Background WavePink WaveYellow Wave

ACCESSPOINT GROUP HOLDINGS LIMITED (09903087)

ACCESSPOINT GROUP HOLDINGS LIMITED (09903087) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACCESSPOINT GROUP HOLDINGS LIMITED has been registered for 10 years.

Company Number
09903087
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
11-21 Paul Street, London, EC2A 4JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESSPOINT GROUP HOLDINGS LIMITED

ACCESSPOINT GROUP HOLDINGS LIMITED is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACCESSPOINT GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09903087

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

11-21 Paul Street Shoreditch London, EC2A 4JU,

Previous Addresses

11-21 Paul Street Shoreditch London EC2A 4JU England
From: 15 December 2023To: 17 December 2023
7 Ashton Gate Ashton Road Harold Hill RM3 8UF England
From: 13 January 2016To: 15 December 2023
3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom
From: 4 December 2015To: 13 January 2016
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
New Owner
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
6
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Resolution
18 June 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2025
AAAnnual Accounts
Legacy
18 February 2025
PARENT_ACCPARENT_ACC
Legacy
18 February 2025
GUARANTEE2GUARANTEE2
Legacy
18 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2023
AD01Change of Registered Office Address
Resolution
15 December 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 October 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Incorporation Company
4 December 2015
NEWINCIncorporation