Background WavePink WaveYellow Wave

ACCOUNTABILITY AA1000 C.I.C. (07765165)

ACCOUNTABILITY AA1000 C.I.C. (07765165) is an active UK company. incorporated on 7 September 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. ACCOUNTABILITY AA1000 C.I.C. has been registered for 14 years. Current directors include MISSER, Sunil A..

Company Number
07765165
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2011
Age
14 years
Address
Dawson House 5 Jewry Street, London, EC3N 2EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MISSER, Sunil A.
SIC Codes
74909, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTABILITY AA1000 C.I.C.

ACCOUNTABILITY AA1000 C.I.C. is an active company incorporated on 7 September 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. ACCOUNTABILITY AA1000 C.I.C. was registered 14 years ago.(SIC: 74909, 85590)

Status

active

Active since 14 years ago

Company No

07765165

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 7 September 2011

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

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

Dawson House 5 Jewry Street Ste 404a London, EC3N 2EX,

Previous Addresses

Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom
From: 25 October 2023To: 15 May 2025
3 Lloyd's Avenue London EC3N 3DS
From: 2 July 2013To: 25 October 2023
Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
From: 4 January 2012To: 2 July 2013
250-252 Goswell Road London EC1V 7EB
From: 7 September 2011To: 4 January 2012
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
May 13
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Sept 17
Director Left
Oct 19
Owner Exit
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MISSER, Sunil A.

Active
5 Jewry Street, LondonEC3N 2EX
Born October 1962
Director
Appointed 07 Sept 2011

CARTER, Assheton Stewart

Resigned
West End, TetburyGL8 8NE
Born September 1965
Director
Appointed 09 May 2013
Resigned 07 Aug 2020

HART, Claire

Resigned
Lloyd's Avenue, LondonEC3N 3DS
Born July 1975
Director
Appointed 07 Sept 2011
Resigned 01 Oct 2019

KOPSE, Alwin

Resigned
Chemin Des Fougeres 12, Lausanne
Born May 1969
Director
Appointed 26 Sept 2014
Resigned 20 Sept 2017

MISSER, Sunil A.

Resigned
LondonEC3N 3DS
Born October 1962
Director
Appointed 31 Aug 2022
Resigned 31 Aug 2022

NADKARNI, Anant Gurudutt

Resigned
C. Wing, 2nd Floor, Fort400001
Born August 1953
Director
Appointed 24 Nov 2011
Resigned 26 Mar 2014

Persons with significant control

4

2 Active
2 Ceased

Claire Hart

Ceased
Lloyd's Avenue, LondonEC3N 3DS
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Sept 2020

Mr Assheton Stewart Carter

Ceased
Lloyd's Avenue, LondonEC3N 3DS
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Aug 2020

Sunil A. Misser

Active
5 Jewry Street, LondonEC3N 2EX
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Lloyd's Avenue, LondonEC3N 3DS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Legacy
11 January 2023
ANNOTATIONANNOTATION
Legacy
11 January 2023
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
2 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 September 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Incorporation Community Interest Company
7 September 2011
CICINCCICINC