL WEDDERBURN
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN NORRIS
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DICKSON
2014-12-18TM02APPOINTMENT TERMINATED, SECRETARY JAMES DICKSON
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-16AR0111/12/14 FULL LIST
2014-10-01AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2000
2013-12-18AR0111/12/13 FULL LIST
2013-09-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PIOTR WIKTOROWICZ / 12/12/2012
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAMSEY MARGOLIS / 31/05/2013
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAMSEY MARGOLIS / 21/12/2012
2012-12-21AR0111/12/12 FULL LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PIOTR WIKTOROWICZ / 21/12/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLARK DICKSON / 21/12/2012
2012-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CLARK DICKSON / 21/12/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN LESLIE NORRIS / 21/12/2012
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-28AR0111/12/11 FULL LIST
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-17AR0111/12/10 FULL LIST
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-11AR0111/12/09 FULL LIST
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-28288aSECRETARY APPOINTED MR JAMES CLARK DICKSON
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY MELVYN NORRIS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / PIOTR WIKTOROWICZ / 24/07/2008
2007-12-12363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: MARQUIS HOUSE 68 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5ER
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-28ELRESS252 DISP LAYING ACC 14/12/05
2005-12-28ELRESS366A DISP HOLDING AGM 14/12/05
2005-12-15363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-30363sRETURN MADE UP TO 11/12/04; CHANGE OF MEMBERS
2003-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-22363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-25395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-19363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-09-1788(2)RAD 30/08/01--------- £ SI 1000@1=1000 £ IC 1000/2000
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-15363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-12-13288bDIRECTOR RESIGNED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-06287REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 339/340 UPPER STREET LONDON N1 0PD
1999-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-16363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-12-08395PARTICULARS OF MORTGAGE/CHARGE
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-15363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-18363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-17363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-27363sRETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1995-09-12ELRESS252 DISP LAYING ACC 21/08/95
1995-09-12ELRESS369(4) SHT NOTICE MEET 21/08/95
1995-09-12ELRESS366A DISP HOLDING AGM 21/08/95
1995-09-12ELRESS80A AUTH TO ALLOT SEC 21/08/95
1995-09-12ELRESS386 DISP APP AUDS 21/08/95
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities




Licences & Regulatory approval
We could not find any licences issued to ACCENT ON TYPE 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 ACCENT ON TYPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-01-25 Outstanding BIBBY FACTORS SLOUGH LIMITED
FIXED AND FLOATING CHARGE 1999-11-26 Satisfied FIRST NATIONAL INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1993-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ACCENT ON TYPE LIMITED

Intangible Assets
Patents
We have not found any records of ACCENT ON TYPE LIMITED registering or being granted any patents
Domain Names

ACCENT ON TYPE LIMITED owns 1 domain names.

aot.co.uk  

Trademarks
We have not found any records of ACCENT ON TYPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCENT ON TYPE 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 (74300 - Translation and interpretation activities) as ACCENT ON TYPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCENT ON TYPE 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 ACCENT ON TYPE 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 ACCENT ON TYPE 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.