ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Access Plus Marketing Services Limited

Access Plus Marketing Services Limited is an active company incorporated on 29 October 1981 with the registered office located in London, City of London. Access Plus Marketing Services Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01594411
Private limited company
Age
44 years
Incorporated 29 October 1981
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 October 2025 (3 months ago)
Next confirmation dated 24 October 2026
Due by 7 November 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
12th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
United Kingdom
Address changed on 15 Aug 2025 (5 months ago)
Previous address was Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom
Telephone
01179331000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1977
Director • American • Lives in United States • Born in Jan 1973
Director • British • Lives in England • Born in Mar 1972
Adare International Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Continuous Stationery Limited
Kristian Elgey, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
Adare International Limited
Kristian Elgey, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
Access Plus Marketing Logistics Limited
Kristian Elgey, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
Adare International LNC Limited
Kristian Elgey, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
Adare International Holdings Limited
Kristian Elgey, Robert John Fergus Macmillan, and 1 more are mutual people.
Active
HH Global Limited
Kristian Elgey and Robert John Fergus Macmillan are mutual people.
Active
HH Global Corporate Services Limited
Kristian Elgey and Robert John Fergus Macmillan are mutual people.
Active
HH Global Group Limited
Kristian Elgey and Robert John Fergus Macmillan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Decreased by £8K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £8K (-100%)
Total Liabilities
-£416K
Decreased by £8K (-2%)
Net Assets
-£416K
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 17 Dec 2025
Confirmation Submitted
2 Months Ago on 5 Nov 2025
Mr Michael Edward Perez Details Changed
5 Months Ago on 19 Aug 2025
Mr Robert John Fergus Macmillan Details Changed
5 Months Ago on 19 Aug 2025
Registered Address Changed
5 Months Ago on 15 Aug 2025
Inspection Address Changed
5 Months Ago on 15 Aug 2025
Registered Address Changed
5 Months Ago on 14 Aug 2025
Confirmation Submitted
10 Months Ago on 11 Mar 2025
Charge Satisfied
12 Months Ago on 27 Jan 2025
Charge Satisfied
12 Months Ago on 27 Jan 2025
Get Credit Report
Discover Access Plus Marketing Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 17 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 17 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 17 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 17 Dec 2025
Director's details changed for Mr Robert John Fergus Macmillan on 19 August 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Michael Edward Perez on 19 August 2025
Submitted on 6 Nov 2025
Confirmation statement made on 24 October 2025 with no updates
Submitted on 5 Nov 2025
Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on 15 August 2025
Submitted on 15 Aug 2025
Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
Submitted on 15 Aug 2025
Registered office address changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on 14 August 2025
Submitted on 14 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year