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
A14access Ltd
A14access Ltd is a dissolved company incorporated on 11 May 2016 with the registered office located in London, Greater London. A14access Ltd was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 September 2024
(1 year ago)
Was
8 years old
at the time of dissolution
Following
liquidation
Company No
10174048
Private limited company
Age
9 years
Incorporated
11 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 April 2023
(2 years 4 months ago)
Next confirmation dated
1 January 1970
Last change occurred
4 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about A14access Ltd
Contact
Address
30 Finsbury Square
London
EC2A 1AG
Address changed on
15 Nov 2023
(1 year 10 months ago)
Previous address was
Companies in EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
Equitygroupfoundation.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Gareth James Purcell
Director • British • Lives in England • Born in Mar 1980
Mr Ian Christopher Jason Ford
Director • British • Lives in UK • Born in Jul 1973
Bgo Orwell Holdco 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
Tudor Burton Upon Trent Limited
Mr Ian Christopher Jason Ford and Mr Gareth James Purcell are mutual people.
Active
Tudor Lutterworth Limited
Mr Ian Christopher Jason Ford and Mr Gareth James Purcell are mutual people.
Active
Warth Park (No.1) Limited
Mr Ian Christopher Jason Ford and Mr Gareth James Purcell are mutual people.
Active
Orwell Truck Stop Limited
Mr Ian Christopher Jason Ford and Mr Gareth James Purcell are mutual people.
Active
Tudor Hoddesdon Ltd
Mr Ian Christopher Jason Ford and Mr Gareth James Purcell are mutual people.
Active
Tudor Dirft Ltd
Mr Ian Christopher Jason Ford and Mr Gareth James Purcell are mutual people.
Active
Bgo Orwell Holdco Limited
Mr Ian Christopher Jason Ford and Mr Gareth James Purcell are mutual people.
Active
Bgo Cloud Propco Limited
Mr Ian Christopher Jason Ford and Mr Gareth James Purcell are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£207
Decreased by £613 (-75%)
Turnover
£14.44K
Increased by £2.44K (+20%)
Employees
Unreported
Same as previous period
Total Assets
£71.79K
Decreased by £268.9K (-79%)
Total Liabilities
-£97.95K
Increased by £11.64K (+13%)
Net Assets
-£26.16K
Decreased by £280.54K (-110%)
Debt Ratio (%)
136%
Increased by 111.11% (+439%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year Ago on 1 Sep 2024
Inspection Address Changed
1 Year 10 Months Ago on 15 Nov 2023
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 7 Nov 2023
Declaration of Solvency
1 Year 10 Months Ago on 7 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 7 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 10 Aug 2023
Charge Satisfied
2 Years 2 Months Ago on 14 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 3 May 2023
Full Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Confirmation Submitted
3 Years Ago on 9 May 2022
Get Alerts
Get Credit Report
Discover A14access 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
Final Gazette dissolved following liquidation
Submitted on 1 Sep 2024
Return of final meeting in a members' voluntary winding up
Submitted on 1 Jun 2024
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
Submitted on 15 Nov 2023
Resolutions
Submitted on 7 Nov 2023
Registered office address changed from 7 Albemarle Street London W1S 4HQ England to 30 Finsbury Square London EC2A 1AG on 7 November 2023
Submitted on 7 Nov 2023
Declaration of solvency
Submitted on 7 Nov 2023
Appointment of a voluntary liquidator
Submitted on 7 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 10 Aug 2023
Satisfaction of charge 101740480001 in full
Submitted on 14 Jun 2023
Confirmation statement made on 26 April 2023 with no updates
Submitted on 3 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs