ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accesspoint Legal Services Limited

Accesspoint Legal Services Limited is an active company incorporated on 3 January 2012 with the registered office located in London, Greater London. Accesspoint Legal Services Limited was registered 13 years ago.
Status
Active
Active since 9 years ago
Company No
07895552
Private limited company
Age
13 years
Incorporated 3 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 September 2025 (2 months ago)
Next confirmation dated 12 September 2026
Due by 26 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 August 2025
Due by 30 May 2026 (6 months remaining)
Address
9 Perseverance Works
Kingsland Road
London
E2 8DD
United Kingdom
Address changed on 16 Jan 2024 (1 year 10 months ago)
Previous address was Unit 7 Ashton Gate Ashton Road Harold Hill RM3 8UF United Kingdom
Telephone
02031892645
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Apr 1959
PSC • Director • British • Lives in England • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Accesspoint Digital Limited
Richard Roebuck is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£85.49K
Decreased by £115.59K (-57%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 4 (+22%)
Total Assets
£278.63K
Decreased by £76.34K (-22%)
Total Liabilities
-£327.31K
Decreased by £16K (-5%)
Net Assets
-£48.69K
Decreased by £60.33K (-518%)
Debt Ratio (%)
117%
Increased by 20.75% (+21%)
Latest Activity
Confirmation Submitted
1 Month Ago on 2 Oct 2025
Full Accounts Submitted
5 Months Ago on 30 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 23 Sep 2024
Mr Gary Shaw (PSC) Details Changed
1 Year 1 Month Ago on 23 Sep 2024
Mr Richard Roebuck (PSC) Details Changed
1 Year 1 Month Ago on 23 Sep 2024
Mr Gary Shaw Details Changed
1 Year 2 Months Ago on 2 Sep 2024
Registered Address Changed
1 Year 10 Months Ago on 16 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 1 Dec 2023
Accesspoint Group Holdings Limited (PSC) Resigned
1 Year 11 Months Ago on 30 Nov 2023
Richard Roebuck (PSC) Appointed
1 Year 11 Months Ago on 30 Nov 2023
Get Credit Report
Discover Accesspoint Legal Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 September 2025 with no updates
Submitted on 2 Oct 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 30 May 2025
Change of details for Mr Richard Roebuck as a person with significant control on 23 September 2024
Submitted on 23 Sep 2024
Change of details for Mr Gary Shaw as a person with significant control on 23 September 2024
Submitted on 23 Sep 2024
Confirmation statement made on 12 September 2024 with updates
Submitted on 23 Sep 2024
Director's details changed for Mr Gary Shaw on 2 September 2024
Submitted on 2 Sep 2024
Registered office address changed from Unit 7 Ashton Gate Ashton Road Harold Hill RM3 8UF United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DD on 16 January 2024
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 1 Dec 2023
Notification of Gary Shaw as a person with significant control on 30 November 2023
Submitted on 30 Nov 2023
Termination of appointment of Victor James Van Der Poel as a director on 30 November 2023
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year