Background WavePink WaveYellow Wave

'A' PLUS ACCOUNTANTS LIMITED (04428328)

'A' PLUS ACCOUNTANTS LIMITED (04428328) is an active UK company. incorporated on 30 April 2002. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. 'A' PLUS ACCOUNTANTS LIMITED has been registered for 23 years. Current directors include TINKLER, Yvonne Karen, WARD, Julie Anne.

Company Number
04428328
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
10 Canberra House, Corby, NN17 5JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
TINKLER, Yvonne Karen, WARD, Julie Anne
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
'

'A' PLUS ACCOUNTANTS LIMITED

'A' PLUS ACCOUNTANTS LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. 'A' PLUS ACCOUNTANTS LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04428328

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

EFFORT SERVICES LIMITED
From: 30 April 2002To: 28 May 2002
Contact
Address

10 Canberra House Corbygate Business Park Corby, NN17 5JG,

Previous Addresses

48a Arnhill Road Gretton Corby Northamptonshire NN17 3DN
From: 30 April 2002To: 8 July 2010
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
May 22
Funding Round
Aug 22
Director Joined
Jun 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WARD, Julie Anne

Active
Canberra House, CorbyNN17 5JG
Secretary
Appointed 01 May 2002

TINKLER, Yvonne Karen

Active
Canberra House, CorbyNN17 5JG
Born December 1960
Director
Appointed 01 May 2002

WARD, Julie Anne

Active
Corby Gate Business Park, CorbyNN17 5JG
Born December 1958
Director
Appointed 01 May 2025

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 01 May 2002

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 30 Apr 2002
Resigned 01 May 2002

Persons with significant control

2

Mrs Yvonne Karen Tinkler

Active
Canberra House, CorbyNN17 5JG
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Julie Anne Ward

Active
Canberra House, CorbyNN17 5JG
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Secretary Company With Change Date
13 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
287Change of Registered Office
Legacy
1 May 2009
353353
Legacy
1 May 2009
190190
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
88(2)R88(2)R
Legacy
31 July 2002
128(1)128(1)
Legacy
30 July 2002
88(2)R88(2)R
Legacy
30 July 2002
287Change of Registered Office
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Resolution
5 June 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2002
NEWINCIncorporation