You are here: bizstats.co.uk > a-z index > A list > A1 list

A14access Ltd LONDON


Founded in 2016, A14access, classified under reg no. 10174048 is an active company. Currently registered at 7 Albemarle Street W1S 4HQ, London the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Gareth P., Ian F.. Of them, Gareth P., Ian F. have been with the company the longest, being appointed on 23 December 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher R. who worked with the the company until 23 December 2020.

A14access Ltd Address / Contact

Office Address 7 Albemarle Street
Town London
Post code W1S 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10174048
Date of Incorporation Wed, 11th May 2016
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Gareth P.

Position: Director

Appointed: 23 December 2020

Ian F.

Position: Director

Appointed: 23 December 2020

Nicholas R.

Position: Director

Appointed: 26 February 2019

Resigned: 23 December 2020

Thomas W.

Position: Director

Appointed: 03 January 2017

Resigned: 23 December 2020

Christopher R.

Position: Director

Appointed: 11 May 2016

Resigned: 23 December 2020

Christopher R.

Position: Secretary

Appointed: 11 May 2016

Resigned: 23 December 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Bgo Orwell Holdco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Equity Group Limited that put Ipswich, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights. The third one is Thomas W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bgo Orwell Holdco Limited

7 Albemarle Street, London, W1S 4HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12999816
Notified on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Equity Group Limited

Stoke Hall Stoke Street, Ipswich, IP2 8BX, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02817925
Notified on 21 July 2016
Ceased on 23 December 2020
Nature of control: 50,01-75% shares
25-50% voting rights

Thomas W.

Notified on 21 July 2016
Ceased on 23 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  820207
Current Assets45 68758 87070 69071 786
Debtors 58 87069 87071 579
Net Assets Liabilities40 95054 371254 380-26 160
Other Debtors 20020069 967
Property Plant Equipment 172 997270 000 
Other
Accrued Liabilities Deferred Income  15 66297 946
Administrative Expenses 56914 00492 074
Cost Sales  180313
Creditors4 7384 50086 31097 946
Distribution Costs  97 207270 203
Fixed Assets11270 000 
Gross Profit Loss 16 00012 00014 131
Interest Payable Similar Charges Finance Costs  180200
Investments Fixed Assets  270 000 
Net Current Assets Liabilities40 94954 370-15 620-26 160
Operating Profit Loss 189 56594 819-348 146
Other Operating Income 172 99697 003 
Prepayments Accrued Income   1 612
Profit Loss On Ordinary Activities After Tax 143 16870 262-280 540
Profit Loss On Ordinary Activities Before Tax 189 56594 819-348 346
Property Plant Equipment Gross Cost 172 997270 000 
Taxation Social Security Payable 46 39770 648 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 46 39724 55767 806
Total Assets Less Current Liabilities40 95054 371254 380-26 160
Total Increase Decrease From Revaluations Property Plant Equipment  97 003 
Trade Creditors Trade Payables 1 352  
Trade Debtors Trade Receivables 58 67069 670 
Turnover Revenue 16 00012 00014 444

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 7 Albemarle Street London W1S 4HQ England to 30 Finsbury Square London EC2A 1AG on Tuesday 7th November 2023
filed on: 7th, November 2023
Free Download (2 pages)

Company search