Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCESSO TECHNOLOGY GROUP PLC
Company Information for

ACCESSO TECHNOLOGY GROUP PLC

UNIT 5, THE PAVILIONS, RUSCOMBE PARK, TWYFORD, BERKSHIRE, RG10 9NN,
Company Registration Number
03959429
Public Limited Company
Active

Company Overview

About Accesso Technology Group Plc
ACCESSO TECHNOLOGY GROUP PLC was founded on 2000-03-29 and has its registered office in Twyford. The organisation's status is listed as "Active". Accesso Technology Group Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ACCESSO TECHNOLOGY GROUP PLC
 
Legal Registered Office
UNIT 5, THE PAVILIONS
RUSCOMBE PARK
TWYFORD
BERKSHIRE
RG10 9NN
Other companies in KT10
 
Telephone01491577210
 
Previous Names
LO-Q PLC11/11/2013
Filing Information
Company Number 03959429
Company ID Number 03959429
Date formed 2000-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB641161570  
Last Datalog update: 2024-07-06 16:56:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESSO TECHNOLOGY GROUP PLC
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 ACCESSO TECHNOLOGY GROUP PLC

Current Directors
Officer Role Date Appointed
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2014-04-25
JOHN ALDER
Director 2009-08-03
THOMAS JAMES WARDLAW BURNET
Director 2010-10-04
DAVID RANKEN GAMMON
Director 2010-11-30
ROYCE PAUL NOLAND JR
Director 2018-04-09
KAREN SLATFORD
Director 2016-05-24
JOHN PIX WESTON
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN KYLE BROWN
Director 2012-12-04 2018-04-09
MATTHEW JONATHAN COOPER
Director 2012-09-01 2016-03-18
LEONARD SIM
Director 2000-08-23 2016-03-16
ANTHONY VICTOR WILLIAM BONE
Director 2000-09-23 2014-05-27
DOUGLAS WILLIAM ARMOUR
Company Secretary 2012-06-29 2014-04-25
JOHN GEORGE LILLYWHITE
Director 2000-09-23 2012-09-01
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2010-06-18 2012-06-29
PAUL GEORGE CASSAR
Director 2009-08-03 2010-11-30
STEPHEN MURRAY DRAKE
Director 2005-01-11 2010-11-30
COLIN JOHN ROBERTSON
Director 2008-02-19 2010-11-30
JEFFREY ROBERT MCMANUS
Director 2000-08-23 2010-07-20
THROGMORTON SECRETARIES LLP
Company Secretary 2007-07-16 2010-06-18
THROGMORTON UK LIMITED
Company Secretary 2002-09-10 2007-07-16
ALAN NICHOLAS CHESTERFIELD GORDON
Director 2002-07-01 2003-12-16
ANDREW SCHILD
Director 2003-02-14 2003-04-16
PAUL GEORGE CASSAR
Company Secretary 2000-12-22 2002-09-10
JEFFREY ROBERT MCMANUS
Company Secretary 2000-08-23 2000-12-22
DUNSTANA ADESHOLA DAVIES
Company Secretary 2000-03-29 2000-08-23
FILEX SERVICES LIMITED
Company Secretary 2000-08-23 2000-08-23
FILEX NOMINEES LIMITED
Director 2000-08-23 2000-08-23
FILEX SERVICES LIMITED
Director 2000-08-23 2000-08-23
WATERLOW NOMINEES LIMITED
Nominated Director 2000-03-29 2000-08-23
WATERLOW SECRETARIES LIMITED
Nominated Director 2000-03-29 2000-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALDER INGRESSO GROUP LIMITED Director 2017-03-30 CURRENT 2010-12-23 Active
JOHN ALDER LO-Q (TRUSTEES) LIMITED Director 2012-09-01 CURRENT 2000-06-30 Active
THOMAS JAMES WARDLAW BURNET BAILLIE GIFFORD US GROWTH TRUST PLC Director 2018-03-05 CURRENT 2018-02-07 Active
THOMAS JAMES WARDLAW BURNET INGRESSO GROUP LIMITED Director 2017-03-30 CURRENT 2010-12-23 Active
DAVID RANKEN GAMMON RASPBERRY PI LTD Director 2016-09-06 CURRENT 2012-09-10 Active
DAVID RANKEN GAMMON LO-Q (TRUSTEES) LIMITED Director 2016-05-05 CURRENT 2000-06-30 Active
DAVID RANKEN GAMMON FRONTIER DEVELOPMENTS PLC Director 2012-02-15 CURRENT 1994-01-28 Active
DAVID RANKEN GAMMON ROCKSPRING ADVISORY SERVICES LIMITED Director 2008-03-06 CURRENT 2008-03-06 Active
DAVID RANKEN GAMMON ROCKSPRING NOMINEES LIMITED Director 2006-08-09 CURRENT 2006-08-09 Active
DAVID RANKEN GAMMON ROCKSPRING Director 1990-11-03 CURRENT 1988-05-06 Active
KAREN SLATFORD ALFA FINANCIAL SOFTWARE HOLDINGS PLC Director 2017-05-15 CURRENT 2017-04-06 Active
KAREN SLATFORD MOLTEN VENTURES PLC Director 2015-11-20 CURRENT 2015-09-29 Active
KAREN SLATFORD THE FOUNDRY TOPCO NO.2 LIMITED Director 2015-05-20 CURRENT 2015-05-18 Active - Proposal to Strike off
KAREN SLATFORD THE FOUNDRY TOPCO LIMITED Director 2011-03-14 CURRENT 2011-01-12 Active - Proposal to Strike off
KAREN SLATFORD THE FOUNDRY MIDCO NO 1 LIMITED Director 2011-03-14 CURRENT 2011-01-18 Active - Proposal to Strike off
KAREN SLATFORD THE FOUNDRY BIDCO LIMITED Director 2011-03-14 CURRENT 2011-01-18 Active - Proposal to Strike off
KAREN SLATFORD THE FOUNDRY MIDCO NO 2 LIMITED Director 2011-03-14 CURRENT 2011-01-19 Active - Proposal to Strike off
KAREN SLATFORD MICRO FOCUS INTERNATIONAL LIMITED Director 2010-07-05 CURRENT 2004-05-21 Active
KAREN SLATFORD THE FOUNDRY VISIONMONGERS LTD. Director 2009-06-02 CURRENT 2003-01-20 Active
KAREN SLATFORD THE FOUNDRY HOLDINGS LIMITED Director 2009-06-01 CURRENT 2008-09-30 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
2024-11-20Purchase of own shares
2024-11-18Purchase of own shares
2024-11-13Purchase of own shares
2024-11-13Cancellation of shares. Statement of capital on 2024-11-07 GBP 410,089.01
2024-11-12Director's details changed for Ms Jody Rae Madden on 2022-02-01
2024-11-12Director's details changed for Mr Steven Kyle Brown on 2023-11-01
2024-11-12Purchase of own shares
2024-11-06Cancellation of shares. Statement of capital on 2024-10-18 GBP 412,457.47
2024-11-06Cancellation of shares. Statement of capital on 2024-10-17 GBP 412,623.94
2024-11-06Cancellation of shares. Statement of capital on 2024-10-23 GBP 412,440.37
2024-11-06Cancellation of shares. Statement of capital on 2024-10-22 GBP 412,531.56
2024-11-03Appointment of Indigo Corporate Secretary Limited as company secretary on 2024-10-28
2024-11-03Termination of appointment of Anne-Marie Palmer on 2024-10-28
2024-10-30Cancellation of shares. Statement of capital on 2024-09-30 GBP 414,025.38
2024-10-29Purchase of own shares
2024-10-28Cancellation of shares. Statement of capital on 2024-10-10 GBP 413,212.70
2024-10-28Cancellation of shares. Statement of capital on 2024-10-14 GBP 412,962.70
2024-10-28Cancellation of shares. Statement of capital on 2024-10-18 GBP 412,689.92
2024-10-28Cancellation of shares. Statement of capital on 2024-10-15 GBP 412,839.62
2024-10-28Cancellation of shares. Statement of capital on 2024-10-11 GBP 413,107.70
2024-10-2322/10/24 STATEMENT OF CAPITAL GBP 412531.56
2024-10-22Cancellation of shares. Statement of capital on 2024-10-03 GBP 41,368.73
2024-10-22Cancellation of shares. Statement of capital on 2024-10-09 GBP 413,307.70
2024-10-22Cancellation of shares. Statement of capital on 2024-10-07 GBP 413,497.70
2024-10-22Cancellation of shares. Statement of capital on 2024-10-04 GBP 413,602.70
2024-10-22Cancellation of shares. Statement of capital on 2024-10-08 GBP 413,402.70
2024-10-15Cancellation of shares. Statement of capital on 2024-10-02 GBP 413,792.73
2024-10-15Cancellation of shares. Statement of capital on 2024-09-27 GBP 414,165.38
2024-10-15Cancellation of shares. Statement of capital on 2024-10-01 GBP 413,898.06
2024-10-15Cancellation of shares. Statement of capital on 2024-09-26 GBP 414,297.72
2024-10-15Purchase of own shares
2024-10-11Purchase of own shares
2024-10-09Cancellation of shares. Statement of capital on 2024-09-24 GBP 414,548.69
2024-10-09Cancellation of shares. Statement of capital on 2024-09-19 GBP 414,837.83
2024-10-09Cancellation of shares. Statement of capital on 2024-09-20 GBP 414,748.64
2024-10-09Cancellation of shares. Statement of capital on 2024-09-23 GBP 414,690.69
2024-10-09Cancellation of shares. Statement of capital on 2024-09-25 GBP 414,413.69
2024-10-01Cancellation of shares. Statement of capital on 2024-09-17 GBP 415,051.67
2024-10-01Cancellation of shares. Statement of capital on 2024-09-13 GBP 415,153.83
2024-10-01Cancellation of shares. Statement of capital on 2024-09-18 GBP 414,901.67
2024-10-01Cancellation of shares. Statement of capital on 2024-09-12 GBP 415,373.84
2024-09-30Second filing of director appointment of Mr Matthew Charles Boyle
2024-09-29DIRECTOR APPOINTED MR MATTHEW CHARLES BOYLE
2024-09-23Purchase of own shares
2024-09-20Cancellation of shares. Statement of capital on 2024-09-10 GBP 416,017.69
2024-09-20Cancellation of shares. Statement of capital on 2024-09-11 GBP 415,677.96
2024-09-20Cancellation of shares. Statement of capital on 2024-09-05 GBP 416,805.69
2024-09-20Cancellation of shares. Statement of capital on 2024-09-06 GBP 416,474.40
2024-09-20Cancellation of shares. Statement of capital on 2024-09-09 GBP 416,124.40
2024-09-13Cancellation of shares. Statement of capital on 2024-09-03 GBP 417,111.54
2024-09-13Purchase of own shares
2024-09-13Cancellation of shares. Statement of capital on 2024-09-04 GBP 416,905.69
2024-09-13Cancellation of shares. Statement of capital on 2024-09-02 GBP 417,185.51
2024-09-13Cancellation of shares. Statement of capital on 2024-08-30 GBP 417,323.39
2024-05-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-22REGISTRATION OF A CHARGE / CHARGE CODE 039594290026
2024-05-0201/05/24 STATEMENT OF CAPITAL GBP 417373.39
2024-05-02REGISTRATION OF A CHARGE / CHARGE CODE 039594290025
2024-04-2523/04/24 STATEMENT OF CAPITAL GBP 416953.39
2024-04-03Termination of appointment of Martha Blanche Waymark Bruce on 2024-03-31
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH UPDATES
2024-04-03Appointment of Mrs Anne-Marie Palmer as company secretary on 2024-03-31
2024-03-11Cancellation of shares. Statement of capital on 2024-03-04 GBP 416,769.02
2024-03-11Cancellation of shares. Statement of capital on 2024-02-29 GBP 417,049.02
2024-03-11Cancellation of shares. Statement of capital on 2024-03-05 GBP 416,659.30
2024-03-11Cancellation of shares. Statement of capital on 2024-03-01 GBP 416,889.02
2024-03-11Purchase of own shares
2024-03-05Cancellation of shares. Statement of capital on 2024-02-27 GBP 416,629.42
2024-03-05Cancellation of shares. Statement of capital on 2024-02-22 GBP 416,929.42
2024-03-05Cancellation of shares. Statement of capital on 2024-02-23 GBP 416,879.42
2024-03-05Cancellation of shares. Statement of capital on 2024-02-26 GBP 416,754.42
2024-03-05Cancellation of shares. Statement of capital on 2024-02-28 GBP 416,454.42
2024-03-0526/02/24 STATEMENT OF CAPITAL GBP 417209.02
2024-03-04Purchase of own shares
2024-03-0108/02/24 STATEMENT OF CAPITAL GBP 417865.42
2024-02-27Cancellation of shares. Statement of capital on 2024-02-21 GBP 417,064.42
2024-02-27Cancellation of shares. Statement of capital on 2024-02-15 GBP 417,615.42
2024-02-27Cancellation of shares. Statement of capital on 2024-02-19 GBP 417,206.42
2024-02-27Cancellation of shares. Statement of capital on 2024-02-16 GBP 417,481.42
2024-02-27Cancellation of shares. Statement of capital on 2024-02-20 GBP 417,346.42
2024-02-27Purchase of own shares
2024-02-12Purchase of own shares
2024-02-12Cancellation of shares. Statement of capital on 2024-02-05 GBP 416,952.22
2024-02-12Cancellation of shares. Statement of capital on 2024-02-02 GBP 417,050.45
2024-02-12Cancellation of shares. Statement of capital on 2024-02-06 GBP 416,842.22
2024-02-12Cancellation of shares. Statement of capital on 2024-02-07 GBP 416,742.22
2024-02-08Purchase of own shares
2024-02-06Cancellation of shares. Statement of capital on 2024-01-29 GBP 417,288.75
2024-02-05Cancellation of shares. Statement of capital on 2024-01-23 GBP 417,552.75
2024-02-05Cancellation of shares. Statement of capital on 2024-01-31 GBP 417,140.75
2024-02-05Cancellation of shares. Statement of capital on 2024-01-24 GBP 417,493.75
2024-02-05Cancellation of shares. Statement of capital on 2024-01-18 GBP 417,739.20
2024-02-05Cancellation of shares. Statement of capital on 2024-01-19 GBP 417,669.20
2024-02-05Cancellation of shares. Statement of capital on 2024-01-30 GBP 417,215.75
2024-02-05Cancellation of shares. Statement of capital on 2024-01-25 GBP 417,425.75
2024-02-05Cancellation of shares. Statement of capital on 2024-01-26 GBP 417,359.75
2024-02-05Purchase of own shares
2024-02-05Cancellation of shares. Statement of capital on 2024-01-22 GBP 417,606.45
2024-01-25Cancellation of shares. Statement of capital on 2024-01-11 GBP 418,072.61
2024-01-25Cancellation of shares. Statement of capital on 2024-01-12 GBP 418,004.01
2024-01-25Cancellation of shares. Statement of capital on 2024-01-16 GBP 417,824.01
2024-01-25Cancellation of shares. Statement of capital on 2024-01-15 GBP 417,914.01
2024-01-25Cancellation of shares. Statement of capital on 2024-01-17 GBP 417,799.20
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290022
2024-01-2422/11/23 STATEMENT OF CAPITAL GBP 418769.59
2024-01-2416/11/23 STATEMENT OF CAPITAL GBP 418598.74
2024-01-2407/12/23 STATEMENT OF CAPITAL GBP 418795.39
2024-01-22Second filing of capital allotment of shares GBP417,734.94
2024-01-22Second filing of capital allotment of shares GBP418,546.16
2023-11-23Register inspection address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
2023-11-1423/10/23 STATEMENT OF CAPITAL GBP 421039.95
2023-11-1001/11/23 STATEMENT OF CAPITAL GBP 420745.86
2023-08-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-1411/08/23 STATEMENT OF CAPITAL GBP 419934.64
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290011
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290012
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290013
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290014
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290015
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290016
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290017
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290018
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290019
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290020
2023-08-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290021
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290009
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039594290010
2023-07-27SECRETARY'S DETAILS CHNAGED FOR MRS MARTHA BLANCHE WAYMARK BRUCE on 2023-07-25
2023-07-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-07-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares</ul>
2023-06-26REGISTRATION OF A CHARGE / CHARGE CODE 039594290024
2023-06-13Director's details changed for Mr Steven Kyle Brown on 2023-06-13
2023-06-13Director's details changed for Fern Macdonald on 2023-06-13
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 039594290023
2023-05-2424/05/23 STATEMENT OF CAPITAL GBP 414108.97
2023-05-0227/04/23 STATEMENT OF CAPITAL GBP 414096.47
2023-04-2626/04/23 STATEMENT OF CAPITAL GBP 414088.47
2023-04-2020/04/23 STATEMENT OF CAPITAL GBP 414036.47
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR KAREN SLATFORD
2023-01-0323/12/22 STATEMENT OF CAPITAL GBP 413946.47
2022-12-2120/12/22 STATEMENT OF CAPITAL GBP 413942.07
2022-12-14Second filing of capital allotment of shares GBP413,582.09
2022-11-0904/11/22 STATEMENT OF CAPITAL GBP 413631.69
2022-10-2117/10/22 STATEMENT OF CAPITAL GBP 413544.59
2022-10-1006/10/22 STATEMENT OF CAPITAL GBP 413412.57
2022-09-3029/09/22 STATEMENT OF CAPITAL GBP 413366.68
2022-09-2621/09/22 STATEMENT OF CAPITAL GBP 413328.79
2022-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-11SH0108/04/22 STATEMENT OF CAPITAL GBP 412719.76
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-29SH0129/03/22 STATEMENT OF CAPITAL GBP 412706.76
2021-12-1410/12/21 STATEMENT OF CAPITAL GBP 412673.76
2021-12-14SH0110/12/21 STATEMENT OF CAPITAL GBP 412673.76
2021-10-22SH0121/10/21 STATEMENT OF CAPITAL GBP 412659.76
2021-09-30SH0130/09/21 STATEMENT OF CAPITAL GBP 412651.76
2021-09-27SH0127/09/21 STATEMENT OF CAPITAL GBP 412646.76
2021-09-24SH0124/09/21 STATEMENT OF CAPITAL GBP 412610.81
2021-09-20SH0117/09/21 STATEMENT OF CAPITAL GBP 412552.76
2021-09-17SH0116/09/21 STATEMENT OF CAPITAL GBP 412540.26
2021-08-06SH0103/08/21 STATEMENT OF CAPITAL GBP 412504.07
2021-07-21SH0121/07/21 STATEMENT OF CAPITAL GBP 412488.05
2021-07-16SH0115/07/21 STATEMENT OF CAPITAL GBP 412480.05
2021-06-24AD02Register inspection address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-18SH0117/06/21 STATEMENT OF CAPITAL GBP 412454.56
2021-06-13MEM/ARTSARTICLES OF ASSOCIATION
2021-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-06-08SH0108/06/21 STATEMENT OF CAPITAL GBP 412414.33
2021-05-25SH0125/05/21 STATEMENT OF CAPITAL GBP 412374.18
2021-05-21SH0119/05/21 STATEMENT OF CAPITAL GBP 412359.15
2021-05-17SH0117/05/21 STATEMENT OF CAPITAL GBP 412196.8
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-09SH0108/04/21 STATEMENT OF CAPITAL GBP 412165.91
2021-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290022
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RANKEN GAMMON
2021-01-04AP01DIRECTOR APPOINTED MS JODY RAE MADDEN
2020-08-24SH0124/08/20 STATEMENT OF CAPITAL GBP 412152.91
2020-07-24SH0121/07/20 STATEMENT OF CAPITAL GBP 412132.91
2020-07-20SH0120/07/20 STATEMENT OF CAPITAL GBP 411938.91
2020-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-22SH0122/06/20 STATEMENT OF CAPITAL GBP 411890.99
2020-06-12SH0110/06/20 STATEMENT OF CAPITAL GBP 411867.08
2020-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-20SH0120/05/20 STATEMENT OF CAPITAL GBP 277049.64
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES WARDLAW BURNET
2020-04-30AP01DIRECTOR APPOINTED FERN MACDONALD
2020-04-20SH0120/04/20 STATEMENT OF CAPITAL GBP 277025.73
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALDER
2020-03-27SH0127/03/20 STATEMENT OF CAPITAL GBP 277001.82
2020-03-20SH0120/03/20 STATEMENT OF CAPITAL GBP 276580.89
2020-02-20SH0120/02/20 STATEMENT OF CAPITAL GBP 276556.98
2020-02-07SH0106/02/20 STATEMENT OF CAPITAL GBP 276533.07
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROYCE PAUL NOLAND JR
2020-01-27AP01DIRECTOR APPOINTED STEVEN KYLE BROWN
2020-01-20SH0120/01/20 STATEMENT OF CAPITAL GBP 276452.13
2019-12-20SH0120/12/19 STATEMENT OF CAPITAL GBP 276428.22
2019-11-21SH0120/11/19 STATEMENT OF CAPITAL GBP 276404.31
2019-10-29SH0129/10/19 STATEMENT OF CAPITAL GBP 276380.4
2019-10-21SH0121/10/19 STATEMENT OF CAPITAL GBP 276338.45
2019-09-20SH0120/09/19 STATEMENT OF CAPITAL GBP 276221.46
2019-08-20SH0120/08/19 STATEMENT OF CAPITAL GBP 276104.47
2019-08-08SH0107/08/19 STATEMENT OF CAPITAL GBP 275987.48
2019-08-02SH0130/07/19 STATEMENT OF CAPITAL GBP 275977.48
2019-07-22SH0122/07/19 STATEMENT OF CAPITAL GBP 275698.48
2019-07-10SH0109/07/19 STATEMENT OF CAPITAL GBP 274294.67
2019-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-20SH0120/05/19 STATEMENT OF CAPITAL GBP 274286.67
2019-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-05CH01Director's details changed for Mr David Ranken Gammon on 2019-04-05
2019-04-05SH0104/04/19 STATEMENT OF CAPITAL GBP 274170.63
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-04AP01DIRECTOR APPOINTED WILLIAM VERNON RUSSELL
2019-02-28SH0128/02/19 STATEMENT OF CAPITAL GBP 273271.31
2019-02-07SH0105/02/19 STATEMENT OF CAPITAL GBP 273242.31
2019-02-01SH0131/01/19 STATEMENT OF CAPITAL GBP 273209.31
2019-01-31SH0129/01/19 STATEMENT OF CAPITAL GBP 273195.31
2019-01-30SH0122/01/19 STATEMENT OF CAPITAL GBP 273172.31
2019-01-22SH0117/01/19 STATEMENT OF CAPITAL GBP 272485.54
2019-01-09SH0107/01/19 STATEMENT OF CAPITAL GBP 271271.11
2018-12-03SH0103/12/18 STATEMENT OF CAPITAL GBP 271179.95
2018-11-06SH0105/11/18 STATEMENT OF CAPITAL GBP 271079.95
2018-10-12SH0111/10/18 STATEMENT OF CAPITAL GBP 271076.95
2018-10-11SH0108/10/18 STATEMENT OF CAPITAL GBP 271024.45
2018-10-04AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
2018-10-03SH0102/10/18 STATEMENT OF CAPITAL GBP 271012.45
2018-09-28SH0127/09/18 STATEMENT OF CAPITAL GBP 271005.45
2018-08-16SH0116/08/18 STATEMENT OF CAPITAL GBP 270971.45
2018-08-14SH0110/08/18 STATEMENT OF CAPITAL GBP 270921.45
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 270912.45
2018-08-10SH0109/08/18 STATEMENT OF CAPITAL GBP 270912.45
2018-07-30SH0130/07/18 STATEMENT OF CAPITAL GBP 270904.45
2018-07-10SH0109/07/18 STATEMENT OF CAPITAL GBP 270875.45
2018-06-29SH0128/06/18 STATEMENT OF CAPITAL GBP 270655.85
2018-06-29AP01DIRECTOR APPOINTED ANDREW MALPASS
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WESTON
2018-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-19SH0119/06/18 STATEMENT OF CAPITAL GBP 270597.85
2018-06-18SH0118/06/18 STATEMENT OF CAPITAL GBP 270589.35
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 270580.35
2018-06-15SH0114/06/18 STATEMENT OF CAPITAL GBP 270580.35
2018-06-15SH0112/06/18 STATEMENT OF CAPITAL GBP 270427.35
2018-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-07SH0107/06/18 STATEMENT OF CAPITAL GBP 270404.35
2018-06-06SH0106/06/18 STATEMENT OF CAPITAL GBP 270380.85
2018-05-25SH0124/05/18 STATEMENT OF CAPITAL GBP 270221.85
2018-05-23SH0123/05/18 STATEMENT OF CAPITAL GBP 270161.35
2018-05-21SH0121/05/18 STATEMENT OF CAPITAL GBP 270145.05
2018-05-15SH0115/05/18 STATEMENT OF CAPITAL GBP 270128.05
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 270083.05
2018-05-10SH0109/05/18 STATEMENT OF CAPITAL GBP 270083.05
2018-05-04SH0104/05/18 STATEMENT OF CAPITAL GBP 270009.25
2018-05-02SH0102/05/18 STATEMENT OF CAPITAL GBP 269779.55
2018-04-30SH0130/04/18 STATEMENT OF CAPITAL GBP 269333.92
2018-04-26SH0125/04/18 STATEMENT OF CAPITAL GBP 269090.53
2018-04-25AP01DIRECTOR APPOINTED ROYCE PAUL NOLAND JR
2018-04-23SH0123/04/18 STATEMENT OF CAPITAL GBP 268866.77
2018-04-20SH0120/04/18 STATEMENT OF CAPITAL GBP 268566.26
2018-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES WARDLAW BURNET / 19/04/2018
2018-04-18SH0118/04/18 STATEMENT OF CAPITAL GBP 268100.31
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-29SH0129/03/18 STATEMENT OF CAPITAL GBP 267395.03
2018-03-28SH0128/03/18 STATEMENT OF CAPITAL GBP 267390.03
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 264917.63
2018-03-09SH0109/03/18 STATEMENT OF CAPITAL GBP 264917.63
2018-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RANKEN GAMMON / 01/03/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIX WESTON / 20/02/2018
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 264867.63
2018-02-01SH0101/02/18 STATEMENT OF CAPITAL GBP 264867.63
2018-01-26SH0125/01/18 STATEMENT OF CAPITAL GBP 263833.48
2018-01-12SH0112/01/18 STATEMENT OF CAPITAL GBP 263791.48
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 263777.48
2018-01-11SH0111/01/18 STATEMENT OF CAPITAL GBP 263777.48
2018-01-11SH0111/01/18 STATEMENT OF CAPITAL GBP 263777.48
2017-12-20SH0120/12/17 STATEMENT OF CAPITAL GBP 263757.48
2017-12-19SH0119/12/17 STATEMENT OF CAPITAL GBP 263754.98
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 263742.98
2017-11-22SH0121/11/17 STATEMENT OF CAPITAL GBP 263742.98
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 263722.98
2017-10-26SH0126/10/17 STATEMENT OF CAPITAL GBP 263722.98
2017-10-25SH0125/10/17 STATEMENT OF CAPITAL GBP 263712.98
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 263702.98
2017-10-13SH0113/10/17 STATEMENT OF CAPITAL GBP 263702.98
2017-10-03SH0103/10/17 STATEMENT OF CAPITAL GBP 263537.98
2017-10-02SH0102/10/17 STATEMENT OF CAPITAL GBP 263516.79
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 263467.79
2017-08-08SH0108/08/17 STATEMENT OF CAPITAL GBP 263467.79
2017-08-04SH0104/08/17 STATEMENT OF CAPITAL GBP 263452.79
2017-07-28SH0128/07/17 STATEMENT OF CAPITAL GBP 263430.29
2017-07-27SH0124/07/17 STATEMENT OF CAPITAL GBP 263420.29
2017-07-27SH0120/07/17 STATEMENT OF CAPITAL GBP 263390.29
2017-07-24SH0120/07/17 STATEMENT OF CAPITAL GBP 260939.01
2017-07-24PSC08NOTIFICATION OF PSC STATEMENT ON 24/07/2017
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 224625.59
2017-06-16SH0116/06/17 STATEMENT OF CAPITAL GBP 224625.59
2017-06-16SH0115/06/17 STATEMENT OF CAPITAL GBP 224618.09
2017-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-02SH0102/06/17 STATEMENT OF CAPITAL GBP 224613.09
2017-05-16SH0115/05/17 STATEMENT OF CAPITAL GBP 224598.09
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALDER / 03/08/2009
2017-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALDER / 03/08/2009
2017-05-11SH0111/05/17 STATEMENT OF CAPITAL GBP 224510.3
2017-05-10SH0109/05/17 STATEMENT OF CAPITAL GBP 224335.3
2017-05-08SH0108/05/17 STATEMENT OF CAPITAL GBP 224295.3
2017-05-04SH0102/05/17 STATEMENT OF CAPITAL GBP 224282.8
2017-04-27AUDAUDITOR'S RESIGNATION
2017-04-26SH0126/04/17 STATEMENT OF CAPITAL GBP 224277.8
2017-04-18SH0118/04/17 STATEMENT OF CAPITAL GBP 224177.8
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-11SH0111/04/17 STATEMENT OF CAPITAL GBP 224141.8
2017-04-10SH0110/04/17 STATEMENT OF CAPITAL GBP 223741.8
2017-04-07SH0107/04/17 STATEMENT OF CAPITAL GBP 223654.8
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290021
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290020
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290019
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290016
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290017
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290018
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290015
2017-03-22SH0122/03/17 STATEMENT OF CAPITAL GBP 223337.95
2017-02-15SH0115/02/17 STATEMENT OF CAPITAL GBP 223287.95
2017-02-09SH0106/02/17 STATEMENT OF CAPITAL GBP 223280.45
2017-02-09SH0103/02/17 STATEMENT OF CAPITAL GBP 223275.45
2017-02-09SH0102/02/17 STATEMENT OF CAPITAL GBP 223265.45
2017-02-02SH0102/02/17 STATEMENT OF CAPITAL GBP 223215.45
2017-02-02SH0101/02/17 STATEMENT OF CAPITAL GBP 223210.45
2017-02-02SH0131/01/17 STATEMENT OF CAPITAL GBP 223160.45
2017-02-01SH0130/01/17 STATEMENT OF CAPITAL GBP 223155.45
2017-02-01SH0126/01/17 STATEMENT OF CAPITAL GBP 223125.45
2017-02-01SH0125/01/17 STATEMENT OF CAPITAL GBP 223112.45
2017-01-27SH0125/01/17 STATEMENT OF CAPITAL GBP 223061.26
2017-01-27SH0120/01/17 STATEMENT OF CAPITAL GBP 223010.26
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 222776.31
2016-12-08SH0105/12/16 STATEMENT OF CAPITAL GBP 222776.31
2016-10-28SH0118/10/16 STATEMENT OF CAPITAL GBP 222597.23
2016-10-27SH0112/10/16 STATEMENT OF CAPITAL GBP 222577.23
2016-10-27SH0107/10/16 STATEMENT OF CAPITAL GBP 222427.23
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 222227.23
2016-06-07SH0106/06/16 STATEMENT OF CAPITAL GBP 222227.23
2016-06-01SH0101/06/16 STATEMENT OF CAPITAL GBP 222177.23
2016-06-01AP01DIRECTOR APPOINTED MRS KAREN SLATFORD
2016-05-19SH0119/05/16 STATEMENT OF CAPITAL GBP 222127.23
2016-05-04SH0104/05/16 STATEMENT OF CAPITAL GBP 222067.23
2016-04-27SH0127/04/16 STATEMENT OF CAPITAL GBP 222027.23
2016-04-07SH0107/04/16 STATEMENT OF CAPITAL GBP 222007.23
2016-04-06SH0106/04/16 STATEMENT OF CAPITAL GBP 221607.23
2016-03-31SH0131/03/16 STATEMENT OF CAPITAL GBP 220283.23
2016-03-30AR0129/03/16 NO MEMBER LIST
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 220273.23
2016-03-24SH0124/03/16 STATEMENT OF CAPITAL GBP 220273.23
2016-03-24SH0122/03/16 STATEMENT OF CAPITAL GBP 220233.23
2016-03-24SH0121/03/16 STATEMENT OF CAPITAL GBP 220083.23
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290013
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290014
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290012
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290011
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290010
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER
2016-03-17SH0117/03/16 STATEMENT OF CAPITAL GBP 220063.23
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALDER / 16/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN COOPER / 16/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KYLE BROWN / 16/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RANKEN GAMMON / 16/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIX WESTON / 16/03/2016
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES WARDLAW BURNET / 16/03/2016
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SIM
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2016 FROM UNIT 2 THE PAVILIONS RUSCOMBE PARK TWYFORD BERKSHIRE RG10 9NN UNITED KINGDOM
2016-02-25SH0123/02/16 STATEMENT OF CAPITAL GBP 219991.73
2016-02-11SH0111/02/16 STATEMENT OF CAPITAL GBP 219891.73
2015-12-09SH0109/12/15 STATEMENT OF CAPITAL GBP 219843.21
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 219740.21
2015-09-29SH0125/09/15 STATEMENT OF CAPITAL GBP 219740.21
2015-09-23SH0123/09/15 STATEMENT OF CAPITAL GBP 219700.21
2015-09-22SH0117/09/15 STATEMENT OF CAPITAL GBP 219305.94
2015-07-01SH0130/06/15 STATEMENT OF CAPITAL GBP 219305.94
2015-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-12AR0129/03/15 BULK LIST
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALDER / 01/03/2015
2015-03-24SH0124/03/15 STATEMENT OF CAPITAL GBP 219294.75
2015-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-03-20AD02SAIL ADDRESS CHANGED FROM: C/O SLC REGISTRARS THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-01-08SH0108/01/15 STATEMENT OF CAPITAL GBP 219267.75
2014-12-15SH0110/12/14 STATEMENT OF CAPITAL GBP 219245.37
2014-12-11SH0110/12/14 STATEMENT OF CAPITAL GBP 219241.02
2014-12-04SH0104/12/14 STATEMENT OF CAPITAL GBP 219229.83
2014-12-03SH0102/12/14 STATEMENT OF CAPITAL GBP 219198.19
2014-07-22SH0107/07/14 STATEMENT OF CAPITAL GBP 204004.55
2014-07-15SH0101/07/14 STATEMENT OF CAPITAL GBP 203310.11
2014-06-18SH0110/06/14 STATEMENT OF CAPITAL GBP 203210.11
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BONE
2014-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP03SECRETARY APPOINTED MRS MARTHA BLANCHE WAYMARK BRUCE
2014-04-25TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS ARMOUR
2014-04-07SH0104/04/14 STATEMENT OF CAPITAL GBP 203150.11
2014-04-01AR0129/03/14 NO MEMBER LIST
2014-04-01SH0101/04/14 STATEMENT OF CAPITAL GBP 202050.11
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KYLE BROWN / 22/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD SIM / 04/03/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN COOPER / 05/03/2014
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039594290009
2013-12-19SH0111/12/13 STATEMENT OF CAPITAL GBP 202030.11
2013-12-19SH0104/12/13 STATEMENT OF CAPITAL GBP 201990.11
2013-11-28SH0126/11/13 STATEMENT OF CAPITAL GBP 197258.81
2013-11-11CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-11-11CERTNMCOMPANY NAME CHANGED LO-Q PLC CERTIFICATE ISSUED ON 11/11/13
2013-11-07SH0131/10/13 STATEMENT OF CAPITAL GBP 197253.81
2013-10-18SH0117/10/13 STATEMENT OF CAPITAL GBP 197197.01
2013-10-18SH0109/10/13 STATEMENT OF CAPITAL GBP 197174.01
2013-09-11SH0103/09/13 STATEMENT OF CAPITAL GBP 197094.01
2013-08-29SH0129/08/13 STATEMENT OF CAPITAL GBP 197004.01
2013-08-27AA01CURREXT FROM 31/10/2013 TO 31/12/2013
2013-08-15SH0114/08/13 STATEMENT OF CAPITAL GBP 196944.01
2013-08-15SH0114/08/13 STATEMENT OF CAPITAL GBP 196930.56
2013-07-26SH0124/07/13 STATEMENT OF CAPITAL GBP 196712.18
2013-07-26SH0125/07/13 STATEMENT OF CAPITAL GBP 196880.56
2013-07-25SH0124/07/13 STATEMENT OF CAPITAL GBP 196627.18
2013-07-25SH0123/07/13 STATEMENT OF CAPITAL GBP 195627.18
2013-07-15SH0112/07/13 STATEMENT OF CAPITAL GBP 195487.18
2013-07-11SH0109/07/13 STATEMENT OF CAPITAL GBP 195347.06
2013-07-04SH0102/07/13 STATEMENT OF CAPITAL GBP 195272.06
2013-04-19AR0129/03/13 NO MEMBER LIST
2013-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-09SH0108/04/13 STATEMENT OF CAPITAL GBP 194952.06
2013-04-09SH0108/04/13 STATEMENT OF CAPITAL GBP 195097.06
2013-04-08SH0108/04/13 STATEMENT OF CAPITAL GBP 194452.06
2013-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/11/12
2013-03-01ANNOTATIONClarification
2013-03-01RP04SECOND FILING FOR FORM AP01
2012-12-11AP01DIRECTOR APPOINTED STEVEN KYLE BROWN
2012-09-05AP01DIRECTOR APPOINTED MR MATTHEW JONATHAN COOPER
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LILLYWHITE
2012-08-31AUDAUDITOR'S RESIGNATION
2012-08-29AUDAUDITOR'S RESIGNATION
2012-06-29TM02APPOINTMENT TERMINATED, SECRETARY MARTHA BRUCE
2012-06-29AP03SECRETARY APPOINTED MR DOUGLAS WILLIAM ARMOUR
2012-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-04-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-30AR0129/03/12 NO MEMBER LIST
2011-05-05AP01DIRECTOR APPOINTED MR JOHN PIX WESTON
2011-04-19AR0129/03/11 BULK LIST
2011-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-04-19RES01ADOPT ARTICLES 12/04/2011
2011-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE LILLYWHITE / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VICTOR WILLIAM BONE / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD SIM / 28/03/2011
2011-02-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-02-17AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU
2010-12-01CH01CHANGE PERSON AS DIRECTOR
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES WARDLAW BURNET / 01/12/2010
2010-12-01AP01DIRECTOR APPOINTED DAVID RANKEN GAMMON
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERTSON
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CASSAR
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRAKE
2010-10-05AP01DIRECTOR APPOINTED THOMAS JAMES WARDLAW BURNET
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE CASSAR / 13/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALDER / 20/08/2010
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, 42-44 PORTMAN ROAD, READING, RG30 1EA
2010-07-22CERT8ACOMMENCE BUSINESS AND BORROW
2010-07-22SH50APPLICATION COMMENCE BUSINESS
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCMANUS
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-01AD02SAIL ADDRESS CREATED
2010-06-29AP03SECRETARY APPOINTED MRS MARTHA BLANCHE WAYMARK BRUCE
2010-06-23RES13ARTICLE 6C 27/04/2010
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACCESSO TECHNOLOGY GROUP PLC 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 ACCESSO TECHNOLOGY GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-03-30 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-03-30 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-03-30 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-03-30 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-03-30 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-03-30 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2016-03-14 Outstanding LLOYDS BANK PLC
2016-03-14 Outstanding LLOYDS BANK PLC
2016-03-14 Outstanding LLOYDS BANK PLC
2016-03-14 Outstanding LLOYDS BANK PLC
2016-03-14 Outstanding LLOYDS BANK PLC
2013-12-21 Outstanding LLOYDS BANK PLC
CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2013-03-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-03-15 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-03-15 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE OVER ACCOUNT MONIES 2009-10-30 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2009-10-30 Satisfied HSBC EQUIPMENT FINANCE (UK) LIMITED AND HSBC ASSET FINANCE (UK) LIMITED
DEBENTURE 2008-06-04 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2002-10-11 Satisfied HENLEY MANAGEMENT COLLEGE
DEBENTURE 2002-02-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ACCESSO TECHNOLOGY GROUP PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ACCESSO TECHNOLOGY GROUP PLC owns 3 domain names.

q-bot.co.uk   lo-q.co.uk   lo-qplc.co.uk  

Trademarks

Trademark applications by ACCESSO TECHNOLOGY GROUP PLC

ACCESSO TECHNOLOGY GROUP PLC is the Original Applicant for the trademark ACCESSO SIRIUSWARE ™ (86585766) through the USPTO on the 2015-04-02
Software for facilitating the sale, creation, validation, recording and reporting of admission to entertainment venues, attractions, sporting venues, fairs, festivals, museums, theatrical venues, cultural events, amusement parks, ski resorts and other locations; ticketing software for entertainment venues, attractions, sporting venues, fairs, festivals, museums, theatrical venues, cultural events, amusement parks, ski resorts and other locations; software for facilitating the sale and issuance of tickets, merchandise and reservations for entertainment venues, attractions, sporting venues, fairs, festivals, museums, theatrical venues, cultural events, amusement parks, ski resorts and other locations; software for facilitating the sale and issuance of tickets, merchandise and reservations for entertainment venues, attractions, sporting venues, fairs, festivals, museums, theatrical venues, cultural events, amusement parks, ski resorts and other locations being online, in person, on the phone or via personal digital assistant; software for facilitating and enabling the sale and issuance of food, drink and merchandise for entertainment venues, attractions, sporting venues, fairs, festivals, museums, theatrical venues, cultural events, amusement parks, ski resorts and other locations; software for monitoring stock levels and stock control; software for user authentication of electronic payment transactions via the internet or as part of a closed network; software for obtaining and maintaining reservations; software for ticketing and pricing; software for point-of-sale equipment comprising terminals and printers; software for check-out and return and tracking of rental equipment; software for inventory control; software for database management for scheduling and maintaining lesson schedules; software for identification and access control using identification cards and PIN cards, in the field of entertainment and recreational activities, namely, for ski resorts, amusement parks, and theaters; software for the running of loyalty cards and gift cards; software for analysing data with respect to loyalty cards and gift cards; software for use with biometric scanners to enable payment and user authentication
ACCESSO TECHNOLOGY GROUP PLC is the for the trademark Q-BOT ™ (77517878) through the USPTO on the 2008-07-09
portable low power radio transmitter/receiver units for assisting theme park visitors with management of their wait time associated with attendance at theme park rides, shows, attractions, events, and other activities
Income
Government Income
We have not found government income sources for ACCESSO TECHNOLOGY GROUP PLC. 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 (82990 - Other business support service activities n.e.c.) as ACCESSO TECHNOLOGY GROUP PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ACCESSO TECHNOLOGY GROUP PLC 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.
Import/Export of Goods
Goods imported/exported by ACCESSO TECHNOLOGY GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0083016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2018-11-0083016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2018-08-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-08-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-06-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-06-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-05-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-05-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-05-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-05-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-04-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2018-04-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2018-04-0085429000Parts of electronic integrated circuits, n.e.s.
2018-04-0085429000Parts of electronic integrated circuits, n.e.s.
2018-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-03-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2018-03-0090159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2018-02-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-02-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-01-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-01-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-01-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2018-01-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2017-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2017-04-0085279900Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles)
2017-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-11-0085177019Aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerials for radio-telegraphic or radio-telephonic apparatus and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2016-11-0090318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2016-10-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2016-09-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2016-08-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2016-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-05-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2016-05-0091139000Watch straps, watch bands and watch bracelets, and parts thereof, n.e.s.
2016-03-0048173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2016-03-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2016-01-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCESSO TECHNOLOGY GROUP PLC 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 ACCESSO TECHNOLOGY GROUP PLC 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.