Background WavePink WaveYellow Wave

ACCTX CONSULTING LIMITED (03842083)

ACCTX CONSULTING LIMITED (03842083) is an active UK company. incorporated on 15 September 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACCTX CONSULTING LIMITED has been registered for 26 years. Current directors include DAVIES, Andrew John, MUTUCUMARANA, Robert Simon Arthur.

Company Number
03842083
Status
active
Type
ltd
Incorporated
15 September 1999
Age
26 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 CONSULTING LIMITED

ACCTX CONSULTING LIMITED is an active company incorporated on 15 September 1999 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 CONSULTING LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03842083

LTD Company

Age

26 Years

Incorporated 15 September 1999

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 12 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

03842083 LTD
From: 8 January 2018To: 22 January 2018
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

Minories House (4Th Floor) 2-5 Minories London EC3N 1BJ
From: 15 September 1999To: 23 February 2015
Timeline

15 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 14
Capital Update
Sept 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
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

20

3 Active
17 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

BLANC, Carol

Resigned
71 Belsize Avenue, Milton KeynesMK6 3LN
Secretary
Appointed 21 Dec 1999
Resigned 05 Apr 2001

CAPES, Trevor

Resigned
28 Mount Grace Road, Potters BarEN6 1RD
Secretary
Appointed 05 Apr 2001
Resigned 29 Jan 2008

GREEN, Adrian Francis

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

SMITH, Claire Elizabeth

Resigned
33 Portland Drive, Milton KeynesMK15 9HU
Secretary
Appointed 01 Feb 2008
Resigned 21 Oct 2008

COLETTA SMITH SAMUELS INCORPORATIONS LIMITED

Resigned
32a Billing Road, NorthamptonNN1 5DQ
Corporate secretary
Appointed 15 Sept 1999
Resigned 21 Dec 1999

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 21 Dec 1999
Resigned 05 Apr 2001

BODDINGTON, Matthew David

Resigned
11 Sandwell Court, Milton KeynesMK8 8AQ
Born September 1970
Director
Appointed 22 Aug 2003
Resigned 21 Oct 2008

CAPES, Trevor

Resigned
28 Mount Grace Road, Potters BarEN6 1RD
Born April 1952
Director
Appointed 05 Apr 2001
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
2-5 Minories, LondonEC3N 1BJ
Born March 1965
Director
Appointed 21 Oct 2008
Resigned 30 Sept 2014

HARMER, David Richard

Resigned
Tees Way, BletchleyMK3 7PU
Born June 1981
Director
Appointed 07 Sept 2008
Resigned 15 Sept 2010

SMITH, David Edward

Resigned
33 Portland Drive, Milton KeynesMK15 9HU
Born February 1960
Director
Appointed 15 Sept 1999
Resigned 05 Sept 2010

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

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

118

Confirmation Statement With No Updates
15 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 No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 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
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
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
25 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
20 December 2018
CS01Confirmation Statement
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)
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
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
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
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 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
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 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
20 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Legacy
31 August 2010
MG02MG02
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
12 November 2008
287Change of Registered Office
Legacy
4 November 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
9 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
13 February 2008
169169
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
25 July 2005
287Change of Registered Office
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
16 October 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
225Change of Accounting Reference Date
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
287Change of Registered Office
Incorporation Company
15 September 1999
NEWINCIncorporation