Background WavePink WaveYellow Wave

ACCOUNTABILITY STRATEGIES (03209358)

ACCOUNTABILITY STRATEGIES (03209358) is an active UK company. incorporated on 7 June 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ACCOUNTABILITY STRATEGIES has been registered for 29 years. Current directors include MISSER, Sunil A..

Company Number
03209358
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 June 1996
Age
29 years
Address
Dawson House 5 Jewry Street, London, EC3N 2EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MISSER, Sunil A.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTABILITY STRATEGIES

ACCOUNTABILITY STRATEGIES is an active company incorporated on 7 June 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ACCOUNTABILITY STRATEGIES was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03209358

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 7 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

INSTITUTE OF SOCIAL AND ETHICAL ACCOUNTABILITY
From: 7 June 1996To: 20 April 2009
Contact
Address

Dawson House 5 Jewry Street Office 404a London, EC3N 2EX,

Previous Addresses

Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom
From: 24 October 2023To: 1 July 2024
3 Lloyd's Avenue London EC3N 3DS
From: 2 July 2013To: 24 October 2023
Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
From: 11 September 2011To: 2 July 2013
250-252 Goswell Road Clerkenwell London EC1V 7EB
From: 7 June 1996To: 11 September 2011
Timeline

7 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Dec 09
Director Joined
May 10
Director Left
Sept 10
Director Left
Jan 13
New Owner
Aug 17
Director Left
Oct 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

MISSER, Sunil A.

Active
5 Jewry Street, LondonEC3N 2EX
Born October 1962
Director
Appointed 17 May 2010

BRISKMAN, Simon

Resigned
30 Narcissus Road, LondonNW6 1TH
Secretary
Appointed 26 Jul 2006
Resigned 14 Sept 2020

EVANS, Richard Peter

Resigned
40 Balmoral Terrace, Newcastle Upon TyneNE3 1YH
Secretary
Appointed 09 Jun 2001
Resigned 23 Jul 2002

EVANS, Richard Peter

Resigned
40 Balmoral Terrace, Newcastle Upon TyneNE3 1YH
Secretary
Appointed 29 Apr 1999
Resigned 19 Jun 2000

NICHOLLS, Jeremy Andrew

Resigned
38 Ullet Road, LiverpoolL17 3BP
Secretary
Appointed 23 Jul 2002
Resigned 19 Jul 2004

SEXTON, Kay Lesleigh

Resigned
273 Hangleton Road, HoveBN3 7LR
Secretary
Appointed 19 Jun 2000
Resigned 08 Jun 2001

THOMSON, Alastair Ogilvie

Resigned
33 Norbury Avenue, WatfordWD24 4PL
Secretary
Appointed 20 Jul 2004
Resigned 01 Jul 2005

WHITE, Stephen John

Resigned
The Bungalow, Melton ConstableNR24 2RS
Secretary
Appointed 01 Jul 2005
Resigned 27 Jun 2006

ZADEK, Simon, Dr

Resigned
5 Corbetts Wharf, LondonSE16 9AR
Secretary
Appointed 07 Jun 1996
Resigned 29 Jul 1999

ADAMS, Carol Alison, Professor

Resigned
Flat 2/2, GlasgowG20 6DW
Born September 1959
Director
Appointed 07 Dec 2001
Resigned 14 Feb 2003

CAMERON, Robin Stuart

Resigned
69 De Freville Avenue, CambridgeCB4 1HP
Born June 1957
Director
Appointed 06 May 2004
Resigned 01 Apr 2009

EVANS, Richard Peter

Resigned
40 Balmoral Terrace, Newcastle Upon TyneNE3 1YH
Born June 1944
Director
Appointed 29 Apr 1999
Resigned 23 Jul 2002

HART, Claire

Resigned
Lloyd's Avenue, LondonEC3N 3DS
Born July 1975
Director
Appointed 01 Apr 2009
Resigned 01 Oct 2019

HOWARD, Katharine

Resigned
6a Ridley Road, WarlinghamCR6 9LR
Born April 1946
Director
Appointed 07 Jun 1996
Resigned 29 Apr 1999

JANSEN ROGERS, Jennifer

Resigned
Waaloord 62, Woerden
Born August 1956
Director
Appointed 06 Oct 2005
Resigned 01 Apr 2009

JENNINGS, John Vernon, Doctor

Resigned
2 White Hart Lane, HaddenhamHP17 8BB
Born May 1953
Director
Appointed 20 Apr 2006
Resigned 01 Apr 2009

KILLICK, Simon

Resigned
11 Medway House, Kingston Upon ThamesKT2 5UL
Born December 1960
Director
Appointed 06 May 2004
Resigned 14 Nov 2005

LACY, Peter Michael

Resigned
Flat 1d Riverview Heights, LondonSE16 4TN
Born February 1978
Director
Appointed 06 Oct 2005
Resigned 15 Mar 2008

MACGILLIVRAY, Alexander William

Resigned
Pickwick Road, LondonSE21 7JW
Born February 1964
Director
Appointed 01 Apr 2009
Resigned 17 Sept 2010

NICHOLLS, Jeremy Andrew

Resigned
38 Ullet Road, LiverpoolL17 3BP
Born August 1961
Director
Appointed 07 Dec 2001
Resigned 18 May 2006

ROCHLIN, Steven Andrew

Resigned
N 4th Street, Arlington
Born March 1968
Director
Appointed 01 Apr 2009
Resigned 22 Jan 2013

SEXTON, Kay Lesleigh

Resigned
273 Hangleton Road, HoveBN3 7LR
Born September 1962
Director
Appointed 19 Jun 2000
Resigned 08 Jun 2001

SILLANPAA, Maria Johanna

Resigned
55 Vanbrugh Court, LondonSE11 4NR
Born March 1964
Director
Appointed 29 Apr 1999
Resigned 21 Jul 2004

WILSON, Andrew Roger

Resigned
20 Station Road, Leighton BuzzardLU7 9EB
Born December 1958
Director
Appointed 07 Dec 2001
Resigned 21 Jul 2004

ZADEK, Simon, Dr

Resigned
21 Statham Grove, LondonN16 9DP
Born July 1957
Director
Appointed 07 Jun 1996
Resigned 08 Dec 2009

Persons with significant control

1

Mr Sunil A. Misser

Active
5 Jewry Street, LondonEC3N 2EX
Born October 1962

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2016
AR01AR01
Gazette Filings Brought Up To Date
31 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Memorandum Articles
22 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288bResignation of Director or Secretary
Memorandum Articles
6 February 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
190190
Legacy
11 July 2007
353353
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
363aAnnual Return
Legacy
27 July 2006
288cChange of Particulars
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
18 January 2002
287Change of Registered Office
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
287Change of Registered Office
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Resolution
25 May 1999
RESOLUTIONSResolutions
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
225Change of Accounting Reference Date
Incorporation Company
7 June 1996
NEWINCIncorporation