Background WavePink WaveYellow Wave

ACCURA ACCOUNTANTS LIMITED (07644572)

ACCURA ACCOUNTANTS LIMITED (07644572) is an active UK company. incorporated on 24 May 2011. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ACCURA ACCOUNTANTS LIMITED has been registered for 14 years. Current directors include AGARWAL, Siddharth Sunilkumar, Mr., AGARWAL, Sumit, CHAJET, Gary Alexander and 3 others.

Company Number
07644572
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
Langley House, Borehamwood, WD6 4RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Siddharth Sunilkumar, Mr., AGARWAL, Sumit, CHAJET, Gary Alexander, COLE, Rebecca Jane, LEIGHTON, Brian Melville, MUSTAFA, Md Shamim
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCURA ACCOUNTANTS LIMITED

ACCURA ACCOUNTANTS LIMITED is an active company incorporated on 24 May 2011 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ACCURA ACCOUNTANTS LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07644572

LTD Company

Age

14 Years

Incorporated 24 May 2011

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027

Previous Company Names

A S BRADSTOCK LIMITED
From: 22 August 2011To: 24 November 2011
A S BRADSTOCK FCA FCCA FABRP LIMITED
From: 24 May 2011To: 22 August 2011
Contact
Address

Langley House 53 Theobald Street Borehamwood, WD6 4RT,

Previous Addresses

, Langley House Park Road, East Finchley, London, N2 8EY
From: 24 May 2011To: 21 November 2025
Timeline

37 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Mar 14
Funding Round
May 15
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Mar 19
Director Left
Apr 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Funding Round
Apr 21
Capital Reduction
May 22
Funding Round
May 22
Funding Round
Oct 23
Capital Reduction
Oct 23
Director Left
Oct 23
Owner Exit
Jan 24
Director Left
Jul 24
Capital Reduction
Oct 24
Loan Cleared
May 25
Loan Secured
Aug 25
Director Joined
Feb 26
Director Joined
Feb 26
8
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

AGARWAL, Siddharth Sunilkumar, Mr.

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born October 1988
Director
Appointed 24 Feb 2026

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 24 Feb 2026

CHAJET, Gary Alexander

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born June 1981
Director
Appointed 06 Mar 2020

COLE, Rebecca Jane

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born December 1980
Director
Appointed 04 Mar 2014

LEIGHTON, Brian Melville

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born November 1946
Director
Appointed 25 Nov 2011

MUSTAFA, Md Shamim

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born May 1970
Director
Appointed 06 Mar 2020

LANGLEY, Melvyn Samuel

Resigned
Park Road, East FinchleyN2 8EY
Secretary
Appointed 25 May 2017
Resigned 25 May 2017

BLECH, Robert Mitchell

Resigned
Park Road, East FinchleyN2 8EY
Born October 1978
Director
Appointed 25 Nov 2011
Resigned 18 Apr 2019

BOORMAN, Rebecca Jane

Resigned
Park Road, East FinchleyN2 8EY
Born December 1980
Director
Appointed 01 Mar 2013
Resigned 16 Jul 2013

BRADSTOCK, Alan Stuart

Resigned
Park Road, LondonN2 8EY
Born January 1955
Director
Appointed 24 May 2011
Resigned 26 Oct 2023

CHAJET, Gary Alexander

Resigned
Park Road, LondonN2 8EY
Born June 1981
Director
Appointed 04 Mar 2019
Resigned 30 Oct 2019

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 24 May 2011
Resigned 24 May 2011

LANGLEY, James Edward

Resigned
Park Road, East FinchleyN2 8EY
Born October 1973
Director
Appointed 06 Mar 2020
Resigned 12 Mar 2020

LANGLEY, Melvyn Samuel

Resigned
Park Road, LondonN2 8EY
Born January 1948
Director
Appointed 06 Mar 2020
Resigned 12 Mar 2020

PATEL, Sunil

Resigned
Park Road, East FinchleyN2 8EY
Born June 1957
Director
Appointed 25 Nov 2011
Resigned 31 May 2024

Persons with significant control

3

2 Active
1 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Oct 2023

Mr Alan Stuart Bradstock

Ceased
Park Road, LondonN2 8EY
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 03 May 2023

Mr Brian Melville Leighton

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born November 1946

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
23 December 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 December 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 November 2024
RP04CS01RP04CS01
Capital Cancellation Shares
21 October 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
29 June 2024
AAMDAAMD
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Capital Cancellation Shares
16 October 2023
SH06Cancellation of Shares
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Capital Cancellation Shares
17 May 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 January 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2018
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
16 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
3 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
21 May 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Accounts Amended With Made Up Date
16 June 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Legacy
2 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 November 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Incorporation Company
24 May 2011
NEWINCIncorporation