Background WavePink WaveYellow Wave

ACCESSION HOLDINGS LIMITED (05467321)

ACCESSION HOLDINGS LIMITED (05467321) is an active UK company. incorporated on 31 May 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACCESSION HOLDINGS LIMITED has been registered for 20 years. Current directors include PARKER, Philip John.

Company Number
05467321
Status
active
Type
ltd
Incorporated
31 May 2005
Age
20 years
Address
100 Cheapside, London, EC2V 6DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PARKER, Philip John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESSION HOLDINGS LIMITED

ACCESSION HOLDINGS LIMITED is an active company incorporated on 31 May 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACCESSION HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05467321

LTD Company

Age

20 Years

Incorporated 31 May 2005

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 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

HAMSARD 2844 LIMITED
From: 31 May 2005To: 21 April 2006
Contact
Address

100 Cheapside London, EC2V 6DT,

Previous Addresses

Kings House 36-37 King Street London EC2V 8BB
From: 24 June 2013To: 23 September 2015
36-37 King Street London EC2V 8BB England
From: 24 June 2013To: 24 June 2013
Bramley Vale Chesterfield Derbyshire S44 5GA
From: 31 May 2005To: 24 June 2013
Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Sept 14
Director Left
Aug 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PORTER, Alan Fraser

Active
Cheapside, LondonEC2V 6DT
Secretary
Appointed 13 May 2024

PARKER, Philip John

Active
Cheapside, LondonEC2V 6DT
Born January 1979
Director
Appointed 14 Aug 2019

LOWTON, Christopher John

Resigned
Bramley Vale, DerbyshireS44 5GA
Secretary
Appointed 27 Mar 2006
Resigned 10 May 2013

WATKINS, Eric

Resigned
Cheapside, LondonEC2V 6DT
Secretary
Appointed 10 May 2013
Resigned 13 May 2024

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 31 May 2005
Resigned 27 Mar 2006

BARNETT, Ricky John

Resigned
Chatsworth Road, ChesterfieldS40 3NU
Born January 1959
Director
Appointed 27 Mar 2006
Resigned 10 Jan 2014

DHAIWAL, Satpal Singh

Resigned
Cheapside, LondonEC2V 6DT
Born October 1968
Director
Appointed 10 May 2013
Resigned 31 Jul 2018

LOWTON, Christopher John

Resigned
King Street, LondonEC2V 8BB
Born May 1968
Director
Appointed 27 Mar 2006
Resigned 10 Jan 2014

PRATT, Michael Richard

Resigned
Cheapside, LondonEC2V 6DT
Born March 1964
Director
Appointed 10 May 2013
Resigned 03 Mar 2025

THOMAS, Richard David

Resigned
Cheapside, LondonEC2V 6DT
Born March 1979
Director
Appointed 10 May 2013
Resigned 14 Aug 2019

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 31 May 2005
Resigned 27 Mar 2006

Persons with significant control

1

Cheapside, LondonEC2V 6DT

Nature of Control

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

Filing History

111

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Auditors Resignation Company
10 April 2014
AUDAUD
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Memorandum Articles
19 August 2013
MEM/ARTSMEM/ARTS
Resolution
19 August 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 July 2013
MR04Satisfaction of Charge
Resolution
16 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Resolution
10 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Medium
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
288cChange of Particulars
Legacy
30 June 2009
363aAnnual Return
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
155(6)b155(6)b
Legacy
3 July 2008
155(6)a155(6)a
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Legacy
21 July 2007
123Notice of Increase in Nominal Capital
Legacy
21 July 2007
88(2)R88(2)R
Resolution
21 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
225Change of Accounting Reference Date
Legacy
11 April 2006
287Change of Registered Office
Legacy
11 April 2006
123Notice of Increase in Nominal Capital
Legacy
11 April 2006
88(2)R88(2)R
Legacy
11 April 2006
122122
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Incorporation Company
31 May 2005
NEWINCIncorporation