Background WavePink WaveYellow Wave

ACCUMONT LTD (12720577)

ACCUMONT LTD (12720577) is an active UK company. incorporated on 5 July 2020. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 2 other business activities. ACCUMONT LTD has been registered for 5 years. Current directors include BACHEM, Sebastian, PEARCE, Stephen Matthew, SHEAD, Nicholas Luke.

Company Number
12720577
Status
active
Type
ltd
Incorporated
5 July 2020
Age
5 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BACHEM, Sebastian, PEARCE, Stephen Matthew, SHEAD, Nicholas Luke
SIC Codes
01610, 01629, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCUMONT LTD

ACCUMONT LTD is an active company incorporated on 5 July 2020 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 2 other business activities. ACCUMONT LTD was registered 5 years ago.(SIC: 01610, 01629, 70229)

Status

active

Active since 5 years ago

Company No

12720577

LTD Company

Age

5 Years

Incorporated 5 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

AGBIOSCOUT LTD
From: 5 July 2020To: 4 October 2024
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Share Issue
Jun 21
Owner Exit
Oct 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Funding Round
Dec 21
Owner Exit
Apr 22
Director Left
Jul 22
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BACHEM, Sebastian

Active
Shelton Street, LondonWC2H 9JQ
Born August 1963
Director
Appointed 15 Jan 2025

PEARCE, Stephen Matthew

Active
Shelton Street, LondonWC2H 9JQ
Born October 1964
Director
Appointed 21 Jul 2020

SHEAD, Nicholas Luke

Active
Shelton Street, LondonWC2H 9JQ
Born May 1989
Director
Appointed 15 Jan 2026

CLOVIS, James

Resigned
Covent Garden, LondonWC2H 9JQ
Secretary
Appointed 05 Jul 2020
Resigned 01 Aug 2022

CLOVIS, James

Resigned
Covent Garden, LondonWC2H 9JQ
Born June 1973
Director
Appointed 05 Jul 2020
Resigned 01 Aug 2022

STREATER, Milena Stefanova

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1984
Director
Appointed 21 Jul 2020
Resigned 10 Jun 2024

STREATER, Paul Edward Daniel

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1974
Director
Appointed 10 Jun 2024
Resigned 22 Oct 2025

Persons with significant control

4

0 Active
4 Ceased
Bodmerstrasse, Zurich

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Sept 2021
Ceased 24 Sept 2021

Mrs Milena Stefanova Streater

Ceased
Shelton Street, LondonWC2H 9JQ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2020
Ceased 02 Dec 2021

Mr Stephen Pearce

Ceased
Shelton Street, LondonWC2H 9JQ
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2020
Ceased 24 Sept 2021

Mr James Clovis

Ceased
Covent Garden, LondonWC2H 9JQ
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2020
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
26 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
4 October 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 January 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
12 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
1 December 2021
MAMA
Resolution
1 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2021
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
8 June 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Incorporation Company
5 July 2020
NEWINCIncorporation