Company NameAqord Limited
DirectorAndrew Mark Kenyon
Company StatusActive
Company Number05910129
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Andrew Mark Kenyon
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(9 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlobal House Bailey Lane
Manchester Airport
Manchester
M90 4AB
Director NameMr Christopher Anthony Kenyon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(11 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHopyard Cottage
Flat Lane
Kelsall
Cheshire
CW6 0PU
Secretary NameMr Andrew Mark Kenyon
NationalityBritish
StatusResigned
Appointed03 August 2007(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Correspondence Address5 Leestone Rd
Sharston
Manchester
Greater Manchester
WA14 1JN
Director NameMr John Vaughn Kenyon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 May 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Springbank Gardens
Lymm
Cheshire
WA13 9GR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteaqordsystems.com
Email address[email protected]
Telephone0161 6117174
Telephone regionManchester

Location

Registered AddressGlobal House Bailey Lane
Manchester Airport
Manchester
M90 4AB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christopher Anthony Kenyon
100.00%
Ordinary

Financials

Year2014
Net Worth£40,325
Cash£2,455
Current Liabilities£259,907

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
22 December 2023Total exemption full accounts made up to 30 March 2023 (7 pages)
15 December 2023Confirmation statement made on 15 December 2023 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 30 March 2022 (7 pages)
16 December 2022Confirmation statement made on 15 December 2022 with updates (4 pages)
24 December 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
15 December 2021Change of details for Mr Christopher Anthony Kenyon as a person with significant control on 1 December 2021 (2 pages)
15 December 2021Confirmation statement made on 15 December 2021 with updates (5 pages)
1 December 2021Change of share class name or designation (2 pages)
31 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 March 2020 (8 pages)
10 December 2020Cessation of Susan Kenyon as a person with significant control on 8 December 2020 (1 page)
10 December 2020Notification of Andrew Mark Kenyon as a person with significant control on 8 December 2020 (2 pages)
6 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
8 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 March 2018 (8 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
21 May 2018Termination of appointment of John Vaughn Kenyon as a director on 10 May 2018 (1 page)
28 March 2018Change of details for Mr Christopher Anthony Kenyon as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Notification of Susan Kenyon as a person with significant control on 28 March 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
5 April 2016Registered office address changed from Unit 5 Leestone Road Sharston Manchester M22 4RN to Global House Bailey Lane Manchester Airport Manchester M90 4AB on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Unit 5 Leestone Road Sharston Manchester M22 4RN to Global House Bailey Lane Manchester Airport Manchester M90 4AB on 5 April 2016 (1 page)
7 March 2016Appointment of Mr Andrew Mark Kenyon as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Andrew Mark Kenyon as a director on 1 March 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Termination of appointment of Andrew Kenyon as a secretary (1 page)
10 November 2011Termination of appointment of Andrew Kenyon as a secretary (1 page)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Director's details changed for John Vaughn Kenyon on 18 August 2010 (2 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for John Vaughn Kenyon on 18 August 2010 (2 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 November 2009Secretary's details changed for Andrew Mark Kenyon on 30 September 2009 (2 pages)
20 November 2009Secretary's details changed for Andrew Mark Kenyon on 30 September 2009 (2 pages)
29 September 2009Return made up to 18/08/09; full list of members (3 pages)
29 September 2009Return made up to 18/08/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 October 2008Registered office changed on 03/10/2008 from hopyards cottage, flat lane kelsall tarporley cheshire CW6 0PU (1 page)
3 October 2008Location of register of members (1 page)
3 October 2008Registered office changed on 03/10/2008 from hopyards cottage, flat lane kelsall tarporley cheshire CW6 0PU (1 page)
3 October 2008Location of debenture register (1 page)
3 October 2008Location of debenture register (1 page)
3 October 2008Return made up to 18/08/08; full list of members (3 pages)
3 October 2008Location of register of members (1 page)
3 October 2008Return made up to 18/08/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: abacus house 93 high street huntingdon cambrigeshire PE29 3DP (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Registered office changed on 20/02/08 from: abacus house 93 high street huntingdon cambrigeshire PE29 3DP (1 page)
20 February 2008New director appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
23 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
3 August 2007New secretary appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New secretary appointed (1 page)
22 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
22 December 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
22 December 2006Registered office changed on 22/12/06 from: hopyards cottage, flat lane kelsall kelsall cheshire CW60PU (1 page)
22 December 2006Registered office changed on 22/12/06 from: hopyards cottage, flat lane kelsall kelsall cheshire CW60PU (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
18 August 2006Incorporation (13 pages)
18 August 2006Incorporation (13 pages)