Background WavePink WaveYellow Wave

ACCESS CONSULTING GROUP LIMITED (10498655)

ACCESS CONSULTING GROUP LIMITED (10498655) is an active UK company. incorporated on 28 November 2016. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ACCESS CONSULTING GROUP LIMITED has been registered for 9 years. Current directors include RUSSELL, Jonathan Lansdowne.

Company Number
10498655
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
RUSSELL, Jonathan Lansdowne
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS CONSULTING GROUP LIMITED

ACCESS CONSULTING GROUP LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ACCESS CONSULTING GROUP LIMITED was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10498655

LTD Company

Age

9 Years

Incorporated 28 November 2016

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

8th Floor Trafford House Chester Road Stretford Manchester M32 0RS England
From: 28 November 2016To: 2 November 2021
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 17
Funding Round
Feb 17
Loan Secured
Oct 19
Loan Cleared
Feb 20
Share Issue
Aug 20
Share Issue
Aug 20
Share Issue
Aug 20
Share Issue
Aug 20
Loan Cleared
Oct 21
Funding Round
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Share Issue
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
May 23
Director Left
Jan 25
Director Left
May 25
Owner Exit
Mar 26
7
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 29 Oct 2021

HILL, Anthony Richard

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 29 Oct 2021
Resigned 16 May 2025

HOPE, Robert Mark

Resigned
Oxford Road, BournemouthBH8 8EZ
Born July 1972
Director
Appointed 28 Nov 2016
Resigned 31 Jan 2025

LANDI, Simon Philip

Resigned
Oxford Road, BournemouthBH8 8EZ
Born May 1967
Director
Appointed 28 Nov 2016
Resigned 30 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021
Ceased 10 Mar 2026

Simon Philip Landi

Ceased
Chester Road, ManchesterM32 0RS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 29 Oct 2021

Robert Mark Hope

Ceased
Chester Road, ManchesterM32 0RS
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

58

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Memorandum Articles
12 November 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 November 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Memorandum Articles
21 October 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Resolution
18 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Resolution
13 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 August 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Incorporation Company
28 November 2016
NEWINCIncorporation