Background WavePink WaveYellow Wave

ACCOUNTANCYMANAGER (AM) LTD (10658933)

ACCOUNTANCYMANAGER (AM) LTD (10658933) is an active UK company. incorporated on 8 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ACCOUNTANCYMANAGER (AM) LTD has been registered for 9 years. Current directors include BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward.

Company Number
10658933
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
3 Shortlands, London, W6 8DA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Andrew Stephen, MCKAY, Robert, MURDOCH, Stephen Edward
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTANCYMANAGER (AM) LTD

ACCOUNTANCYMANAGER (AM) LTD is an active company incorporated on 8 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ACCOUNTANCYMANAGER (AM) LTD was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10658933

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

3 Shortlands London, W6 8DA,

Previous Addresses

Semcon House Edgehill Drive Warwick CV34 6NH
From: 3 October 2023To: 24 February 2026
9 Smith Street Warwick CV34 4JA United Kingdom
From: 18 June 2018To: 3 October 2023
7 Smith Street Warwick CV34 4JA United Kingdom
From: 12 June 2018To: 18 June 2018
The Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW England
From: 6 December 2017To: 12 June 2018
Lake View House Wilton Drive Warwick CV34 6RG England
From: 13 July 2017To: 6 December 2017
26 Smith Street Warwick CV34 4HS United Kingdom
From: 8 March 2017To: 13 July 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Aug 17
Director Joined
Jan 18
Owner Exit
Feb 18
Director Left
Apr 18
Director Joined
Mar 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
May 22
New Owner
May 22
Owner Exit
May 22
Loan Secured
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 25
Loan Secured
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
15
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BROWN, Andrew Stephen

Active
Shortlands, LondonW6 8DA
Born July 1989
Director
Appointed 01 Dec 2025

MCKAY, Robert

Active
Shortlands, LondonW6 8DA
Born August 1975
Director
Appointed 01 Feb 2023

MURDOCH, Stephen Edward

Active
Shortlands, LondonW6 8DA
Born November 1966
Director
Appointed 19 Oct 2023

HAWKE, Alexander Richard

Resigned
Smith Street, WarwickCV34 4JA
Born June 1991
Director
Appointed 08 Mar 2017
Resigned 26 Oct 2022

MCCALLUM, Kevin James

Resigned
Smith Street, WarwickCV34 4JA
Born December 1968
Director
Appointed 25 Mar 2021
Resigned 13 Oct 2023

OLIVER-BYRNE, Alexander

Resigned
Smith Street, WarwickCV34 4JA
Born August 1955
Director
Appointed 01 Mar 2019
Resigned 24 Mar 2022

OLIVER-BYRNE, Alexander

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born August 1955
Director
Appointed 08 Mar 2017
Resigned 20 Apr 2018

OLIVER-BYRNE, James

Resigned
Smith Street, WarwickCV34 4JA
Born August 1988
Director
Appointed 15 Oct 2019
Resigned 26 Oct 2022

OLIVER-BYRNE, James

Resigned
Smith Street, WarwickCV34 4JA
Born August 1988
Director
Appointed 01 Jan 2018
Resigned 15 Oct 2019

WEBSTER, Ross Edward

Resigned
Shortlands, LondonW6 8DA
Born November 1980
Director
Appointed 25 Oct 2022
Resigned 01 Dec 2025

Persons with significant control

6

1 Active
5 Ceased
Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2022

Mr Alexander Richard Hawke

Ceased
Smith Street, WarwickCV34 4JA
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2021
Ceased 24 Mar 2022
Smith Street, WarwickCV34 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2021
Ceased 11 Feb 2021

Mr James Oliver-Byrne

Ceased
Smith Street, WarwickCV34 4JA
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2017
Ceased 24 Mar 2022

Mr Alexander Richard Hawke

Ceased
Smith Street, WarwickCV34 4JA
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2017
Ceased 11 Feb 2021

Mr Alexander Oliver-Byrne

Ceased
Smith Street, WarwickCV34 4JA
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Mar 2017
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

77

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
9 May 2022
AAMDAAMD
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 April 2022
AA01Change of Accounting Reference Date
Second Filing Cessation Of A Person With Significant Control
10 March 2022
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
10 March 2022
RP04PSC01RP04PSC01
Second Filing Of Confirmation Statement With Made Up Date
8 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
29 May 2019
AAMDAAMD
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Confirmation Statement
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Incorporation Company
8 March 2017
NEWINCIncorporation