Background WavePink WaveYellow Wave

THE ACCESS BANK UK LIMITED (06365062)

THE ACCESS BANK UK LIMITED (06365062) is an active UK company. incorporated on 10 September 2007. with registered office in Northwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE ACCESS BANK UK LIMITED has been registered for 18 years. Current directors include CHARTERS, David John, JOBOME, Gregory Ovie, MCLAUGHLIN, Heather Kathleen and 5 others.

Company Number
06365062
Status
active
Type
ltd
Incorporated
10 September 2007
Age
18 years
Address
4 Royal Court, Northwich, CW9 7UT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHARTERS, David John, JOBOME, Gregory Ovie, MCLAUGHLIN, Heather Kathleen, MONAWER, Vikas, OGBONNA, Roosevelt Michael, PLANT, David Allan, QUINN, Sandra Ann, SIMMONDS, James Kevin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACCESS BANK UK LIMITED

THE ACCESS BANK UK LIMITED is an active company incorporated on 10 September 2007 with the registered office located in Northwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE ACCESS BANK UK LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06365062

LTD Company

Age

18 Years

Incorporated 10 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

PROJECT G LIMITED
From: 22 October 2007To: 31 January 2008
INTERCEDE 2213 LIMITED
From: 10 September 2007To: 22 October 2007
Contact
Address

4 Royal Court Gadbrook Way Gadbrook Park Northwich, CW9 7UT,

Previous Addresses

4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom
From: 4 July 2011To: 4 April 2012
4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT
From: 10 September 2007To: 4 July 2011
Timeline

45 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Jan 10
Director Left
Sept 10
Funding Round
Jul 13
Director Left
Jan 14
Director Joined
Apr 14
Funding Round
Sept 15
Funding Round
Sept 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Jul 17
Funding Round
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Funding Round
Jul 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Funding Round
Jan 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Feb 26
10
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

CHARTERS, David John

Active
1 Cornhill, LondonEC3V 3ND
Born May 1960
Director
Appointed 15 Mar 2019

JOBOME, Gregory Ovie

Active
4 Royal Court, Gadbrook Way, NorthwichCW9 7UT
Born June 1965
Director
Appointed 25 Nov 2022

MCLAUGHLIN, Heather Kathleen

Active
4 Royal Court, Gadbrook Way, NorthwichCW9 7UT
Born February 1965
Director
Appointed 25 Nov 2022

MONAWER, Vikas

Active
Cornhill, LondonEC3V 3ND
Born February 1966
Director
Appointed 01 Feb 2026

OGBONNA, Roosevelt Michael

Active
Plot 1665, Oyin Jolayemi Street, Lagos
Born April 1974
Director
Appointed 20 Mar 2017

PLANT, David Allan

Active
Royal Court, NorthwichCW9 7UT
Born May 1978
Director
Appointed 01 Dec 2023

QUINN, Sandra Ann

Active
Royal Court, NorthwichCW9 7UT
Born June 1962
Director
Appointed 27 Nov 2023

SIMMONDS, James Kevin

Active
Royal Court, NorthwichCW9 7UT
Born January 1960
Director
Appointed 08 Jan 2008

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 10 Sept 2007
Resigned 30 Apr 2024

AIG-IMOUKHUEDE, Aigboje

Resigned
Royal Court, NorthwichCW9 7UT
Born September 1966
Director
Appointed 12 Jan 2008
Resigned 31 Dec 2013

CLARK, Stephen

Resigned
Royal Court, NorthwichCW9 7UT
Born July 1948
Director
Appointed 01 Sept 2016
Resigned 30 Sept 2023

CORRIGAN, Michael Joseph

Resigned
Hayne Road, BeckenhamBR3 4JA
Born December 1964
Director
Appointed 19 Oct 2007
Resigned 29 Sept 2010

MCLAUGHLIN, Sean Patrick

Resigned
Royal Court, NorthwichCW9 7UT
Born February 1960
Director
Appointed 25 Apr 2008
Resigned 01 Dec 2023

NWOSU, Obinna David

Resigned
Royal Court, NorthwichCW9 7UT
Born August 1967
Director
Appointed 24 Apr 2014
Resigned 21 Mar 2017

ROSS, Derek Andrew

Resigned
Royal Court, NorthwichCW9 7UT
Born August 1950
Director
Appointed 01 Mar 2008
Resigned 01 Sept 2016

WADE, Timothy Cardwell

Resigned
Royal Court, NorthwichCW9 7UT
Born December 1959
Director
Appointed 25 Apr 2008
Resigned 15 Mar 2019

WIGWE, Herbert

Resigned
Royal Court, NorthwichCW9 7UT
Born August 1966
Director
Appointed 12 Jan 2008
Resigned 09 Feb 2024

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 10 Sept 2007
Resigned 19 Oct 2007

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 10 Sept 2007
Resigned 19 Oct 2007
Fundings
Financials
Latest Activities

Filing History

137

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Resolution
17 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Auditors Resignation Company
4 July 2023
AUDAUD
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Capital Redomination Of Shares
29 January 2019
SH14Notice of Redenomination
Resolution
29 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
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
13 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Capital Allotment Shares
8 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 September 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
10 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Auditors Resignation Company
21 March 2014
AUDAUD
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Second Filing Of Form With Form Type
29 August 2013
RP04RP04
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Miscellaneous
10 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Legacy
25 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Legacy
18 May 2011
MG01MG01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Move Registers To Sail Company
16 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Sail Address Company
15 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Legacy
21 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
225Change of Accounting Reference Date
Legacy
3 November 2008
363aAnnual Return
Legacy
9 October 2008
287Change of Registered Office
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
14 August 2008
123Notice of Increase in Nominal Capital
Resolution
14 August 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2007
NEWINCIncorporation