Company NameAccident Ltd
DirectorHussain Ajmeri Ahmed
Company StatusActive
Company Number06267288
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hussain Ajmeri Ahmed
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(3 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Telephone07 977459855
Telephone regionMobile

Location

Registered AddressCaroline House
115-125 Bradshawgate
Bolton
BL2 1BJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Hussain Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£190,735
Cash£15,952
Current Liabilities£222,588

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

18 July 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
27 February 2023Termination of appointment of Hussain Ajmeri Ahmed as a director on 1 July 2022 (1 page)
27 February 2023Registered office address changed from Haslam House 105 Chorley Old Road Bolton BL1 3AS England to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 27 February 2023 (1 page)
27 February 2023Cessation of Hussain Ajmeri Ahmed as a person with significant control on 1 July 2022 (1 page)
27 February 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
27 February 2023Appointment of Mr Ian Paul Taylor as a director on 1 July 2022 (2 pages)
27 February 2023Notification of Ian Paul Taylor as a person with significant control on 1 July 2022 (2 pages)
16 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
21 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
23 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
3 July 2018Registered office address changed from 1st Floor 34 South Molton Street Mayfair London W1K 5RG to Haslam House 105 Chorley Old Road Bolton BL1 3AS on 3 July 2018 (1 page)
11 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(3 pages)
19 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(3 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Registered office address changed from 4 Floor 100 New Bond Street London W1S 1SP England on 4 June 2014 (1 page)
4 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Registered office address changed from 4 Floor 100 New Bond Street London W1S 1SP England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 4 Floor 100 New Bond Street London W1S 1SP England on 4 June 2014 (1 page)
4 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
6 April 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
6 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 999
(3 pages)
6 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 999
(3 pages)
6 April 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
6 April 2011Appointment of Mr Hussain Ahmed as a director (2 pages)
6 April 2011Appointment of Mr Hussain Ahmed as a director (2 pages)
6 April 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
6 April 2011Termination of appointment of Edwina Coales as a director (1 page)
6 April 2011Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 6 April 2011 (1 page)
6 April 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
6 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 999
(3 pages)
6 April 2011Termination of appointment of Edwina Coales as a director (1 page)
6 April 2011Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 6 April 2011 (1 page)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
15 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 June 2009Return made up to 04/06/09; full list of members (3 pages)
5 June 2009Return made up to 04/06/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 June 2008Return made up to 04/06/08; full list of members (3 pages)
20 June 2008Return made up to 04/06/08; full list of members (3 pages)
27 June 2007Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page)
27 June 2007Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page)
4 June 2007Incorporation (8 pages)
4 June 2007Incorporation (8 pages)