Accis Investments Ltd COLCHESTER


Founded in 2013, Accis Investments, classified under reg no. 08536504 is an active company. Currently registered at Stoke By Nayland Campus Sudbury Road CO6 4RW, Colchester the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely David W., Roscoe P.. Of them, David W., Roscoe P. have been with the company the longest, being appointed on 7 December 2023. As of 2 May 2024, there were 3 ex directors - Ewen L., Simon R. and others listed below. There were no ex secretaries.

Accis Investments Ltd Address / Contact

Office Address Stoke By Nayland Campus Sudbury Road
Office Address2 Stoke By Nayland
Town Colchester
Post code CO6 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08536504
Date of Incorporation Mon, 20th May 2013
Industry Non-trading company
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

David W.

Position: Director

Appointed: 07 December 2023

Roscoe P.

Position: Director

Appointed: 07 December 2023

Ewen L.

Position: Director

Appointed: 27 May 2022

Resigned: 07 December 2023

Simon R.

Position: Director

Appointed: 20 May 2013

Resigned: 07 December 2023

James H.

Position: Director

Appointed: 20 May 2013

Resigned: 01 June 2022

People with significant control

The register of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Roscoe P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is David W. This PSC owns 25-50% shares. Then there is Simon R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Roscoe P.

Notified on 7 December 2023
Nature of control: 25-50% shares

David W.

Notified on 7 December 2023
Nature of control: 25-50% shares

Simon R.

Notified on 6 April 2016
Ceased on 7 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Ewen L.

Notified on 27 May 2022
Ceased on 7 December 2023
Nature of control: 25-50% voting rights
25-50% shares

James H.

Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44      
Balance Sheet
Cash Bank On Hand 4444444
Net Assets Liabilities 4444444
Cash Bank In Hand44      
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Number Shares Allotted 4444444
Par Value Share 1111111
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control 2023-12-07
filed on: 9th, December 2023
Free Download (1 page)

Company search

Advertisements