Background WavePink WaveYellow Wave

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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)
Contact
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
Accounts Filed
Oct 86
Accounts Filed
Nov 87
Accounts Filed
Dec 88
Accounts Filed
Jan 90
Accounts Filed
Dec 90
Accounts Filed
Feb 92
Accounts Filed
Nov 92
Accounts Filed
Jun 93
Accounts Filed
Jul 94
Accounts Filed
May 95
Accounts Filed
May 96
Accounts Filed
Jun 97
Accounts Filed
Sept 98
Accounts Filed
May 99
Accounts Filed
Oct 00
Accounts Filed
May 01
Accounts Filed
May 02
Accounts Filed
May 03
Accounts Filed
Apr 04
Accounts Filed
Oct 05
Accounts Filed
Sept 06
Accounts Filed
Jul 07
Accounts Filed
Oct 08
Accounts Filed
Jul 09
Accounts Filed
Jul 10
Accounts Filed
Sept 11
Director Joined
May 12
Accounts Filed
Jun 12
Director Left
Nov 12
Director Joined
Sept 13
Accounts Filed
Oct 13
Director Joined
May 14
Accounts Filed
Oct 14
Accounts Filed
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Accounts Filed
Nov 16
Accounts Filed
May 17
Accounts Filed
Oct 18
Accounts Filed
Jun 19
Accounts Filed
Apr 20
Loan Cleared
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Accounts Filed
Jan 22
Owner Exit
Jan 22
Director Left
Feb 22
Accounts Filed
Jul 22
Director Left
Aug 22
Director Joined
Sept 22
Owner Exit
Oct 22
Accounts Filed
Sept 23
Director Left
Oct 24
Accounts Filed
Mar 25
Accounts Filed
Sept 25
Director Joined
Oct 25
0
Funding
17
Officers
2
Ownership
40
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HIGGINS, Karen

Active
Secretary
Appointed 13 August 2020

ABDELAHAD, Lena Theresa, Ms.

Active
Director
Appointed 14 October 2025

LIDEFELT, Björn Einar

Active
Director
Appointed 13 August 2020

BARKER, Caroline Mary

Resigned
Secretary
Appointed N/A
Resigned 9 August 1994

HALL, Lorraine Claire

Resigned
Secretary
Appointed 9 August 1994
Resigned 13 August 2020

BARKER, Caroline Mary

Resigned
Director
Appointed N/A
Resigned 9 August 1994

BARKER, Keith Stansfield

Resigned
Director
Appointed N/A
Resigned 19 August 1994

CHEW, Hilary Anne

Resigned
Director
Appointed N/A
Resigned 9 August 1994

COOK, Paul David

Resigned
Director
Appointed 1 April 2012
Resigned 28 October 2012

CRUMLEY, Laura Lynn

Resigned
Director
Appointed 13 August 2020
Resigned 17 February 2022

CURRIE, Steven James

Resigned
Director
Appointed 21 September 2022
Resigned 29 June 2024

GLASS, Rodney Christopher

Resigned
Director
Appointed 13 August 2020
Resigned 11 August 2022

NAKACH, Guy Franck Maurice

Resigned
Director
Appointed 20 February 2014
Resigned 13 August 2020

WILLIAMS, Colin Lindsay

Resigned
Director
Appointed 1 October 2015
Resigned 13 August 2020

WYLIE, Katherine

Resigned
Director
Appointed 8 September 2013
Resigned 1 October 2015

WYLIE, Roger Roland George

Resigned
Director
Appointed N/A
Resigned 1 October 2015

Persons with significant control

3

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

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

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
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 August 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2020
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Auditors Resignation Company
14 March 2016
AUDAUD
Auditors Resignation Company
21 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Legacy
11 September 2012
MG02MG02
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 November 2009
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
1 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2005
AAAnnual Accounts
Legacy
10 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
11 March 2002
288cChange of Particulars
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
14 March 2001
403aParticulars of Charge Subject to s859A
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
29 October 1998
363aAnnual Return
Accounts With Accounts Type Full
20 September 1998
AAAnnual Accounts
Legacy
25 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
24 October 1996
363aAnnual Return
Legacy
1 September 1996
288288
Legacy
1 September 1996
353353
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
29 October 1995
363x363x
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
31 December 1994
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
19 October 1994
288288
Resolution
24 August 1994
RESOLUTIONSResolutions
Resolution
24 August 1994
RESOLUTIONSResolutions
Legacy
24 August 1994
288288
Legacy
24 August 1994
288288
Legacy
24 August 1994
155(6)a155(6)a
Legacy
24 August 1994
287Change of Registered Office
Miscellaneous
22 August 1994
MISCMISC
Legacy
21 August 1994
395Particulars of Mortgage or Charge
Legacy
15 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Small
14 January 1990
AAAnnual Accounts
Legacy
14 January 1990
363363
Legacy
7 January 1990
288288
Legacy
7 January 1990
288288
Legacy
7 January 1990
287Change of Registered Office
Accounts With Accounts Type Small
18 December 1988
AAAnnual Accounts
Legacy
18 December 1988
363363
Accounts With Accounts Type Small
23 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Legacy
5 November 1987
288288
Legacy
5 November 1987
288288
Legacy
5 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
31 December 1986
PRE87PRE87
Accounts With Accounts Type Full
6 October 1986
AAAnnual Accounts
Legacy
15 July 1986
363363
Incorporation Company
18 December 1984
NEWINCIncorporation