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

ACCTX UK LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3AZ,
Company Registration Number
03246351
Private Limited Company
Active

Company Overview

About Acctx Uk Ltd
ACCTX UK LIMITED was founded on 1996-09-05 and has its registered office in London. The organisation's status is listed as "Active". Acctx Uk 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
ACCTX UK LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3AZ
Other companies in EC3N
 
Previous Names
03246351 LIMITED22/01/2018
ACCOUNTAX UK LIMITED08/01/2018
Filing Information
Company Number 03246351
Company ID Number 03246351
Date formed 1996-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-02 17:38:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCTX UK 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 ACCTX UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BAILEY
Company Secretary 2014-06-26
COLIN DAVISON
Director 2008-10-21
CHRISTOPHER WARD
Director 2008-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN FRANCIS GREEN
Director 2008-10-21 2014-09-30
ADRIAN FRANCIS GREEN
Company Secretary 2008-10-21 2014-06-26
DAVID EDWARD SMITH
Director 1996-10-30 2010-09-07
DAVID EDWARD SMITH
Company Secretary 1996-09-06 2008-10-21
CLAIRE ELIZABETH SMITH
Director 2008-02-01 2008-10-21
TREVOR CAPES
Director 1999-09-01 2008-01-29
CAROL BLANC
Director 1996-11-26 2001-10-31
KEITH SAMUELS
Director 1996-09-06 1999-08-30
WILLIAM EDWIN CHARLES HUGHES
Director 1996-10-30 1999-03-05
BRIAN TOMNEY
Director 1996-10-30 1997-10-03
FIRST SECRETARIES LIMITED
Nominated Secretary 1996-09-05 1996-09-06
FIRST DIRECTORS LIMITED
Nominated Director 1996-09-05 1996-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVISON PWH HUMAN RESOURCES LTD Director 2017-11-04 CURRENT 2017-10-17 Active - Proposal to Strike off
COLIN DAVISON ASHWELL CORPORATION LIMITED Director 2017-07-10 CURRENT 2015-07-22 Active
COLIN DAVISON AHR EMPLOYMENT AND SAFETY SERVICES LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
COLIN DAVISON PURBECK UK LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
COLIN DAVISON EFFECTIVE TAX SOLUTIONS LTD Director 2014-08-01 CURRENT 2009-01-16 Active - Proposal to Strike off
COLIN DAVISON MARKEL CONSULTANCY SERVICES LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
COLIN DAVISON ACCTX CONSULTING LIMITED Director 2008-10-21 CURRENT 1999-09-15 Active
COLIN DAVISON ACCOUNTAX LAW LTD Director 2008-10-21 CURRENT 2008-02-12 Active
COLIN DAVISON ABBEY PROTECTION LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active
COLIN DAVISON MARKEL PROTECTION LIMITED Director 2003-11-11 CURRENT 2003-11-11 Active
COLIN DAVISON ABBEY LEGAL HOLDINGS LIMITED Director 2002-05-02 CURRENT 1996-12-04 Active - Proposal to Strike off
COLIN DAVISON ABBEY TAX PROTECTION LIMITED Director 1996-12-02 CURRENT 1996-10-30 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
2023-09-18CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2020-08-04AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BARRETT
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BARRETT
2020-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-03AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BARRETT
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-07-03AP03Appointment of Ms Lara Simone Teesdale as company secretary on 2019-07-01
2019-07-03TM02Termination of appointment of Andrew John Bailey on 2019-07-01
2019-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-25AP01DIRECTOR APPOINTED MR SIMON WILSON
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON
2019-04-11MISCCourt order amending undertakings given in court order dated 19/01/2018 by mr justice roth
2019-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-02-08MISCORDER OF COURT PROVIDING THE UNDERTAKINGS
2018-02-08MISCORDER OF COURT PROVIDING THE UNDERTAKINGS
2018-01-22RES15CHANGE OF COMPANY NAME 20/10/22
2018-01-22CERTNMCOMPANY NAME CHANGED 03246351 LIMITED CERTIFICATE ISSUED ON 22/01/18
2018-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-10AC92Restoration by order of the court
2018-01-08CERTNMCompany name changed accountax uk\certificate issued on 08/01/18
2017-12-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-13DS01Application to strike the company off the register
2017-09-04SH20Statement by Directors
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-04SH19Statement of capital on 2017-09-04 GBP 1
2017-09-04CAP-SSSolvency Statement dated 22/08/17
2017-09-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0105/09/15 ANNUAL RETURN FULL LIST
2015-09-07CH01Director's details changed for Mr Christopher Ward on 2015-09-01
2015-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM Minories House (4Th Floor) 2-5 Minories London EC3N 1BJ
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRANCIS GREEN
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-08CH01Director's details changed for Mr Colin Davison on 2014-09-01
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS GREEN / 20/07/2014
2014-07-04AP03SECRETARY APPOINTED MR ANDREW JOHN BAILEY
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GREEN
2014-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-09AR0105/09/13 FULL LIST
2013-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-07AR0105/09/12 FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARD / 06/09/2012
2012-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-06AR0105/09/11 FULL LIST
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-08AR0105/09/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WARD / 05/09/2010
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WARD / 14/09/2009
2009-09-14363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16AA31/03/08 TOTAL EXEMPTION FULL
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ
2008-10-30225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM TRINITY HOUSE OPAL DRIVE FOX MILNE MILTON KEYNES BUCKINGHAMSHIRE MK15 0DF
2008-10-30288aDIRECTOR AND SECRETARY APPOINTED ADRIAN FRANCIS GREEN
2008-10-30288aDIRECTOR APPOINTED CHRISTOPHER WARD
2008-10-30288aDIRECTOR APPOINTED COLIN DAVISON
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY DAVID SMITH
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE SMITH
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-09363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2007-09-06363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2005-09-29363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 2ND FLOOR 92 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2RU
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-03-23225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-09-16363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-10-07363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-13288bDIRECTOR RESIGNED
2001-10-12363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-11-20AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-10-12363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-09-26288aNEW DIRECTOR APPOINTED
1999-11-23288bDIRECTOR RESIGNED
1999-09-02363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-09-02287REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 3 TURPYN COURT WOUGHTON ON THE GREEN MILTON KEYNES,BUCKS MK6 3BW
1999-04-19AAFULL ACCOUNTS MADE UP TO 30/11/98
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 ACCTX UK 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 ACCTX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-09 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1998-08-14 Satisfied GE CAPITAL CORPORATION (ESTATES) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-03-31

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 ACCTX UK LIMITED

Intangible Assets
Patents
We have not found any records of ACCTX UK LIMITED registering or being granted any patents
Domain Names

ACCTX UK LIMITED owns 2 domain names.

accountaxlaw.co.uk   accountaxuk.co.uk  

Trademarks
We have not found any records of ACCTX UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCTX UK 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 ACCTX UK 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 ACCTX UK 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 ACCTX UK 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 ACCTX UK 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.