ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Access Plus Marketing Logistics Limited

Access Plus Marketing Logistics Limited is an active company incorporated on 10 January 2006 with the registered office located in London, City of London. Access Plus Marketing Logistics Limited was registered 19 years ago.
Status
Active
Active since 8 years ago
Company No
05671058
Private limited company
Age
19 years
Incorporated 10 January 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (8 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
12th Floor Heron Tower
110 Bishopsgate
London
EC2N 4AY
United Kingdom
Address changed on 15 Aug 2025 (23 days ago)
Previous address was Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jan 1973
Director • British • Lives in UK • Born in Sep 1977
Director • British • Lives in England • Born in Mar 1972
Access Plus Marketing Services 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
Robert John Fergus Macmillan, Kristian Elgey, and 1 more are mutual people.
Active
Access Plus Marketing Services Limited
Robert John Fergus Macmillan, Kristian Elgey, and 1 more are mutual people.
Active
Adare International Limited
Robert John Fergus Macmillan, Kristian Elgey, and 1 more are mutual people.
Active
HH Global Limited
Kristian Elgey, Michael Edward Perez, and 1 more are mutual people.
Active
HH Global Corporate Services Limited
Kristian Elgey, Michael Edward Perez, and 1 more are mutual people.
Active
Adare International LNC Limited
Robert John Fergus Macmillan, Kristian Elgey, and 1 more are mutual people.
Active
Adare International Holdings Limited
Robert John Fergus Macmillan, Kristian Elgey, and 1 more are mutual people.
Active
HH Global Group Limited
Kristian Elgey, Michael Edward Perez, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
23 Days Ago on 15 Aug 2025
Inspection Address Changed
23 Days Ago on 15 Aug 2025
Registers Moved To Inspection Address
24 Days Ago on 14 Aug 2025
Registered Address Changed
24 Days Ago on 14 Aug 2025
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Inspection Address Changed
7 Months Ago on 13 Jan 2025
Subsidiary Accounts Submitted
9 Months Ago on 11 Dec 2024
Mr Robert John Fergus Macmillan Details Changed
1 Year 6 Months Ago on 8 Mar 2024
Access Plus Marketing Services Limited (PSC) Details Changed
1 Year 7 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Jan 2024
Get Credit Report
Discover Access Plus Marketing Logistics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY
Submitted on 15 Aug 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(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF
Submitted on 14 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
Confirmation statement made on 10 January 2025 with no updates
Submitted on 13 Jan 2025
Register inspection address has been changed from K House Sheffield Airport Business Park Europa Link Sheffield S9 1XU England to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF
Submitted on 13 Jan 2025
Resolutions
Submitted on 16 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 11 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 11 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year