Background WavePink WaveYellow Wave

ACCEPTA LTD (04343142)

ACCEPTA LTD (04343142) is an active UK company. incorporated on 19 December 2001. with registered office in Wirral. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). ACCEPTA LTD has been registered for 24 years. Current directors include DEVENNY, John Alan, REVANS, Martin John.

Company Number
04343142
Status
active
Type
ltd
Incorporated
19 December 2001
Age
24 years
Address
Unit 15 Tarran Way West, Wirral, CH46 4TU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
DEVENNY, John Alan, REVANS, Martin John
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCEPTA LTD

ACCEPTA LTD is an active company incorporated on 19 December 2001 with the registered office located in Wirral. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). ACCEPTA LTD was registered 24 years ago.(SIC: 46750)

Status

active

Active since 24 years ago

Company No

04343142

LTD Company

Age

24 Years

Incorporated 19 December 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

Unit 15 Tarran Way West Tarran Industrial Estate Wirral, CH46 4TU,

Previous Addresses

Abacus House, 35 Cumberland Street, Macclesfield Cheshire SK10 1DD
From: 19 December 2001To: 3 January 2017
Timeline

11 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Dec 09
Director Left
Oct 15
Director Left
Feb 16
Loan Cleared
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

REVANS, Martin John

Active
Tarran Way West, MoretonCH46 4TU
Secretary
Appointed 03 Jan 2017

DEVENNY, John Alan

Active
Brookside Lane, DaventryNN11 3AU
Born May 1971
Director
Appointed 03 Jan 2017

REVANS, Martin John

Active
Tarran Way West, WirralCH46 4TU
Born October 1963
Director
Appointed 03 Jan 2017

DOONER, Simon Stuart

Resigned
34 Sapling Road, SwintonM27 0BZ
Secretary
Appointed 21 Dec 2001
Resigned 03 Jan 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Dec 2001
Resigned 19 Dec 2001

DOBSON, John Teasdale

Resigned
Tarran Way West, WirralCH46 4TU
Born December 1947
Director
Appointed 01 Oct 2009
Resigned 03 Jan 2017

DOONER, Simon Stuart

Resigned
34 Sapling Road, SwintonM27 0BZ
Born March 1965
Director
Appointed 21 Dec 2001
Resigned 03 Jan 2017

HUNTER, Michael Robert

Resigned
26 Crutchley Road, WokinghamRG40 1XD
Born March 1954
Director
Appointed 21 Dec 2001
Resigned 28 Sept 2015

PARKINSON, Timothy John

Resigned
Cearns Road, WirralCH43 1XF
Born April 1960
Director
Appointed 03 Jan 2017
Resigned 31 Aug 2023

RICHARDSON, Nigel Peter

Resigned
Grampian Close, PaigntonTQ4 7GD
Born August 1957
Director
Appointed 21 Dec 2001
Resigned 05 Feb 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Dec 2001
Resigned 19 Dec 2001

Persons with significant control

1

Tarran Way West, WirralCH46 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
23 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 December 2016
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Statement Of Companys Objects
11 April 2013
CC04CC04
Capital Variation Of Rights Attached To Shares
11 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Legacy
10 December 2009
MG01MG01
Legacy
24 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
17 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
88(2)R88(2)R
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Incorporation Company
19 December 2001
NEWINCIncorporation