Background WavePink WaveYellow Wave

ACCON PROFESSIONAL ACCOUNTANCY SERVICES LTD (10189421)

ACCON PROFESSIONAL ACCOUNTANCY SERVICES LTD (10189421) is an active UK company. incorporated on 19 May 2016. with registered office in Rushden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ACCON PROFESSIONAL ACCOUNTANCY SERVICES LTD has been registered for 9 years. Current directors include KOVACS, Melinda.

Company Number
10189421
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
8a Church Street, Rushden, NN10 9YT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KOVACS, Melinda
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCON PROFESSIONAL ACCOUNTANCY SERVICES LTD

ACCON PROFESSIONAL ACCOUNTANCY SERVICES LTD is an active company incorporated on 19 May 2016 with the registered office located in Rushden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ACCON PROFESSIONAL ACCOUNTANCY SERVICES LTD was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10189421

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

COMPREHENSIVE ACCOUNTANCY SERVICES LIMITED
From: 19 May 2016To: 17 October 2016
Contact
Address

8a Church Street Rushden, NN10 9YT,

Previous Addresses

11/11 a, the Precinct High Street South Rushden NN10 0QU England
From: 9 October 2017To: 15 January 2020
11/11a the Precinct High Street South Rushden NN10 0QU England
From: 14 October 2016To: 9 October 2017
15-17 Upper George Street Upper George Street Luton LU1 2rd England
From: 22 July 2016To: 14 October 2016
C/O Acumen 47 Leagrave Road Luton LU4 8HT England
From: 19 May 2016To: 22 July 2016
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Jan 20
Owner Exit
Sept 24
Director Left
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SHAHED, Rownak

Active
Upper George Street, LutonLU1 2RD
Secretary
Appointed 07 Sept 2024

KOVACS, Melinda

Active
Church Street, RushdenNN10 9YT
Born June 1984
Director
Appointed 14 Aug 2025

AHMED, Safeer

Resigned
Dorrington Close, LutonLU3 1XP
Born August 1984
Director
Appointed 19 May 2016
Resigned 22 Jul 2016

KALAM, Abul

Resigned
Buxton Road, LutonLU1 1RE
Born June 1976
Director
Appointed 19 May 2016
Resigned 22 Jul 2016

OLAH, Timi

Resigned
Church Street, RushdenNN10 9YT
Born July 1989
Director
Appointed 07 Sept 2024
Resigned 14 Aug 2025

SHAHED, Mohammad Rownak

Resigned
College Drive, RiseleyMK44 1DZ
Born January 1976
Director
Appointed 19 May 2016
Resigned 08 Sept 2024

WALKOWSKA, Agata

Resigned
Alnwick Close, RushdenNN10 0TB
Born February 1984
Director
Appointed 14 Oct 2016
Resigned 30 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Melinda Kovacs

Active
Church Street, RushdenNN10 9YT
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2025

Ms Timi Olah

Ceased
Upper George Street, LutonLU1 2RD
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2024
Ceased 14 Aug 2025

Mr Mohammad Rownak Shahed

Ceased
Upper George Street, LutonLU1 2RD
Born January 2016

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 22 Jul 2016
Ceased 08 Sept 2024
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 August 2025
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 October 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 July 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
22 July 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Incorporation Company
19 May 2016
NEWINCIncorporation