Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCORDIENCE GROUP LIMITED
Company Information for

ACCORDIENCE GROUP LIMITED

8TH FLOOR, HOLBORN GATE,, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
02005521
Private Limited Company
Active

Company Overview

About Accordience Group Ltd
ACCORDIENCE GROUP LIMITED was founded on 1986-04-01 and has its registered office in London. The organisation's status is listed as "Active". Accordience Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACCORDIENCE GROUP LIMITED
 
Legal Registered Office
8TH FLOOR, HOLBORN GATE,
26 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in NW1
 
Previous Names
IG COMMUNICATIONS LIMITED17/04/2024
Filing Information
Company Number 02005521
Company ID Number 02005521
Date formed 1986-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCORDIENCE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCORDIENCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN MORROW
Director 2012-01-31
PAUL ANTHONY TAAFFE
Director 2015-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
CHADLINGTON
Director 2014-05-19 2015-04-07
SALLY-ANN PATRICIA WITHEY
Director 2005-12-14 2014-12-31
JENNIFER KATHRYN LEES
Company Secretary 2006-09-27 2014-08-08
COLIN RAYMOND ADAMS
Director 2011-04-11 2012-01-31
TYMON PIERS BROADHEAD
Director 2006-05-31 2011-04-11
TYMON PIERS BROADHEAD
Company Secretary 2005-05-13 2006-09-27
ROGER MALCOLM SELMAN
Director 2005-07-20 2006-05-31
ROBERT HARDING ALCOCK
Director 2001-04-01 2006-03-14
ANTHONY EDWIN CARLISLE
Director 1998-10-19 2006-03-14
FRANCIS ANTHONY AYLMER MAUDE
Director 2004-03-01 2006-03-01
CHARLES ANTHONY GOOD
Director 1997-03-03 2005-12-15
RICHARD STEPHEN NICHOLS
Director 1998-09-01 2005-10-31
MICHAEL GUY BUTTERWORTH
Company Secretary 2001-05-18 2005-05-13
MICHAEL GUY BUTTERWORTH
Director 2001-05-18 2005-05-13
CHRISTIAN STRENGER
Director 2001-04-01 2005-05-13
DAVID ERNEST WRIGHT
Director 1997-03-03 2004-02-29
NEIL DOUGLAS MALCOLM MACKAY
Director 1994-06-09 2002-07-14
KEVIN BARRIE STEEDS
Director 1997-03-03 2001-09-12
RICHARD STEPHEN NICHOLS
Company Secretary 1999-06-01 2001-06-18
ARTHUR LEONARD ROBERT MORTON
Director 1992-11-04 2001-03-31
KEVIN BARRIE STEEDS
Company Secretary 1997-03-03 1999-06-01
GRAHAM JAMES GREEN
Director 1995-04-07 1997-06-30
MARTIN JOHN LEE
Company Secretary 1995-10-27 1997-02-28
NIGEL DOUGLAS GREENING
Director 1995-03-30 1997-02-28
PAUL DAFFERN
Company Secretary 1991-07-04 1995-10-27
PAUL DAFFERN
Director 1991-07-04 1995-10-27
CHRISTOPHER JOHN WOOLLAMS
Director 1994-07-08 1995-05-12
IAN PERRY
Director 1993-07-30 1995-05-10
MARTIN WILLIAM SHERWOOD
Director 1991-07-04 1994-05-31
ADRIAN EFFLAND BRADSHAW
Director 1991-07-11 1993-11-08
MAJID SIDDIQUE DAWOOD
Director 1991-07-04 1993-05-06
GILES ST GEORGE HARGREAVE
Director 1991-07-04 1991-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MORROW CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
MARTIN MORROW JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
MARTIN MORROW WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
MARTIN MORROW THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
MARTIN MORROW THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
MARTIN MORROW MAINSTREAM PRESENTATIONS LIMITED Director 2017-07-01 CURRENT 1988-06-17 Active - Proposal to Strike off
MARTIN MORROW MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
MARTIN MORROW WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
MARTIN MORROW WRG WORLDWIDE LIMITED Director 2017-07-01 CURRENT 2011-06-08 Active
MARTIN MORROW GRAYLING DORMANT 1 LIMITED Director 2014-03-28 CURRENT 2009-07-16 Active - Proposal to Strike off
MARTIN MORROW TRIMEDIA HARRISON COWLEY LIMITED Director 2012-03-14 CURRENT 2002-11-07 Dissolved 2014-06-17
MARTIN MORROW THE RED CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1994-03-28 Active
MARTIN MORROW HATCH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW AXIS HEALTHCARE EUROPE LIMITED Director 2012-03-14 CURRENT 2003-06-24 Active - Proposal to Strike off
MARTIN MORROW HS CORPORATE INVESTMENTS LIMITED Director 2012-03-14 CURRENT 2006-04-25 Active - Proposal to Strike off
MARTIN MORROW ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2012-03-14 CURRENT 2009-06-08 Active - Proposal to Strike off
MARTIN MORROW ATOMIC PR UK LIMITED Director 2012-03-14 CURRENT 2009-06-09 Active - Proposal to Strike off
MARTIN MORROW CONSCIENTIA COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2011-04-19 Active - Proposal to Strike off
MARTIN MORROW THE QUILLER CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1998-08-04 Active
MARTIN MORROW TRIMEDIA COMMUNICATIONS UK LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active - Proposal to Strike off
MARTIN MORROW SHINY RED LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active - Proposal to Strike off
MARTIN MORROW BALLARD ASSOCIATES LIMITED Director 2012-03-14 CURRENT 1982-05-18 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 1986-05-09 Active
MARTIN MORROW CITIGATE DEWE ROGERSON LIMITED Director 2012-03-14 CURRENT 1987-10-27 Active
MARTIN MORROW MACLAURIN LTD Director 2012-03-14 CURRENT 1994-10-03 Active - Proposal to Strike off
MARTIN MORROW GRAYLING COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 1995-12-21 Active
MARTIN MORROW HUNTSWORTH HEALTH LIMITED Director 2012-03-14 CURRENT 1996-05-02 Active
MARTIN MORROW APOTHECOM SCOPEMEDICAL LIMITED Director 2012-03-14 CURRENT 1998-12-30 Active - Proposal to Strike off
MARTIN MORROW QUILLER ASSOCIATES LIMITED Director 2012-03-14 CURRENT 2002-06-28 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2012-03-14 CURRENT 2004-06-02 Active
MARTIN MORROW GRAYLING (CEE) LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active
MARTIN MORROW HUNTSWORTH DORMANT 7 LIMITED Director 2012-03-14 CURRENT 1985-09-30 Active - Proposal to Strike off
MARTIN MORROW HASLIMANN TAYLOR LIMITED Director 2012-03-14 CURRENT 1987-09-21 Active
MARTIN MORROW HATCH GROUP LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW TONIC LIFE COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2004-03-18 Active
MARTIN MORROW FRED COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2007-03-23 Active
MARTIN MORROW HUNTSWORTH (FGO) LIMITED Director 2012-01-31 CURRENT 1988-03-01 Dissolved 2014-07-01
MARTIN MORROW HUNTSWORTH DORMANT (IL) LIMITED Director 2012-01-31 CURRENT 1984-01-06 Dissolved 2014-06-03
MARTIN MORROW ROOT MARKET RESEARCH LIMITED Director 2012-01-31 CURRENT 1982-07-13 Dissolved 2014-06-03
MARTIN MORROW CITIGATE HOLDINGS LIMITED Director 2012-01-31 CURRENT 2009-10-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE SMARTS GROUP LIMITED Director 2012-01-31 CURRENT 1990-05-01 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE GROUP LIMITED Director 2012-01-31 CURRENT 1969-07-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE LIMITED Director 2012-01-31 CURRENT 2009-10-17 Dissolved 2014-06-03
MARTIN MORROW TRIMEDIA COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1994-11-22 Dissolved 2014-06-03
MARTIN MORROW BROADBENT ADVERTISING LIMITED Director 2012-01-31 CURRENT 1983-01-13 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1983-11-01 Active - Proposal to Strike off
MARTIN MORROW CITIGATE COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1987-11-03 Active
MARTIN MORROW DEWE ROGERSON LIMITED Director 2012-01-31 CURRENT 1969-08-15 Active - Proposal to Strike off
MARTIN MORROW FACET GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1970-02-23 Active
MARTIN MORROW DEWE ROGERSON UK LIMITED Director 2012-01-31 CURRENT 1971-06-25 Active
MARTIN MORROW DAVID BAKER ASSOCIATES LIMITED Director 2012-01-31 CURRENT 1971-12-21 Active
MARTIN MORROW HOLMES & MARCHANT CENTRAL LIMITED Director 2012-01-31 CURRENT 1978-07-12 Active
MARTIN MORROW EHPR LTD Director 2012-01-31 CURRENT 1988-03-23 Active
MARTIN MORROW ERGO COMMUNICATIONS SERVICES LIMITED Director 2012-01-31 CURRENT 1989-03-01 Active
MARTIN MORROW HUNTSWORTH DORMANT 1 LIMITED Director 2012-01-31 CURRENT 1997-07-04 Active
MARTIN MORROW HUNTSWORTH (I2) LIMITED Director 2012-01-31 CURRENT 2004-05-24 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2012-01-31 CURRENT 2004-12-14 Active
MARTIN MORROW V B COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1993-04-16 Active - Proposal to Strike off
MARTIN MORROW THE RED CONSULTANCY GROUP LIMITED Director 2012-01-31 CURRENT 1998-03-16 Active - Proposal to Strike off
MARTIN MORROW TMG GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1998-10-26 Active - Proposal to Strike off
MARTIN MORROW CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 2003-07-03 Active - Proposal to Strike off
MARTIN MORROW COUNSEL GROUP LIMITED(THE) Director 2012-01-31 CURRENT 1969-06-12 Active
MARTIN MORROW ALTERNATE RESOURCES LIMITED Director 2012-01-31 CURRENT 1979-09-07 Active
MARTIN MORROW HARNETT MILAN LIMITED Director 2012-01-31 CURRENT 1986-09-24 Active - Proposal to Strike off
MARTIN MORROW CITIGATE SPONSORSHIP LIMITED Director 2012-01-31 CURRENT 1988-09-20 Active - Proposal to Strike off
MARTIN MORROW CITIGATE EUROPE LIMITED Director 2012-01-31 CURRENT 1988-11-28 Active - Proposal to Strike off
MARTIN MORROW CITIGATE BROAD STREET UK LIMITED Director 2012-01-31 CURRENT 1989-10-09 Active - Proposal to Strike off
MARTIN MORROW ADAMSON USSHER MARKETING LIMITED Director 2012-01-31 CURRENT 1992-01-15 Active
MARTIN MORROW BEAUMARK LIMITED Director 2012-01-31 CURRENT 1992-09-22 Active
MARTIN MORROW HARRISON COWLEY 222 LIMITED Director 2012-01-31 CURRENT 1993-09-29 Active - Proposal to Strike off
MARTIN MORROW DEWE ROGERSON GROUP LIMITED Director 2012-01-31 CURRENT 1995-09-13 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT 2 LIMITED Director 2012-01-31 CURRENT 1996-06-05 Active
MARTIN MORROW HUNTSWORTH DORMANT 5 LIMITED Director 2012-01-31 CURRENT 1997-01-27 Active
MARTIN MORROW HUNTSWORTH DORMANT 4 LIMITED Director 2012-01-31 CURRENT 1997-09-16 Active
MARTIN MORROW HUNTSWORTH DORMANT 3 LIMITED Director 2012-01-31 CURRENT 1998-04-06 Active
MARTIN MORROW HUNTSWORTH DORMANT (IUK) Director 2012-01-31 CURRENT 2003-01-23 Active - Proposal to Strike off
MARTIN MORROW GRAYLING INTERNATIONAL LIMITED Director 2012-01-31 CURRENT 2004-03-08 Active
MARTIN MORROW HUNTSWORTH HOLDINGS LIMITED Director 2012-01-31 CURRENT 2005-10-18 Active
MARTIN MORROW ATLANTIC PUBLIC RELATIONS LIMITED Director 2012-01-31 CURRENT 1998-12-17 Active
MARTIN MORROW ATLANTIC GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2002-03-08 Active
MARTIN MORROW TACTICAL HOLDINGS LIMITED Director 2012-01-31 CURRENT 1992-05-28 Active - Proposal to Strike off
MARTIN MORROW TEAM LGM LIMITED Director 2012-01-31 CURRENT 1981-01-16 Active
MARTIN MORROW HUNTSWORTH (CB) LIMITED Director 2012-01-31 CURRENT 1985-03-15 Active
MARTIN MORROW HOLMES & MARCHANT ENSKAT LIMITED Director 2012-01-31 CURRENT 1985-10-03 Active
MARTIN MORROW TRIMEDIA LIMITED Director 2012-01-31 CURRENT 1986-04-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT (IH) LIMITED Director 2012-01-31 CURRENT 1987-03-05 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT PUBLISHING LIMITED Director 2012-01-31 CURRENT 1988-04-11 Active
MARTIN MORROW IOL LIMITED Director 2012-01-31 CURRENT 1988-06-16 Active
MARTIN MORROW TACTICAL MARKETING LIMITED Director 2012-01-31 CURRENT 1988-10-24 Active - Proposal to Strike off
MARTIN MORROW WOODSIDE COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1985-02-14 Active - Proposal to Strike off
MARTIN MORROW SUPERFRESH HYGIENICS LIMITED Director 2012-01-31 CURRENT 1977-02-07 Active - Proposal to Strike off
MARTIN MORROW PINEBLUE LIMITED Director 2012-01-31 CURRENT 1970-01-01 Active - Proposal to Strike off
MARTIN MORROW PARK AVENUE PRODUCTIONS LIMITED Director 2012-01-31 CURRENT 1980-05-01 Active - Proposal to Strike off
MARTIN MORROW MASTERGUIDE LIMITED Director 2012-01-31 CURRENT 1979-01-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH GROUP LIMITED Director 2012-01-31 CURRENT 1971-06-28 Active
MARTIN MORROW HUNTSWORTH FINANCIAL GROUP LIMITED Director 2012-01-31 CURRENT 1972-10-17 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2012-01-31 CURRENT 1975-03-06 Active
MARTIN MORROW GRAYLING UK LIMITED Director 2012-01-31 CURRENT 1981-10-28 Active
MARTIN MORROW HUNTSWORTH DORMANT 6 LIMITED Director 2012-01-31 CURRENT 1984-07-31 Active
MARTIN MORROW THE DEVELOPMENT COUNSEL LIMITED Director 2012-01-31 CURRENT 1984-11-09 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE LIMITED Director 2012-01-31 CURRENT 1984-12-06 Active
MARTIN MORROW CITIGATE PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 1968-09-13 Active - Proposal to Strike off
MARTIN MORROW CITIGATE WESTMINSTER LIMITED Director 2012-01-31 CURRENT 1980-10-13 Active - Proposal to Strike off
MARTIN MORROW CHRIS PARRY PROMOTIONS LIMITED Director 2012-01-31 CURRENT 1983-01-13 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT CORPORATE DESIGN LIMITED Director 2012-01-31 CURRENT 1985-02-05 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH INVESTMENTS LIMITED Director 2012-01-31 CURRENT 1985-03-12 Active
MARTIN MORROW CATALYST COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1957-06-17 Active - Proposal to Strike off
MARTIN MORROW CATALYST PUBLICATIONS LIMITED Director 2012-01-31 CURRENT 1980-08-22 Active - Proposal to Strike off
MARTIN MORROW STRATEGY COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1996-09-18 Active - Proposal to Strike off
MARTIN MORROW AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2012-01-31 CURRENT 1997-09-30 Active
MARTIN MORROW HUNTSWORTH COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 2006-12-11 Active - Proposal to Strike off
PAUL ANTHONY TAAFFE HUNTSWORTH DORMANT (IUK) Director 2015-04-07 CURRENT 2003-01-23 Active - Proposal to Strike off
PAUL ANTHONY TAAFFE HUNTSWORTH HOLDINGS LIMITED Director 2015-04-07 CURRENT 2005-10-18 Active
PAUL ANTHONY TAAFFE HUNTSWORTH LIMITED Director 2015-04-07 CURRENT 1983-06-06 Active
PAUL ANTHONY TAAFFE HUNTSWORTH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 1985-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY TAAFFE
2023-12-01DIRECTOR APPOINTED MR NEIL GARTH JONES
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-10-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-1005/10/23 STATEMENT OF CAPITAL GBP 10092137.15
2023-07-18CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020055210016
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 020055210018
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020055210017
2021-08-19RES01ADOPT ARTICLES 19/08/21
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2018-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-08-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-01-05RES14Resolutions passed:
  • 09/12/2016
2017-01-04SH0109/12/16 STATEMENT OF CAPITAL GBP 67553404.70
2016-12-12SH20Statement by Directors
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 10092136.7
2016-12-12SH19Statement of capital on 2016-12-12 GBP 10,092,136.70
2016-12-12CAP-SSSolvency Statement dated 09/12/16
2016-12-12RES13Resolutions passed:
  • Cancellation of share premium account 09/12/2016
  • Resolution of reduction in issued share capital
2016-12-12RES06REDUCE ISSUED CAPITAL 09/12/2016
2016-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-08-04AD02SAIL ADDRESS CHANGED FROM: 3 LONDON WALL BUILDINGS LONDON EC2M 5SY ENGLAND
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 10092136.7
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5SY
2015-10-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 10092136.7
2015-08-03AR0104/07/15 FULL LIST
2015-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-08-03AD02SAIL ADDRESS CHANGED FROM: 15-17 HUNTSWORTH MEWS LONDON NW1 6DD UNITED KINGDOM
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TAAFFE / 01/06/2015
2015-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2015 FROM 15-17 HUNTSWORTH MEWS LONDON NW1 6DD
2015-04-29AP01DIRECTOR APPOINTED PAUL ANTHONY TAAFFE
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHADLINGTON
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY
2014-08-19TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES
2014-07-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-07-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-07-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 10092136.7
2014-07-04AR0104/07/14 FULL LIST
2014-06-17AP01DIRECTOR APPOINTED LORD CHADLINGTON
2014-06-06RES13FACILITY AGREEMENT 21/05/2014
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 020055210016
2013-07-23AR0104/07/13 FULL LIST
2013-07-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-07-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013
2012-07-10AR0104/07/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS
2012-03-06AP01DIRECTOR APPOINTED MARTIN MORROW
2011-07-25RES13FACILITY AGREEMENT DIRS AUTH 10/03/2011
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AR0104/07/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED COLIN RAYMOND ADAMS
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20SH0123/07/10 STATEMENT OF CAPITAL GBP 10092136.70
2010-09-06AD02SAIL ADDRESS CHANGED FROM: HOLM OAK BUSINESS PARK MARTLETS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4QY
2010-07-14AR0104/07/10 FULL LIST
2010-04-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-29RES01ADOPT ARTICLES 26/04/2010
2010-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009
2009-10-06SH0125/09/09 STATEMENT OF CAPITAL GBP 10092136.65
2009-10-06AD02SAIL ADDRESS CREATED
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-01-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-10-15RES01ADOPT ARTICLES 30/09/2008
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-18363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2007-01-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-01-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-01-23RES02REREG PLC-PRI 05/01/07
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 04/07/06; BULK LIST AVAILABLE SEPARATELY
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288bDIRECTOR RESIGNED
1994-09-29Ad 13/09/94--------- £ si 2500@.01=25 £ ic 619834/619859
1994-09-28Ad 08/07/94--------- £ si 4799273@.01
1994-09-28Ad 08/07/94--------- £ si 13382545@.01
1994-08-25Ad 08/07/94--------- £ si 13382545@.01=133825 £ ic 438017/571842
1994-08-25Ad 08/07/94--------- £ si 4799273@.01=47992 £ ic 571842/619834
1994-08-17Ad 08/07/94--------- £ si 7054673@.01=70546 £ ic 367471/438017
1994-08-05Return made up to 04/07/94; full list of members
1994-05-09Ad 30/03/94--------- £ si 1500000@.01=15000 £ ic 352471/367471
1994-01-09Ad 10/12/93--------- £ si 60000@.01=600 £ ic 351871/352471
1993-09-12Ad 02/08/93--------- £ si 8000@.01=80 £ ic 351791/351871
1993-09-12Ad 18/08/93--------- £ si 138750@.01=1387 £ ic 350404/351791
1993-08-06Ad 06/07/93--------- £ si 413333@.01=4133 £ ic 253251/257384
1993-08-06Ad 06/07/93--------- £ si 9302018@.01=93020 £ ic 257384/350404
1993-04-22Ad 17/03/93--------- £ si 3333333@.01=33333 £ ic 146612/179945
1993-04-22Ad 17/03/93--------- £ si 7330600@.01=73306 £ ic 179945/253251
1992-11-05Ad 19/10/92--------- £ si 6000000@.01=60000 £ ic 86612/146612
1989-01-16Particulars of contract relating to shares
1988-09-08Particulars of contract relating to shares
1988-01-07Capital statment S-div
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACCORDIENCE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCORDIENCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-29 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND 2007-04-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND 2006-12-21 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 2006-10-16 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18TH OCTOBER 2004 AND 2005-08-12 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 18 OCTOBER 2004 AND 2005-07-27 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-05-14 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-02-16 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2000-10-25 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2000-07-05 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1998-10-19 Satisfied LLOYDS BANK PLC
DEBENTURE 1997-08-01 Satisfied LLOYDS BANK PLC
SHARES MORTGAGE 1997-02-28 Satisfied NIGEL DOUGLAS GREENING
SHARES MORTGAGE 1997-02-28 Satisfied TINA GILLIAN BUTTERWORTH
SHARES MORTGAGE 1997-02-28 Satisfied DERRICK TUKE-HASTINGS
MORTGAGE DEBENTURE 1995-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ACCORDIENCE GROUP LIMITED registering or being granted any patents
Domain Names

ACCORDIENCE GROUP LIMITED owns 4 domain names.

citigate.co.uk   citigatec.co.uk   citigatedewerogerson.co.uk   lloydnorthover.co.uk  

Trademarks
We have not found any records of ACCORDIENCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCORDIENCE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ACCORDIENCE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACCORDIENCE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCORDIENCE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCORDIENCE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.