Background WavePink WaveYellow Wave

ACCTX UK LIMITED (03246351)

ACCTX UK LIMITED (03246351) is an active UK company. incorporated on 5 September 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACCTX UK LIMITED has been registered for 29 years. Current directors include DAVIES, Andrew John, MUTUCUMARANA, Robert Simon Arthur.

Company Number
03246351
Status
active
Type
ltd
Incorporated
5 September 1996
Age
29 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIES, Andrew John, MUTUCUMARANA, Robert Simon Arthur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCTX UK LIMITED

ACCTX UK LIMITED is an active company incorporated on 5 September 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACCTX UK LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03246351

LTD Company

Age

29 Years

Incorporated 5 September 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 20 August 2025 (8 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

03246351 LIMITED
From: 8 January 2018To: 22 January 2018
ROCKFIELD DEVELOPMENTS LIMITED
From: 5 September 1996To: 18 October 1996
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

Minories House (4Th Floor) 2-5 Minories London EC3N 1BJ
From: 5 September 1996To: 23 February 2015
Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 14
Capital Update
Sept 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Jul 2019

DAVIES, Andrew John

Active
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 01 Aug 2020

MUTUCUMARANA, Robert Simon Arthur

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1981
Director
Appointed 20 Jun 2025

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 26 Jun 2014
Resigned 01 Jul 2019

GREEN, Adrian Francis

Resigned
15 Kingcup Close, BroadstoneBH18 9GS
Secretary
Appointed 21 Oct 2008
Resigned 26 Jun 2014

SMITH, David Edward

Resigned
33 Portland Drive, Milton KeynesMK15 9HU
Secretary
Appointed 06 Sept 1996
Resigned 21 Oct 2008

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 05 Sept 1996
Resigned 06 Sept 1996

BARRETT, Simon Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1963
Director
Appointed 01 Jan 2020
Resigned 31 Jul 2020

BLANC, Carol

Resigned
71 Belsize Avenue, Milton KeynesMK6 3LN
Born November 1951
Director
Appointed 26 Nov 1996
Resigned 31 Oct 2001

CAPES, Trevor

Resigned
28 Mount Grace Road, Potters BarEN6 1RD
Born April 1952
Director
Appointed 01 Sept 1999
Resigned 29 Jan 2008

DAVISON, Colin

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born January 1960
Director
Appointed 21 Oct 2008
Resigned 23 Apr 2019

GALJAARD, Neil Edward

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born November 1966
Director
Appointed 23 Apr 2019
Resigned 20 Jun 2025

GREEN, Adrian Francis

Resigned
Floor), LondonEC3N 1BJ
Born March 1965
Director
Appointed 21 Oct 2008
Resigned 30 Sept 2014

HUGHES, William Edward Charles

Resigned
31 Cumberland Close, AylesburyHP21 7HH
Born August 1952
Director
Appointed 30 Oct 1996
Resigned 05 Mar 1999

SAMUELS, Keith

Resigned
9 Broughton Avenue, DunstableLU5 6BQ
Born June 1966
Director
Appointed 06 Sept 1996
Resigned 30 Aug 1999

SMITH, Claire Elizabeth

Resigned
33 Portland Drive, Milton KeynesMK15 9HU
Born January 1962
Director
Appointed 01 Feb 2008
Resigned 21 Oct 2008

SMITH, David Edward

Resigned
33 Portland Drive, Milton KeynesMK15 9HU
Born February 1960
Director
Appointed 30 Oct 1996
Resigned 07 Sept 2010

TOMNEY, Brian

Resigned
185 Billing Road, NorthamptonNN1 5RS
Born June 1962
Director
Appointed 30 Oct 1996
Resigned 03 Oct 1997

WARD, Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1960
Director
Appointed 21 Oct 2008
Resigned 23 Apr 2019

WILSON, Simon

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born December 1978
Director
Appointed 23 Apr 2019
Resigned 31 Dec 2019

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 05 Sept 1996
Resigned 06 Sept 1996

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Miscellaneous
11 April 2019
MISCMISC
Miscellaneous
11 April 2019
MISCMISC
Accounts With Accounts Type Full
14 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Miscellaneous
8 February 2018
MISCMISC
Resolution
22 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2018
CONNOTConfirmation Statement Notification
Restoration Order Of Court
10 January 2018
AC92AC92
Certificate Change Of Name Company
8 January 2018
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
12 December 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 September 2017
GAZ1(A)GAZ1(A)
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Dissolution Application Strike Off Company
13 September 2017
DS01DS01
Legacy
4 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 September 2017
SH19Statement of Capital
Legacy
4 September 2017
CAP-SSCAP-SS
Resolution
4 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
12 November 2008
287Change of Registered Office
Legacy
30 October 2008
225Change of Accounting Reference Date
Legacy
30 October 2008
287Change of Registered Office
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 September 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
225Change of Accounting Reference Date
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
26 October 1997
225Change of Accounting Reference Date
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
88(2)R88(2)R
Legacy
17 December 1996
88(2)R88(2)R
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1996
287Change of Registered Office
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Incorporation Company
5 September 1996
NEWINCIncorporation