Acc S1 Limited

DataGardener
live
Micro

Acc S1 Limited

05705887Private Limited With Share Capital

Sterling House, 27 Hatchlands Road, Redhill, RH16RW
Incorporated

10/02/2006

Company Age

20 years

Directors

1

Employees

1

SIC Code

10832

Risk

moderate risk

Company Overview

Registration, classification & business activity

Acc S1 Limited (05705887) is a private limited with share capital incorporated on 10/02/2006 (20 years old) and registered in redhill, RH16RW. The company operates under SIC code 10832 and is classified as Micro.

Private Limited With Share Capital
SIC: 10832
Micro
Incorporated 10/02/2006
RH16RW
1 employees

Financial Overview

Total Assets

£22.5K

Liabilities

£53.5K

Net Assets

£-31.1K

Cash

£3.7K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2020
Resolution
Category:Resolution
Date:02-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-12-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-10-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-10-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-09-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-09-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Termination Secretary Company With Name
Category:Officers
Date:20-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2011
Termination Secretary Company With Name
Category:Officers
Date:03-02-2011
Termination Director Company With Name
Category:Officers
Date:03-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:24-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2009
Legacy
Category:Officers
Date:22-06-2009
Legacy
Category:Annual Return
Date:25-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:19-05-2008
Legacy
Category:Officers
Date:23-04-2008
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2007
Legacy
Category:Annual Return
Date:10-03-2007
Legacy
Category:Mortgage
Date:12-05-2006
Legacy
Category:Accounts
Date:28-02-2006
Legacy
Category:Officers
Date:10-02-2006
Incorporation Company
Category:Incorporation
Date:10-02-2006

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date02/12/2025
Latest Accounts31/12/2024

Trading Addresses

Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH16RWRegistered

Related Companies

2

Contact

Sterling House, 27 Hatchlands Road, Redhill, RH16RW