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

ACCOLAB LTD

1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT,
Company Registration Number
07312915
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Accolab Ltd
ACCOLAB LTD was founded on 2010-07-13 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active - Proposal to Strike off". Accolab Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACCOLAB LTD
 
Legal Registered Office
1 PRINCETON MEWS
167-169 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6PT
Other companies in KT2
 
Filing Information
Company Number 07312915
Company ID Number 07312915
Date formed 2010-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts SMALL
Last Datalog update: 2021-01-06 00:42:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCOLAB LTD
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 ACCOLAB LTD

Current Directors
Officer Role Date Appointed
FORGATE SECRETARIES LIMITED
Company Secretary 2010-07-26
ERIK STAFFAN ENCRANTZ
Director 2010-10-27
DAN JOHAN WILMAR OLSSON
Director 2010-10-27
JAN OLOF MARTIN TONNBY
Director 2010-10-27
PER KARL MARTIN TONNBY
Director 2010-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANE PATRICK JEAN GABRIEL PERCHE
Director 2011-10-06 2017-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FORGATE SECRETARIES LIMITED GO & PARTNERS HOLDING LTD Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED GOLDWATER UNITED ADVISORY LTD Company Secretary 2017-10-10 CURRENT 2017-10-10 Active
FORGATE SECRETARIES LIMITED MFA87 CONSULTING LTD Company Secretary 2017-05-25 CURRENT 2017-05-25 Active
FORGATE SECRETARIES LIMITED ISC HOLDINGS LIMITED Company Secretary 2016-10-31 CURRENT 2016-10-31 Active
FORGATE SECRETARIES LIMITED GO TRADING INTERNATIONAL LTD Company Secretary 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED NEXTIT LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED WHOLESAFETY UK LIMITED Company Secretary 2016-05-05 CURRENT 2016-05-05 Active
FORGATE SECRETARIES LIMITED OG SOLUTIONS LTD Company Secretary 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED EUROPEAN SERVICING COMPANY LIMITED Company Secretary 2015-07-29 CURRENT 2015-07-29 Active
FORGATE SECRETARIES LIMITED HPF (UK) HOLDING LTD Company Secretary 2015-04-27 CURRENT 2013-12-19 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED M2C INVESTMENTS LTD Company Secretary 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED PALATIA LEISURE LIMITED Company Secretary 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED SUPERB SPORT LTD Company Secretary 2015-01-06 CURRENT 2015-01-06 Active
FORGATE SECRETARIES LIMITED VISO 15 LIMITED Company Secretary 2014-12-15 CURRENT 2014-12-15 Active
FORGATE SECRETARIES LIMITED SEQUOR INVESTMENTS UK LIMITED Company Secretary 2014-12-10 CURRENT 2010-12-07 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED NEXAMA LTD Company Secretary 2014-11-12 CURRENT 2014-11-07 Active
FORGATE SECRETARIES LIMITED MASA RPM LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED YOUTRUE LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED SEAMLESS GLOBE LTD Company Secretary 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED CITIZENS OF HUMANITY (U.K.), LTD. Company Secretary 2014-05-20 CURRENT 2009-07-29 Active
FORGATE SECRETARIES LIMITED ALESTRA GROUP HOLDINGS LIMITED Company Secretary 2014-01-06 CURRENT 2013-12-09 Liquidation
FORGATE SECRETARIES LIMITED MARCOPOLO ASIA LIMITED Company Secretary 2013-10-18 CURRENT 2013-10-18 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED OFFSIDE LTD Company Secretary 2013-07-30 CURRENT 2013-07-30 Active
FORGATE SECRETARIES LIMITED LAND PROJECT AND DEVELOPMENT LIMITED Company Secretary 2013-03-14 CURRENT 2003-03-26 Dissolved 2017-03-12
FORGATE SECRETARIES LIMITED GJ MUSIC LTD Company Secretary 2013-01-04 CURRENT 2013-01-04 Active
FORGATE SECRETARIES LIMITED CFE (UK) LTD Company Secretary 2012-12-07 CURRENT 2012-12-07 Active
FORGATE SECRETARIES LIMITED TESAUR UE LTD Company Secretary 2012-06-21 CURRENT 2003-12-03 Active
FORGATE SECRETARIES LIMITED AXZIUS LIMITED Company Secretary 2012-01-27 CURRENT 2012-01-27 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED KENGEE LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
FORGATE SECRETARIES LIMITED IDIBA LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
FORGATE SECRETARIES LIMITED KB COMMODITIES LIMITED Company Secretary 2010-02-15 CURRENT 2008-05-23 Dissolved 2015-09-22
FORGATE SECRETARIES LIMITED J & M RACING LTD Company Secretary 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off

More director information

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

DateDocument TypeDocument Description
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-09DS01Application to strike the company off the register
2020-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAN JOHAN WILMAR OLSSON
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JAN OLOF MARTIN TONNBY
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-24SH20Statement by Directors
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;EUR 11205.42
2017-07-24SH19Statement of capital on 2017-07-24 EUR 11,205.42
2017-07-24CAP-SSSolvency Statement dated 28/06/17
2017-07-24RES13Resolutions passed:
  • Share premium a/c be reduced 28/06/2017
2017-07-14PSC05Change of details for Alestra Limited as a person with significant control on 2016-04-06
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-13PSC05Change of details for Alestra Limited as a person with significant control on 2016-04-06
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE PATRICK JEAN GABRIEL PERCHE
2016-12-20SH20Statement by Directors
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;EUR 11205.42
2016-12-20SH19Statement of capital on 2016-12-20 EUR 11,205.42
2016-12-20CAP-SSSolvency Statement dated 14/07/16
2016-12-20RES13Resolutions passed:
  • Share premium be reduced 14/07/2016
  • Resolution of reduction in issued share capital
2016-12-20RES06REDUCE ISSUED CAPITAL 14/07/2016
2016-10-21SH20Statement by Directors
2016-10-21CAP-SSSolvency Statement dated 14/07/16
2016-10-21RES13Resolutions passed:
  • Reduce share prem a/c 14/07/2016
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;EUR 11819.59
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;EUR 11819.59
2015-07-13AR0113/07/15 ANNUAL RETURN FULL LIST
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN WILMAR OLSSON / 22/08/2014
2015-04-29SH20STATEMENT BY DIRECTORS
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;EUR 11819.59
2015-04-29SH1929/04/15 STATEMENT OF CAPITAL EUR 11819.59
2015-04-29CAP-SSSOLVENCY STATEMENT DATED 07/04/15
2015-04-29RES13SHARE PREMIUM REDUCED 07/04/2015
2015-04-29RES06REDUCE ISSUED CAPITAL 07/04/2015
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN OLOF MARTIN TONNBY / 22/08/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PER KARL MARTIN TONNBY / 22/08/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK STAFFAN ENCRANTZ / 22/08/2014
2014-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORGATE SECRETARIES LIMITED / 15/08/2014
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;EUR 21576.5
2014-07-22AR0113/07/14 FULL LIST
2013-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-17RES01ALTER ARTICLES 22/11/2013
2013-12-17SH0102/12/13 STATEMENT OF CAPITAL EUR 21576.5
2013-12-09MEM/ARTSARTICLES OF ASSOCIATION
2013-10-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-15AR0113/07/13 FULL LIST
2013-02-06SH0606/02/13 STATEMENT OF CAPITAL EUR 131297.51
2013-02-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN OLOF MARTIN TONNBY / 18/12/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PER KARL MARTIN TONNBY / 18/12/2012
2012-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 48 ALBEMARLE STREET LONDON W1S 4JP
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE PATRICK JEAN GABRIEL PERCHE / 18/12/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN JOHAN WILMAR OLSSON / 18/12/2012
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK STAFFAN ENCRANTZ / 18/12/2012
2012-08-13RP04SECOND FILING WITH MUD 13/07/12 FOR FORM AR01
2012-08-13ANNOTATIONClarification
2012-07-13AR0113/07/12 FULL LIST
2012-07-11SH0111/07/12 STATEMENT OF CAPITAL EUR 14501
2012-07-11SH0111/07/12 STATEMENT OF CAPITAL EUR 14238.5
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PER KARL MARTIN TONNBY / 01/07/2012
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE PATRICK JEAN GABRIEL PERCHE / 01/07/2012
2012-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-05SH0105/01/12 STATEMENT OF CAPITAL EUR 11791
2012-01-05SH0105/01/12 STATEMENT OF CAPITAL EUR 12001
2011-10-07AP01DIRECTOR APPOINTED MR STEPHANE PATRICK JEAN GABRIEL PERCHE
2011-07-13AR0113/07/11 FULL LIST
2010-12-08AP01DIRECTOR APPOINTED ERIK STAFFAN ENCRANTZ
2010-11-22AP01DIRECTOR APPOINTED DAN JOHAN WILMAR OLSSON
2010-11-22AP01DIRECTOR APPOINTED MR JAN OLOF MARTIN TONNBY
2010-10-27SH0115/10/10 STATEMENT OF CAPITAL EUR 10001
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06SH0115/09/10 STATEMENT OF CAPITAL EUR 2250.00
2010-10-05RES13AUTH SOLE DIRECTOR 20/09/2010
2010-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-01RES01ADOPT ARTICLES 15/09/2010
2010-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-23SH0115/09/10 STATEMENT OF CAPITAL EUR 2750.5
2010-09-23SH0120/09/10 STATEMENT OF CAPITAL EUR 2801
2010-09-23SH0115/09/10 STATEMENT OF CAPITAL EUR 2250.5
2010-09-23SH0115/09/10 STATEMENT OF CAPITAL EUR 2751
2010-09-07SH0125/08/10 STATEMENT OF CAPITAL EUR 1750
2010-09-07SH0125/08/10 STATEMENT OF CAPITAL EUR 875
2010-08-11AP04CORPORATE SECRETARY APPOINTED FORGATE SECRETARIES LIMITED
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM, 5TH FLOOR, 33 DAVIES STREET, LONDON, W1K 4LR, ENGLAND
2010-08-10AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ACCOLAB LTD 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 ACCOLAB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-10-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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

Intangible Assets
Patents
We have not found any records of ACCOLAB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOLAB LTD
Trademarks
We have not found any records of ACCOLAB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOLAB LTD. 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 ACCOLAB LTD 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 ACCOLAB LTD 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 ACCOLAB LTD 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 ACCOLAB LTD 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.