Introduction
Watch Company
A
ACCESS LIMITED
ACCESS LIMITED is an active company incorporated on 18 December 1984 with the registered office located in Reading. ACCESS LIMITED was registered 41 years ago.
Status
active
Active since 41 years ago
Company No
01873263
LTD Company
Age
41 Years
Incorporated 18 December 1984
Size
N/A
Confirmation
Submitted
Dated 30 September 2025 (4 months)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (9 months remaining)
Accounts
Submitted
Dated 30 September 2025 (4 months)
Due by 14 October 2026 (9 months remaining)
Address
Unit 18 Suttons Business Park Sutton Park Avenue Reading, RG6 1AZ,
Timeline
70 key events • 1984 - 2025
Funding Officers Ownership
Company Founded
Dec 84
Incorporation Company
Accounts Filed
Oct 86
Accounts With Accounts Type Full
Accounts Filed
Nov 87
Accounts With Accounts Type Small
Accounts Filed
Dec 88
Accounts With Accounts Type Small
Accounts Filed
Jan 90
Accounts With Accounts Type Small
Accounts Filed
Dec 90
Accounts With Accounts Type Small
Accounts Filed
Feb 92
Accounts With Accounts Type Small
Accounts Filed
Nov 92
Accounts With Accounts Type Small
Accounts Filed
Jun 93
Accounts With Accounts Type Small
Accounts Filed
Jul 94
Accounts With Accounts Type Small
Accounts Filed
May 95
Accounts With Accounts Type Small
Accounts Filed
May 96
Accounts With Accounts Type Small
Accounts Filed
Jun 97
Accounts With Accounts Type Full
Accounts Filed
Sept 98
Accounts With Accounts Type Full
Accounts Filed
May 99
Accounts With Accounts Type Full
Accounts Filed
Oct 00
Accounts With Accounts Type Full
Accounts Filed
May 01
Accounts With Accounts Type Full
Accounts Filed
May 02
Accounts With Accounts Type Full
Accounts Filed
May 03
Accounts With Accounts Type Full
Accounts Filed
Apr 04
Accounts With Accounts Type Full
Accounts Filed
Oct 05
Accounts With Accounts Type Full
Accounts Filed
Sept 06
Accounts With Accounts Type Full
Accounts Filed
Jul 07
Accounts With Accounts Type Full
Accounts Filed
Oct 08
Accounts With Accounts Type Full
Accounts Filed
Jul 09
Accounts With Accounts Type Full
Accounts Filed
Jul 10
Accounts With Accounts Type Full
Accounts Filed
Sept 11
Accounts With Accounts Type Full
Director Joined
May 12
Appoint Person Director Company With Nam...
Accounts Filed
Jun 12
Accounts With Accounts Type Full
Director Left
Nov 12
Termination Director Company With Name
Director Joined
Sept 13
Appoint Person Director Company With Nam...
Accounts Filed
Oct 13
Accounts With Accounts Type Full
Director Joined
May 14
Appoint Person Director Company With Nam...
Accounts Filed
Oct 14
Accounts With Accounts Type Full
Accounts Filed
Sept 15
Accounts With Accounts Type Full
Loan Secured
Oct 15
Mortgage Create With Deed With Charge Nu...
Loan Secured
Oct 15
Mortgage Create With Deed With Charge Nu...
Loan Secured
Oct 15
Mortgage Create With Deed With Charge Nu...
Loan Secured
Oct 15
Mortgage Create With Deed With Charge Nu...
Loan Secured
Oct 15
Mortgage Create With Deed With Charge Nu...
Director Left
Oct 15
Termination Director Company With Name T...
Director Left
Oct 15
Termination Director Company With Name T...
Director Joined
Oct 15
Appoint Person Director Company With Nam...
Accounts Filed
Nov 16
Accounts With Accounts Type Full
Accounts Filed
May 17
Accounts With Accounts Type Full
Accounts Filed
Oct 18
Accounts With Accounts Type Full
Accounts Filed
Jun 19
Accounts With Accounts Type Full
Accounts Filed
Apr 20
Accounts With Accounts Type Full
Loan Cleared
Aug 20
Mortgage Satisfy Charge Full
Director Left
Aug 20
Termination Director Company With Name T...
Director Left
Aug 20
Termination Director Company With Name T...
Director Joined
Aug 20
Appoint Person Director Company With Nam...
Director Joined
Aug 20
Appoint Person Director Company With Nam...
Director Joined
Aug 20
Appoint Person Director Company With Nam...
Loan Cleared
Aug 20
Mortgage Satisfy Charge Full
Loan Cleared
Aug 20
Mortgage Satisfy Charge Full
Loan Cleared
Aug 20
Mortgage Satisfy Charge Full
Loan Cleared
Aug 20
Mortgage Satisfy Charge Full
Accounts Filed
Jan 22
Accounts With Accounts Type Full
Owner Exit
Jan 22
Cessation Of A Person With Significant C...
Director Left
Feb 22
Termination Director Company With Name T...
Accounts Filed
Jul 22
Accounts With Accounts Type Full
Director Left
Aug 22
Termination Director Company With Name T...
Director Joined
Sept 22
Appoint Person Director Company With Nam...
Owner Exit
Oct 22
Cessation Of A Person With Significant C...
Accounts Filed
Sept 23
Accounts With Accounts Type Full
Director Left
Oct 24
Termination Director Company With Name T...
Accounts Filed
Mar 25
Accounts With Accounts Type Full
Accounts Filed
Sept 25
Accounts With Accounts Type Full
Director Joined
Oct 25
Appoint Person Director Company With Nam...
0
Funding
17
Officers
2
Ownership
40
Accounts
Capital Table
People
Officers
16
3 Active
13 Resigned
Name
Role
Appointed
Status
HIGGINS, Karen
ActiveSecretary
Appointed 13 August 2020
HIGGINS, Karen
Secretary
13 August 2020
Active
ABDELAHAD, Lena Theresa, Ms.
ActiveDirector
Appointed 14 October 2025
ABDELAHAD, Lena Theresa, Ms.
Director
14 October 2025
Active
LIDEFELT, Björn Einar
ActiveDirector
Appointed 13 August 2020
LIDEFELT, Björn Einar
Director
13 August 2020
Active
BARKER, Caroline Mary
ResignedSecretary
Appointed N/A
Resigned 9 August 1994
BARKER, Caroline Mary
Secretary
N/A
Resigned 9 August 1994
Resigned
HALL, Lorraine Claire
ResignedSecretary
Appointed 9 August 1994
Resigned 13 August 2020
HALL, Lorraine Claire
Secretary
9 August 1994
Resigned 13 August 2020
Resigned
BARKER, Caroline Mary
ResignedDirector
Appointed N/A
Resigned 9 August 1994
BARKER, Caroline Mary
Director
N/A
Resigned 9 August 1994
Resigned
BARKER, Keith Stansfield
ResignedDirector
Appointed N/A
Resigned 19 August 1994
BARKER, Keith Stansfield
Director
N/A
Resigned 19 August 1994
Resigned
CHEW, Hilary Anne
ResignedDirector
Appointed N/A
Resigned 9 August 1994
CHEW, Hilary Anne
Director
N/A
Resigned 9 August 1994
Resigned
COOK, Paul David
ResignedDirector
Appointed 1 April 2012
Resigned 28 October 2012
COOK, Paul David
Director
1 April 2012
Resigned 28 October 2012
Resigned
CRUMLEY, Laura Lynn
ResignedDirector
Appointed 13 August 2020
Resigned 17 February 2022
CRUMLEY, Laura Lynn
Director
13 August 2020
Resigned 17 February 2022
Resigned
CURRIE, Steven James
ResignedDirector
Appointed 21 September 2022
Resigned 29 June 2024
CURRIE, Steven James
Director
21 September 2022
Resigned 29 June 2024
Resigned
GLASS, Rodney Christopher
ResignedDirector
Appointed 13 August 2020
Resigned 11 August 2022
GLASS, Rodney Christopher
Director
13 August 2020
Resigned 11 August 2022
Resigned
NAKACH, Guy Franck Maurice
ResignedDirector
Appointed 20 February 2014
Resigned 13 August 2020
NAKACH, Guy Franck Maurice
Director
20 February 2014
Resigned 13 August 2020
Resigned
WILLIAMS, Colin Lindsay
ResignedDirector
Appointed 1 October 2015
Resigned 13 August 2020
WILLIAMS, Colin Lindsay
Director
1 October 2015
Resigned 13 August 2020
Resigned
WYLIE, Katherine
ResignedDirector
Appointed 8 September 2013
Resigned 1 October 2015
WYLIE, Katherine
Director
8 September 2013
Resigned 1 October 2015
Resigned
WYLIE, Roger Roland George
ResignedDirector
Appointed N/A
Resigned 1 October 2015
WYLIE, Roger Roland George
Director
N/A
Resigned 1 October 2015
Resigned
Persons with significant control
3
Name
Address
Nature of Control
Notified
Hid Corporation Limited
Cae Gwyrdd, Cardiff, CF15 7AB
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 January 2022
Hid Corporation Limited
Cae Gwyrdd, Cardiff, CF15 7AB
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
24 January 2022
Hid Corporation Limited
Cae Gwyrdd, Cardiff, CF15 7AB
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 January 2022
Hid Corporation Limited
Cae Gwyrdd, Cardiff, CF15 7AB
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
24 January 2022
Azio Limited
Sutton Park Avenue, Reading, RG6 1AZ
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 5 April 2016
Azio Limited
Sutton Park Avenue, Reading, RG6 1AZ
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
5 April 2016
Fundings
Financials
Latest Activities
Filing History
149
Description
Type
Date Filed
Document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
4 March 2025
Termination Director Company With Name Termination Date
TM01Termination of Director
17 October 2024
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
6 October 2022
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
6 October 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
17 August 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
23 February 2022
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
26 January 2022
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
26 January 2022
Termination Director Company With Name Termination Date
TM01Termination of Director
13 August 2020
Termination Director Company With Name Termination Date
TM01Termination of Director
13 August 2020
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
13 August 2020
5 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
PSC02Notification of Relevant Legal Entity PSC
5 August 2020
Withdrawal Of A Person With Significant Control Statement
PSC09Update to PSC Statements
5 August 2020
Termination Director Company With Name Termination Date
TM01Termination of Director
20 October 2015
Termination Director Company With Name Termination Date
TM01Termination of Director
20 October 2015
Change Person Director Company With Change Date
CH01Change of Director Details
19 October 2015
19 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
19 October 2015
19 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
19 October 2015
19 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
19 October 2015
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
14 October 2015
7 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
MR01Registration of a Charge
7 October 2015
Change Person Director Company With Change Date
CH01Change of Director Details
29 October 2009
25 October 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
25 October 2007
Legacy
29 October 1998
363aAnnual Return
Legacy
363aAnnual Return
29 October 1998
No document
Legacy
24 August 1994
288288
Legacy
288288
24 August 1994
No document
Legacy
24 August 1994
288288
Legacy
288288
24 August 1994
No document
Accounts With Accounts Type Small
31 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
AAAnnual Accounts
31 July 1994
No document
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
AAAnnual Accounts
2 June 1993
No document
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
AAAnnual Accounts
4 November 1992
No document
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
363sAnnual Return (shuttle)
4 November 1992
No document
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
AAAnnual Accounts
10 February 1992
No document
Legacy
10 February 1992
363b363b
Legacy
363b363b
10 February 1992
No document
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
AAAnnual Accounts
18 December 1990
No document
Accounts With Accounts Type Small
14 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
AAAnnual Accounts
14 January 1990
No document
Legacy
7 January 1990
287Change of Registered Office
Legacy
287Change of Registered Office
7 January 1990
No document
Accounts With Accounts Type Small
18 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
AAAnnual Accounts
18 December 1988
No document
Accounts With Accounts Type Small
23 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
AAAnnual Accounts
23 November 1987
No document
Legacy
5 November 1987
288288
Legacy
288288
5 November 1987
No document
Legacy
5 November 1987
287Change of Registered Office
Legacy
287Change of Registered Office
5 November 1987
No document
Selection Of Documents Registered Before January 1987
31 December 1986
PRE87PRE87
Selection Of Documents Registered Before January 1987
PRE87PRE87
31 December 1986
No document
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
6 October 1986
No document