Background WavePink WaveYellow Wave

ACCESS TECHNOLOGY GROUP LIMITED (05575609)

ACCESS TECHNOLOGY GROUP LIMITED (05575609) is an active UK company. incorporated on 27 September 2005. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACCESS TECHNOLOGY GROUP LIMITED has been registered for 20 years. Current directors include AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh and 3 others.

Company Number
05575609
Status
active
Type
ltd
Incorporated
27 September 2005
Age
20 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUDIS, Michael James, BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow, ENGLAND, David Michael, JORGENSEN, Jonathan Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS TECHNOLOGY GROUP LIMITED

ACCESS TECHNOLOGY GROUP LIMITED is an active company incorporated on 27 September 2005 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACCESS TECHNOLOGY GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05575609

LTD Company

Age

20 Years

Incorporated 27 September 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

ACCESS ACCOUNTING SOFTWARE LIMITED
From: 27 September 2005To: 13 January 2006
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ
From: 27 September 2005To: 21 April 2023
Timeline

54 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Funding Round
May 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Jun 13
Loan Secured
Jan 14
Director Joined
Oct 14
Loan Secured
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Director Left
Jul 15
Loan Secured
Jul 15
Director Left
Nov 15
Loan Secured
Dec 15
Director Joined
Jun 16
Director Joined
Sept 16
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Nov 17
Loan Secured
Mar 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 19
Loan Secured
Aug 21
Owner Exit
Nov 21
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 24
Funding Round
Nov 24
6
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 22 Feb 2010

BAYNE, Christopher Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 01 Apr 2008

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 17 Jun 2019

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 05 Sept 2011

ENGLAND, David Michael

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1962
Director
Appointed 01 Jan 2016

JORGENSEN, Jonathan Robert

Active
Oakwood Drive, LoughboroughLE11 3QF
Born December 1978
Director
Appointed 27 Sept 2010

BUSH, Vivienne Jane

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Secretary
Appointed 04 Nov 2014
Resigned 04 Nov 2014

KELLY, Rory Brendan

Resigned
Oakwood Drive, LoughboroughLE11 3QF
Secretary
Appointed 04 Mar 2024
Resigned 20 Sept 2024

LITTLE, Ian Christopher

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Secretary
Appointed 27 Sept 2005
Resigned 23 Mar 2011

ALLSOPP, Stuart Ian

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born April 1972
Director
Appointed 19 Jul 2011
Resigned 28 Jan 2015

BEECH, John Stuart

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born June 1958
Director
Appointed 05 Feb 2008
Resigned 23 Mar 2011

BEECH, John Stuart

Resigned
Timbertops, WoodbridgeIP12 4DD
Born June 1958
Director
Appointed 27 Sept 2005
Resigned 18 Jan 2006

BLUNDELL, Stephen James

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born September 1970
Director
Appointed 21 Sept 2016
Resigned 30 Jun 2019

BOSSON, Paul Francis

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born March 1962
Director
Appointed 15 Oct 2015
Resigned 31 Oct 2019

BOSSON, Paul Francis

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born March 1962
Director
Appointed 01 Oct 2014
Resigned 15 Oct 2015

BOULTON, Mark Robert

Resigned
Avenue Victor Hugo, Paris75016
Born October 1963
Director
Appointed 12 Nov 2007
Resigned 13 Feb 2009

DENLEY, Gareth Phillip

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born January 1955
Director
Appointed 23 Mar 2011
Resigned 28 Jan 2015

DRUCKMAN, Paul Bryan

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born December 1954
Director
Appointed 18 Jan 2006
Resigned 23 Mar 2011

ENGLAND, David Michael

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born April 1962
Director
Appointed 23 Mar 2011
Resigned 28 Jan 2015

LITTLE, Ian Christopher

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born October 1964
Director
Appointed 27 Sept 2005
Resigned 23 Mar 2011

O'REILLY, Richard Alistair

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born July 1957
Director
Appointed 18 Jan 2006
Resigned 23 Mar 2011

PILECKA, Jolanta

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born August 1960
Director
Appointed 20 Apr 2012
Resigned 31 May 2013

TOSSELL, Chris John

Resigned
The Old School, School Lane, ColchesterCO7 6LZ
Born May 1955
Director
Appointed 24 Jul 2007
Resigned 28 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
School Lane, ColchesterCO7 6LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
School Lane, ColchesterCO7 6LZ

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 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

141

Replacement Filing Of Confirmation Statement With Made Up Date
24 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Group
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Legacy
19 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Statement Of Companys Objects
24 May 2023
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 February 2023
AAAnnual Accounts
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Memorandum Articles
25 February 2015
MAMA
Resolution
25 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Resolution
8 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Legacy
4 April 2011
MG01MG01
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Group
22 February 2010
AAAnnual Accounts
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
122122
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
10 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
26 October 2006
225Change of Accounting Reference Date
Legacy
23 October 2006
363aAnnual Return
Statement Of Affairs
4 September 2006
SASA
Legacy
4 September 2006
88(2)R88(2)R
Legacy
4 September 2006
123Notice of Increase in Nominal Capital
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 2005
NEWINCIncorporation