Background WavePink WaveYellow Wave

ACCOUNTANCY ADMIN LIMITED (02108649)

ACCOUNTANCY ADMIN LIMITED (02108649) is an active UK company. incorporated on 10 March 1987. with registered office in Llwyngwril. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ACCOUNTANCY ADMIN LIMITED has been registered for 39 years. Current directors include HANDS, Stephen James, HANDS, Tina Margaret.

Company Number
02108649
Status
active
Type
ltd
Incorporated
10 March 1987
Age
39 years
Address
Seren Y Mor, Llwyngwril, LL37 2LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HANDS, Stephen James, HANDS, Tina Margaret
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTANCY ADMIN LIMITED

ACCOUNTANCY ADMIN LIMITED is an active company incorporated on 10 March 1987 with the registered office located in Llwyngwril. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ACCOUNTANCY ADMIN LIMITED was registered 39 years ago.(SIC: 69201)

Status

active

Active since 39 years ago

Company No

02108649

LTD Company

Age

39 Years

Incorporated 10 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

SECOND CITY TRAINING LIMITED
From: 21 May 1990To: 11 November 2002
APPLECENTRE WOLVERHAMPTON LIMITED
From: 10 March 1987To: 21 May 1990
Contact
Address

Seren Y Mor Stad Gwastadgoed Isaf Llwyngwril, LL37 2LA,

Previous Addresses

Tan Y Mynyndd Stad Gwastadgoed Isaf Llwyngwril Gwynedd LL37 2LA Wales
From: 31 August 2021To: 20 June 2023
45 Northbrook Road, Shirley Solihull West Midlands B90 3NP
From: 10 March 1987To: 31 August 2021
Timeline

3 key events • 2012 - 2021

Funding Officers Ownership
Funding Round
Jan 12
Loan Secured
Jun 21
Loan Secured
Jun 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HANDS, Tina Margaret

Active
Stad Gwastadgoed Isaf, LlwyngwrilLL37 2LA
Secretary
Appointed 04 May 2002

HANDS, Stephen James

Active
Stad Gwastadgoed Isaf, LlwyngwrilLL37 2LA
Born May 1964
Director
Appointed 01 Oct 2002

HANDS, Tina Margaret

Active
Stad Gwastadgoed Isaf, LlwyngwrilLL37 2LA
Born May 1964
Director
Appointed 04 May 2002

CLEMENTS, Geoffrey Ian

Resigned
105 Bristol Road, BirminghamB5 7TX
Secretary
Appointed N/A
Resigned 31 May 2002

CLEMENTS, Geoffrey Ian

Resigned
105 Bristol Road, BirminghamB5 7TX
Born December 1962
Director
Appointed N/A
Resigned 31 May 2002

CLEMENTS, Phyliss Faye

Resigned
24 Pebble Mill Road, BirminghamB5 7SA
Born September 1933
Director
Appointed N/A
Resigned 31 May 2002

Persons with significant control

2

Mrs Tina Margaret Hands

Active
Stad Gwastadgoed Isaf, LlwyngwrilLL37 2LA
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen James Hands

Active
Stad Gwastadgoed Isaf, LlwyngwrilLL37 2LA
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Partial Exemption
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
190190
Legacy
17 May 2007
353353
Legacy
17 May 2007
287Change of Registered Office
Legacy
2 March 2007
288cChange of Particulars
Legacy
2 March 2007
288cChange of Particulars
Legacy
2 March 2007
288cChange of Particulars
Legacy
2 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
88(2)R88(2)R
Legacy
13 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 1993
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1992
AAAnnual Accounts
Legacy
4 November 1992
363b363b
Accounts With Accounts Type Dormant
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363aAnnual Return
Legacy
2 December 1991
287Change of Registered Office
Certificate Change Of Name Company
18 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1990
363363
Accounts With Accounts Type Dormant
11 May 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Made Up Date
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
2 April 1987
224224
Legacy
24 March 1987
287Change of Registered Office
Legacy
11 March 1987
288288
Legacy
11 March 1987
287Change of Registered Office
Certificate Incorporation
10 March 1987
CERTINCCertificate of Incorporation