Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Access Business Services Ltd
Access Business Services Ltd is an active company incorporated on 21 June 1995 with the registered office located in Barnet, Greater London. Access Business Services Ltd was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03070749
Private limited company
Age
30 years
Incorporated
21 June 1995
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
20 May 2025
(4 months ago)
Next confirmation dated
20 May 2026
Due by
3 June 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Access Business Services Ltd
Contact
Update Details
Address
47 Mount Pleasant
Barnet
EN4 9ES
England
Address changed on
22 Dec 2023
(1 year 9 months ago)
Previous address was
University House 55 East Road London N1 6AH
Companies in EN4 9ES
Telephone
02072515858
Email
Unreported
Website
Access-partnership.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Andreas Athanasiou
Director • Secretary • Administrator • British • Lives in UK • Born in Nov 1947
Ms Nelina Kime
Director • Property Manager • British • Lives in England • Born in Aug 1976
Mrs Maria Athanasiou
Director • Administrator • British • Lives in UK • Born in Jan 1947
Nick Athanasiou
Director • Counsellor • British • Lives in Scotland • Born in Jul 1973
Maryland Properties Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Maryland Properties Limited
Mr Andreas Athanasiou and Ms Nelina Kime are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£1.86M
Increased by £632.28K (+52%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£7.47M
Decreased by £9.89M (-57%)
Total Liabilities
-£586.97K
Decreased by £2.79M (-83%)
Net Assets
£6.88M
Decreased by £7.1M (-51%)
Debt Ratio (%)
8%
Decreased by 11.58% (-60%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 20 May 2025
Confirmation Submitted
5 Months Ago on 8 May 2025
Full Accounts Submitted
8 Months Ago on 25 Jan 2025
Mr Nick Athanasiou Appointed
1 Year Ago on 16 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 May 2024
Full Accounts Submitted
1 Year 9 Months Ago on 12 Jan 2024
Andreas Athanasiou (PSC) Resigned
1 Year 9 Months Ago on 22 Dec 2023
Maryland Properties Limited (PSC) Appointed
1 Year 9 Months Ago on 22 Dec 2023
Tasneem Riaz Rashid Resigned
1 Year 9 Months Ago on 21 Dec 2023
Tasneem Riaz Rashid Resigned
1 Year 9 Months Ago on 21 Dec 2023
Get Alerts
Get Credit Report
Discover Access Business Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 May 2025 with no updates
Submitted on 20 May 2025
Confirmation statement made on 8 May 2025 with no updates
Submitted on 8 May 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 25 Jan 2025
Appointment of Mr Nick Athanasiou as a director on 16 September 2024
Submitted on 27 Sep 2024
Notification of Maryland Properties Limited as a person with significant control on 22 December 2023
Submitted on 10 May 2024
Cessation of Andreas Athanasiou as a person with significant control on 22 December 2023
Submitted on 10 May 2024
Confirmation statement made on 8 May 2024 with updates
Submitted on 8 May 2024
Resolutions
Submitted on 16 Apr 2024
Statement of capital following an allotment of shares on 20 December 2023
Submitted on 16 Apr 2024
Resolutions
Submitted on 16 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs