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

ACCOURT LIMITED

Chestnut Field House, Chestnut Field, Rugby, CV21 2PD,
Company Registration Number
04384454
Private Limited Company
Active

Company Overview

About Accourt Ltd
ACCOURT LIMITED was founded on 2002-02-28 and has its registered office in Rugby. The organisation's status is listed as "Active". Accourt 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
ACCOURT LIMITED
 
Legal Registered Office
Chestnut Field House
Chestnut Field
Rugby
CV21 2PD
Other companies in HP11
 
Filing Information
Company Number 04384454
Company ID Number 04384454
Date formed 2002-02-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2024-09-30
Latest return 2024-02-28
Return next due 2025-03-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB790274907  
Last Datalog update: 2024-04-18 09:39:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOURT 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.
Companies with same name ACCOURT LIMITED
The following companies were found which have the same name as ACCOURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCOURT FINANCE LIMITED 2 STAMFORD SQUARE LONDON SW15 2BF Active - Proposal to Strike off Company formed on the 2017-09-28
ACCOURT MARQUEES LIMITED SPINNEY BANK WILLFIELD LANE STOCKTON BROOK STOKE-ON-TRENT STAFFORDSHIRE ST9 9NR Dissolved Company formed on the 2012-05-15

Company Officers of ACCOURT LIMITED

Current Directors
Officer Role Date Appointed
ROGER KEITH ALEXANDER
Director 2008-07-14
JOHN PATRICK BERNS
Director 2002-04-18
VAUGHAN COLLIE
Director 2007-04-05
JULIAN GIBBINS
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE MOORE
Company Secretary 2005-02-18 2017-05-10
ANNE COBB
Director 2008-11-03 2012-11-05
PAUL ANDREW COOK
Director 2008-01-01 2008-03-31
HAYDN REES
Director 2003-07-01 2007-08-15
ADRIAN CANNON
Director 2002-02-28 2007-01-31
RICHARD JOHN BURDETT
Company Secretary 2002-02-28 2005-02-11
RICHARD JOHN BURDETT
Director 2002-02-28 2005-02-11
IAN ROBERT ROGERS
Director 2002-10-01 2004-12-08
HANNE ULRIKA MARIA HOLM
Director 2002-04-18 2003-12-01
REGIT COMPANY SECRETARIES LIMITED
Company Secretary 2002-02-28 2002-02-28
REGIT COMPANY DIRECTORS LIMITED
Director 2002-02-28 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER KEITH ALEXANDER RAPYD PAYMENTS LIMITED Director 2016-09-21 CURRENT 2012-05-01 Active
ROGER KEITH ALEXANDER CAXTON PAYMENTS LIMITED Director 2012-04-01 CURRENT 2002-12-05 Active
ROGER KEITH ALEXANDER TIGACA LIMITED Director 2005-09-13 CURRENT 2005-09-13 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
2024-04-1009/01/13 STATEMENT OF CAPITAL GBP 1886
2024-02-29CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-08-22Resolutions passed:<ul><li>Resolution Correction to errors in previous resolutions 16/08/2023</ul>
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-09-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-07-30AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01SH08Change of share class name or designation
2021-07-01MEM/ARTSARTICLES OF ASSOCIATION
2021-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KEITH ALEXANDER
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-12-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-11-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 40 Oxford Road Oxford Road High Wycombe Buckinghamshire HP11 2EE England
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-12-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1886
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GIBBINS / 27/02/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KEITH ALEXANDER / 27/02/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN COLLIE / 27/02/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BERNS / 27/02/2018
2017-12-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10TM02Termination of appointment of Julie Moore on 2017-05-10
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1886
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AP01DIRECTOR APPOINTED MR JULIAN GIBBINS
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Park House London Road High Wycombe Buckinghamshire HP11 1BZ
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1886
2016-03-14AR0128/02/16 ANNUAL RETURN FULL LIST
2015-06-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1886
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1886
2014-03-10AR0128/02/14 ANNUAL RETURN FULL LIST
2013-08-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22SH02Sub-division of shares on 2013-05-09
2013-05-22RES13Resolutions passed:
  • Sub division 09/05/2013
2013-05-21SH02Sub-division of shares on 2013-05-09
2013-05-21RES13Resolutions passed:The 1884 equity shares of £1.00 each in the capital of the company that are issued credited as fully paid be sub-divided nto 18,884,000 shares of 0.01P each - approve written resolution and send to every eligble member 09/05/2013...
2013-03-06AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-06AD04Register(s) moved to registered office address
2013-01-06RES01ADOPT ARTICLES 06/01/13
2012-11-20RES01ADOPT ARTICLES 13/11/2012
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE COBB
2012-07-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN COLLIE / 07/06/2012
2012-03-09AR0128/02/12 FULL LIST
2012-03-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-03-09AD02SAIL ADDRESS CREATED
2011-08-25SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-07AR0128/02/11 FULL LIST
2010-09-29RES01ADOPT ARTICLES 22/09/2010
2010-08-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-05AR0128/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN COLLIE / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COBB / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK BERNS / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER KEITH ALEXANDER / 05/03/2010
2009-07-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-29169GBP IC 1888/1887 17/04/09 GBP SR 1@1=1
2009-03-23363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-23288aDIRECTOR APPOINTED MRS ANNE LOFTON COBB
2008-08-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-16288aDIRECTOR APPOINTED ROGER ALEXANDER
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL COOK
2008-03-12363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-23288bDIRECTOR RESIGNED
2007-08-03169£ IC 1898/1888 13/04/07 £ SR 10@1=10
2007-05-01288aNEW DIRECTOR APPOINTED
2007-03-29363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-20288bDIRECTOR RESIGNED
2007-02-20169£ IC 2835/1898 31/01/07 £ SR 937@1=937
2006-09-28169£ IC 3821/2835 07/09/06 £ SR 986@1=986
2006-09-2688(2)RAD 07/09/06--------- £ SI 30@1=30 £ IC 3791/3821
2006-08-0888(2)RAD 17/07/06--------- £ SI 2805@1=2805 £ IC 986/3791
2006-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-28169£ IC 3622/986 30/06/06 £ SR 1400@1=1400 £ SR 123621@.01=1236
2006-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-28RES13RE AGREEMENTS 22/09/05
2006-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-14169\00A3 IC 2636/2062 25/08/05 SR 574@1=574
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-29169£ IC 3464/2636 08/03/05 £ SR 600@1=600 £ SR 22827@.01=228
2005-03-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-01288aNEW SECRETARY APPOINTED
2005-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-24288bDIRECTOR RESIGNED
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 1 ROWNEY GARDENS SAWBRIDGENORTH HERTFORDSHIRE CM21 0AT
2004-06-07169£ IC 5024/3464 25/05/04 £ SR 1560@1=1560
2004-03-29363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ACCOURT 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 ACCOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 ACCOURT LIMITED

Intangible Assets
Patents
We have not found any records of ACCOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOURT LIMITED
Trademarks
We have not found any records of ACCOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOURT 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 (70229 - Management consultancy activities other than financial management) as ACCOURT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ACCOURT 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 ACCOURT 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 ACCOURT 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.