Background WavePink WaveYellow Wave

ACCORD SEARCH LIMITED (03925667)

ACCORD SEARCH LIMITED (03925667) is an active UK company. incorporated on 15 February 2000. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ACCORD SEARCH LIMITED has been registered for 26 years. Current directors include SITWELL, David Conrad.

Company Number
03925667
Status
active
Type
ltd
Incorporated
15 February 2000
Age
26 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
SITWELL, David Conrad
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCORD SEARCH LIMITED

ACCORD SEARCH LIMITED is an active company incorporated on 15 February 2000 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ACCORD SEARCH LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03925667

LTD Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

ACCORD MARKETING LIMITED
From: 7 December 2015To: 5 April 2016
ACCORD SEARCH MARKETING LIMITED
From: 22 March 2006To: 7 December 2015
OVERSEAS PROPERTY AND ACCOMODATION CONSORTIUM LIMITED
From: 23 September 2004To: 22 March 2006
TRAVELADS.COM LIMITED
From: 7 April 2000To: 23 September 2004
PURPLESIX LIMITED
From: 15 February 2000To: 7 April 2000
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

189 Shaftesbury Avenue London WC2H 8JR England
From: 29 November 2018To: 14 July 2023
1250 High Road London N20 0PB
From: 8 May 2013To: 29 November 2018
100 High Street London N14 6EQ
From: 15 February 2000To: 8 May 2013
Timeline

2 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLARK, Peter Charles

Active
105 Torrington Park, LondonN12 9PN
Secretary
Appointed 07 Apr 2000

SITWELL, David Conrad

Active
The Round House, HertfordSG13 8PX
Born May 1960
Director
Appointed 07 Apr 2000

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 15 Feb 2000
Resigned 07 Apr 2000

SITWELL, Vincent Lucien

Resigned
1 Railey Mews, LondonNW5 2PA
Born August 1971
Director
Appointed 23 Mar 2006
Resigned 01 Oct 2006

WALTON, Robert John

Resigned
14 Carbery Avenue, LondonW3 9AL
Born February 1945
Director
Appointed 23 Mar 2006
Resigned 31 Mar 2013

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 15 Feb 2000
Resigned 07 Apr 2000

Persons with significant control

2

High Road, LondonN20 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Connaught House, LondonW1K 3NB

Nature of Control

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

Filing History

79

Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Resolution
5 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Certificate Change Of Name Company
7 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Made Up Date
28 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Auditors Resignation Company
10 December 2007
AUDAUD
Legacy
12 September 2007
225Change of Accounting Reference Date
Accounts With Made Up Date
25 July 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
88(2)R88(2)R
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
287Change of Registered Office
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2000
NEWINCIncorporation