Background WavePink WaveYellow Wave

PATTINSONS ACCOUNTANCY LIMITED (03727649)

PATTINSONS ACCOUNTANCY LIMITED (03727649) is an active UK company. incorporated on 5 March 1999. with registered office in Nuneaton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PATTINSONS ACCOUNTANCY LIMITED has been registered for 27 years. Current directors include RUSSELL, Nicholas Peter.

Company Number
03727649
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
8 The Courtyard Goldsmith Way, Nuneaton, CV10 7RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUSSELL, Nicholas Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTINSONS ACCOUNTANCY LIMITED

PATTINSONS ACCOUNTANCY LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Nuneaton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PATTINSONS ACCOUNTANCY LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03727649

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

SOUNDMORE SERVICES LTD
From: 5 March 1999To: 28 April 1999
Contact
Address

8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

RUSSELL, Nicholas Peter

Active
8 The Courtyard Goldsmith Way, NuneatonCV10 7RJ
Born January 1962
Director
Appointed 15 Dec 2004

BEECH, Paul Terence

Resigned
12 Lilac Drive, LutterworthLE17 4FP
Secretary
Appointed 01 Jul 2001
Resigned 16 Feb 2004

PATTINSON, Katharine Ann

Resigned
Brook House 37 Church Road, CoventryCV8 3ET
Secretary
Appointed 01 Apr 1999
Resigned 01 Jul 2001

RUSSELL, Jessica Louise

Resigned
Oban Road, HinckleyLE10 0LL
Secretary
Appointed 30 Sept 2007
Resigned 30 Sept 2007

RUSSELL, Nicholas Peter

Resigned
1 Hazel Close, NuneatonCV10 0XG
Secretary
Appointed 16 Feb 2004
Resigned 30 Sept 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 01 Apr 1999

BEECH, Paul Terence

Resigned
12 Lilac Drive, LutterworthLE17 4FP
Born June 1958
Director
Appointed 01 Jul 2001
Resigned 16 Feb 2004

PATTINSON, Ian

Resigned
Longfield, LeamingtonCV8 3BD
Born May 1945
Director
Appointed 01 Apr 1999
Resigned 24 Mar 2006

POTTS, Martin Terence

Resigned
61 Ivy Croft Road, TamworthB79 0JJ
Born February 1965
Director
Appointed 01 Aug 2004
Resigned 30 Sept 2007

RUSSELL, Nicholas Peter

Resigned
1 Hazel Close, NuneatonCV10 0XG
Born January 1962
Director
Appointed 16 Feb 2004
Resigned 01 May 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Mar 1999
Resigned 01 Apr 1999

Persons with significant control

2

Mrs Katharine Mary Russell

Active
Eliot Business Park, NuneatonCV10 7RJ
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Nicholas Peter Russell

Active
Eliot Business Park, NuneatonCV10 7RJ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Person Secretary Company
29 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Secretary Company
3 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Secretary Company
14 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Secretary Company With Change Date
10 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
225Change of Accounting Reference Date
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
18 September 2006
287Change of Registered Office
Legacy
27 July 2006
128(3)128(3)
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
287Change of Registered Office
Legacy
24 May 2006
169169
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
7 September 2005
88(2)R88(2)R
Legacy
7 September 2005
88(2)R88(2)R
Legacy
7 September 2005
88(2)R88(2)R
Legacy
7 September 2005
88(2)R88(2)R
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
123Notice of Increase in Nominal Capital
Legacy
16 June 2005
123Notice of Increase in Nominal Capital
Legacy
16 June 2005
122122
Resolution
16 June 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
123Notice of Increase in Nominal Capital
Legacy
16 June 2005
123Notice of Increase in Nominal Capital
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Resolution
16 June 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
23 April 2004
363aAnnual Return
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
18 December 2002
363aAnnual Return
Legacy
18 December 2002
288cChange of Particulars
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
88(2)R88(2)R
Resolution
13 September 1999
RESOLUTIONSResolutions
Legacy
17 May 1999
287Change of Registered Office
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1999
287Change of Registered Office
Incorporation Company
5 March 1999
NEWINCIncorporation