Background WavePink WaveYellow Wave

ACCOUNTING SERVICES DIRECT LIMITED (06686133)

ACCOUNTING SERVICES DIRECT LIMITED (06686133) is an active UK company. incorporated on 2 September 2008. with registered office in Shepperton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACCOUNTING SERVICES DIRECT LIMITED has been registered for 17 years. Current directors include JAMES, Alan Graham.

Company Number
06686133
Status
active
Type
ltd
Incorporated
2 September 2008
Age
17 years
Address
1,Shepperton Marina, Shepperton, TW17 8NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAMES, Alan Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTING SERVICES DIRECT LIMITED

ACCOUNTING SERVICES DIRECT LIMITED is an active company incorporated on 2 September 2008 with the registered office located in Shepperton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACCOUNTING SERVICES DIRECT LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06686133

LTD Company

Age

17 Years

Incorporated 2 September 2008

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 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

1,Shepperton Marina Felix Lane Shepperton, TW17 8NS,

Previous Addresses

Wentworth Haven, Ditton Hill, Ditton Hill Long Ditton Surbiton KT6 5EH England
From: 25 September 2016To: 27 July 2018
Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX
From: 24 November 2010To: 25 September 2016
Stanley House Doctors Lane Stradbroke Eye Suffolk IP21 5HU England
From: 2 September 2008To: 24 November 2010
Timeline

4 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHESBURY LIMITED

Active
Felix Lane, SheppertonTW17 8NS
Corporate secretary
Appointed 02 Sept 2008

JAMES, Alan Graham

Active
Felix Lane, SheppertonTW17 8NS
Born February 1958
Director
Appointed 05 Nov 2014

PERKS, John Leslie

Resigned
Doctors Lane, EyeIP21 5HU
Born August 1961
Director
Appointed 02 Sept 2008
Resigned 05 Nov 2014

PERKS, Mari Carmen

Resigned
Doctors Lane, EyeIP21 5HU
Born October 1968
Director
Appointed 02 Sept 2008
Resigned 05 Nov 2014

ALAN JAMES AND ASSOCIATES LIMITED

Resigned
Felix Lane, SheppertonTW17 8NS
Corporate director
Appointed 02 Sept 2008
Resigned 02 Sept 2008

Persons with significant control

1

Mr Alan Graham James

Active
Felix Lane, SheppertonTW17 8NS
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Change Corporate Secretary Company With Change Date
17 October 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
6 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
225Change of Accounting Reference Date
Incorporation Company
2 September 2008
NEWINCIncorporation