ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Access 21 Ltd

Access 21 Ltd is an active company incorporated on 1 December 1999 with the registered office located in Radlett, Hertfordshire. Access 21 Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 2 months ago
Company No
03887142
Private limited company
Age
25 years
Incorporated 1 December 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
54 Newberries Avenue
Radlett
WD7 7EP
United Kingdom
Address changed on 3 Feb 2025 (7 months ago)
Previous address was Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ England
Telephone
02083396133
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Dec 1952 • Purchasing And Training Consul
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
Access 21 Interiors
Access 21 Interiors is a consultancy specializing in interior design for care homes since 1999.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£4.1K
Decreased by £12.57K (-75%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£30.18K
Decreased by £33.64K (-53%)
Total Liabilities
-£27.02K
Decreased by £33.99K (-56%)
Net Assets
£3.16K
Increased by £353 (+13%)
Debt Ratio (%)
90%
Decreased by 6.07% (-6%)
Latest Activity
Voluntary Gazette Notice
2 Months Ago on 8 Jul 2025
Application To Strike Off
2 Months Ago on 30 Jun 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Michael Brooks Details Changed
7 Months Ago on 1 Feb 2025
Mrs Eda Brooks (PSC) Details Changed
7 Months Ago on 1 Feb 2025
Mrs Eda Brooks Details Changed
7 Months Ago on 1 Feb 2025
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Full Accounts Submitted
9 Months Ago on 20 Nov 2024
Peter Hindmarsh Resigned
1 Year 5 Months Ago on 31 Mar 2024
Mrs Eda Brooks (PSC) Details Changed
1 Year 5 Months Ago on 31 Mar 2024
Get Credit Report
Discover Access 21 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 8 Jul 2025
Application to strike the company off the register
Submitted on 30 Jun 2025
Secretary's details changed for Michael Brooks on 1 February 2025
Submitted on 4 Feb 2025
Change of details for Mrs Eda Brooks as a person with significant control on 1 February 2025
Submitted on 3 Feb 2025
Registered office address changed from Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ England to 54 Newberries Avenue Radlett WD7 7EP on 3 February 2025
Submitted on 3 Feb 2025
Director's details changed for Mrs Eda Brooks on 1 February 2025
Submitted on 3 Feb 2025
Confirmation statement made on 1 December 2024 with updates
Submitted on 8 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Nov 2024
Cessation of Peter Hindmarsh as a person with significant control on 31 March 2024
Submitted on 18 Apr 2024
Change of details for Mrs Eda Brooks as a person with significant control on 31 March 2024
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year