Background WavePink WaveYellow Wave

ACCENDA LIMITED (06286562)

ACCENDA LIMITED (06286562) is an active UK company. incorporated on 20 June 2007. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ACCENDA LIMITED has been registered for 18 years. Current directors include COOPER, Ian Mark.

Company Number
06286562
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
Broadstone Mill, Stockport, SK5 7DL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COOPER, Ian Mark
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCENDA LIMITED

ACCENDA LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ACCENDA LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06286562

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

THIRSTY GOLDFISH LIMITED
From: 20 June 2007To: 14 August 2008
Contact
Address

Broadstone Mill Broadstone Road Stockport, SK5 7DL,

Previous Addresses

90 Long Acre London WC2E 9RZ
From: 18 September 2013To: 1 September 2017
Garrick House 26-27 Southampton Street London WC2E 7RS England
From: 13 August 2013To: 18 September 2013
Accenda House 159 Carlton Road Walton-on-Thames Surrey KT12 2DJ United Kingdom
From: 20 June 2007To: 13 August 2013
Timeline

10 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Joined
Aug 12
Director Left
Nov 14
New Owner
Jun 17
New Owner
Jun 17
Funding Round
Jul 19
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COOPER, Ian Mark

Active
Broadstone Road, StockportSK5 7DL
Born October 1980
Director
Appointed 20 Jun 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 20 Jun 2007
Resigned 18 Jun 2009

DERRICK, Simon John

Resigned
Twyford Cottage, LymingtonSO41 8PD
Born March 1958
Director
Appointed 20 Aug 2008
Resigned 31 Mar 2010

EVANS, Carol Lesley

Resigned
65 Withy Close, RomseySO51 7SA
Born March 1961
Director
Appointed 20 Aug 2008
Resigned 31 Mar 2010

KEATS, Michael John

Resigned
23 Plover Road, TottonSO40 8TF
Born June 1979
Director
Appointed 20 Jun 2007
Resigned 11 May 2009

SANDERS, Walter William

Resigned
Long Acre, LondonWC2E 9RZ
Born July 1967
Director
Appointed 30 Aug 2012
Resigned 11 Nov 2014

SEDDON, David

Resigned
18 Saint Marks Crescent, MaidenheadSL6 5DB
Born August 1963
Director
Appointed 30 Jun 2009
Resigned 31 Mar 2010

WRAGG, Mark Charles

Resigned
Little Bannerleigh, BristolBS8 3PF
Born November 1958
Director
Appointed 10 Oct 2008
Resigned 31 Mar 2010

Persons with significant control

2

Natalie Cooper

Active
Broadstone Road, StockportSK5 7DL
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2016

Mr Ian Mark Cooper

Active
Broadstone Road, StockportSK5 7DL
Born October 1980

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
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Resolution
1 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
287Change of Registered Office
Legacy
15 September 2008
123Notice of Increase in Nominal Capital
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
287Change of Registered Office
Certificate Change Of Name Company
12 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
22 August 2007
225Change of Accounting Reference Date
Incorporation Company
20 June 2007
NEWINCIncorporation