Background WavePink WaveYellow Wave

ACCENT HOLDINGS LIMITED (10514342)

ACCENT HOLDINGS LIMITED (10514342) is an active UK company. incorporated on 7 December 2016. with registered office in Steventon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ACCENT HOLDINGS LIMITED has been registered for 9 years. Current directors include CURRY, Joel Hugh Lewis, CURRY, Jonathan Peter Stockwell, FELGATE, Grant and 2 others.

Company Number
10514342
Status
active
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
Field Lodge Field Lodge, Steventon, RG25 3AY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CURRY, Joel Hugh Lewis, CURRY, Jonathan Peter Stockwell, FELGATE, Grant, MARRIOTT, Ian, TYLER, Peter John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCENT HOLDINGS LIMITED

ACCENT HOLDINGS LIMITED is an active company incorporated on 7 December 2016 with the registered office located in Steventon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ACCENT HOLDINGS LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10514342

LTD Company

Age

9 Years

Incorporated 7 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Field Lodge Field Lodge - Steventon, RG25 3AY,

Previous Addresses

Stokewood Park House Sheardley Lane Droxford Hampshire SO32 3QY United Kingdom
From: 7 December 2016To: 11 June 2020
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Loan Secured
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Mar 21
Loan Cleared
Jul 21
Director Joined
Mar 22
Funding Round
Dec 23
Director Joined
Sept 24
Funding Round
Dec 24
Director Left
Dec 24
Owner Exit
Mar 25
Funding Round
May 25
8
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CURRY, Jonathan Peter Stockwell

Active
Field Lodge, SteventonRG25 3AY
Secretary
Appointed 16 Jan 2017

CURRY, Joel Hugh Lewis

Active
Field Lodge, SteventonRG25 3AY
Born February 1970
Director
Appointed 03 Sept 2024

CURRY, Jonathan Peter Stockwell

Active
Field Lodge, SteventonRG25 3AY
Born December 1964
Director
Appointed 16 Jan 2017

FELGATE, Grant

Active
The Drive, BansteadSM7 1DG
Born December 1976
Director
Appointed 24 Mar 2022

MARRIOTT, Ian

Active
Field Lodge, SteventonRG25 3AY
Born March 1972
Director
Appointed 07 Feb 2017

TYLER, Peter John

Active
Field Lodge, SteventonRG25 3AY
Born December 1951
Director
Appointed 07 Feb 2017

CURRY, John Arthur Hugh

Resigned
Sheardley Lane, DroxfordSO32 3QY
Born June 1938
Director
Appointed 07 Dec 2016
Resigned 20 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Steventon, BasingstokeRG25 3AY

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 26 Nov 2024

Mr John Arthur Hugh Curry

Ceased
Sheardley Lane, DroxfordSO32 3QY
Born June 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2016
Ceased 26 Nov 2024
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Resolution
23 February 2017
RESOLUTIONSResolutions
Resolution
17 February 2017
RESOLUTIONSResolutions
Resolution
17 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Incorporation Company
7 December 2016
NEWINCIncorporation