Background WavePink WaveYellow Wave

ACCUJET LIMITED (06923704)

ACCUJET LIMITED (06923704) is an active UK company. incorporated on 3 June 2009. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). ACCUJET LIMITED has been registered for 16 years. Current directors include BATTRICK, Kenneth John, MARTIN, Kerrie-Anne.

Company Number
06923704
Status
active
Type
ltd
Incorporated
3 June 2009
Age
16 years
Address
25 Ventura Place, Poole, BH16 5SW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BATTRICK, Kenneth John, MARTIN, Kerrie-Anne
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCUJET LIMITED

ACCUJET LIMITED is an active company incorporated on 3 June 2009 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). ACCUJET LIMITED was registered 16 years ago.(SIC: 25620)

Status

active

Active since 16 years ago

Company No

06923704

LTD Company

Age

16 Years

Incorporated 3 June 2009

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 31 December 2025 (4 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

25 Ventura Place Poole, BH16 5SW,

Previous Addresses

87 North Road Poole Dorset BH14 0LT
From: 3 June 2009To: 14 March 2011
Timeline

3 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jun 09
New Owner
Jul 17
Director Joined
Jan 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BATTRICK, Kenneth John

Active
Ventura Place, PooleBH16 5SW
Secretary
Appointed 03 Jun 2009

BATTRICK, Kenneth John

Active
Ventura Place, PooleBH16 5SW
Born December 1969
Director
Appointed 03 Jun 2009

MARTIN, Kerrie-Anne

Active
Ventura Place, PooleBH16 5SW
Born July 1974
Director
Appointed 21 Sept 2017

POOLE NOMINEES II LIMITED

Resigned
North Road, PooleBH14 0LT
Corporate secretary
Appointed 03 Jun 2009
Resigned 03 Jun 2009

ASHFIELD, Chandra Clive

Resigned
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 03 Jun 2009
Resigned 03 Jun 2009

Persons with significant control

1

Mr Kenneth John Battrick

Active
Ventura Place, PooleBH16 5SW
Born December 1969

Nature of Control

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

Filing History

52

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Incorporation Company
3 June 2009
NEWINCIncorporation