Background WavePink WaveYellow Wave

ACCOUNTANCY ACTION LIMITED (04201880)

ACCOUNTANCY ACTION LIMITED (04201880) is an active UK company. incorporated on 19 April 2001. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ACCOUNTANCY ACTION LIMITED has been registered for 24 years. Current directors include GITTELMON, Harold, LANE, Bobby.

Company Number
04201880
Status
active
Type
ltd
Incorporated
19 April 2001
Age
24 years
Address
C/O Factotum Group Llp The Kinetic Centre, Borehamwood, WD6 4PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GITTELMON, Harold, LANE, Bobby
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTANCY ACTION LIMITED

ACCOUNTANCY ACTION LIMITED is an active company incorporated on 19 April 2001 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ACCOUNTANCY ACTION LIMITED was registered 24 years ago.(SIC: 78200)

Status

active

Active since 24 years ago

Company No

04201880

LTD Company

Age

24 Years

Incorporated 19 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 July 2024 - 30 September 2025(16 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

C/O Factotum Group Llp The Kinetic Centre Theobald Street Borehamwood, WD6 4PJ,

Previous Addresses

Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ
From: 22 February 2013To: 18 July 2025
Target Chartered Accountants Bloxam Court Corporation Street Rugby CV21 2DU
From: 19 July 2011To: 22 February 2013
C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
From: 23 August 2010To: 19 July 2011
Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 19 April 2001To: 23 August 2010
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Jul 16
Director Left
Aug 16
Loan Cleared
Apr 21
Owner Exit
Jul 25
Director Joined
Jul 25
Loan Secured
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GITTELMON, Harold

Active
The Kinetic Centre, BorehamwoodWD6 4PJ
Born May 1962
Director
Appointed 01 Aug 2025

LANE, Bobby

Active
The Kinetic Centre, BorehamwoodWD6 4PJ
Born June 1973
Director
Appointed 30 Jun 2025

KIRSCH, Brian

Resigned
3 Oldfield Close, StanmoreHA7 3AS
Secretary
Appointed 19 Apr 2001
Resigned 01 Oct 2023

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 19 Apr 2001
Resigned 19 Apr 2001

BOND, Lawrence Richard

Resigned
16 Warren Road, Bushey HeathWD23 1HT
Born October 1973
Director
Appointed 01 Jul 2003
Resigned 25 Jul 2016

KIRSCH, Marc

Resigned
16 Davy Court, RugbyCV23 0UZ
Born September 1972
Director
Appointed 19 Apr 2001
Resigned 08 Sept 2025

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 19 Apr 2001
Resigned 19 Apr 2001

Persons with significant control

2

1 Active
1 Ceased
The Kinetic Centre, BorehamwoodWD6 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Mr Marc Kirsch

Ceased
16 Davy Court, RugbyCV23 0UZ
Born September 1972

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
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Unaudited Abridged
7 April 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Resolution
23 August 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 August 2010
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Resolution
16 November 2009
RESOLUTIONSResolutions
Legacy
26 October 2009
122122
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
13 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
19 October 2004
288cChange of Particulars
Legacy
19 July 2004
288cChange of Particulars
Legacy
28 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
11 July 2003
88(2)R88(2)R
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2003
AAAnnual Accounts
Legacy
26 April 2002
363aAnnual Return
Legacy
8 February 2002
225Change of Accounting Reference Date
Legacy
5 December 2001
287Change of Registered Office
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
287Change of Registered Office
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Incorporation Company
19 April 2001
NEWINCIncorporation