ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accent Atlantic Ltd

Accent Atlantic Ltd is an active company incorporated on 26 November 2021 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Accent Atlantic Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13766781
Private limited by guarantee without share capital
Age
3 years
Incorporated 26 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 November 2024 (11 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (10 months remaining)
Address
219 Farndale Road
Newcastle Upon Tyne
NE4 8TY
United Kingdom
Address changed on 3 Oct 2024 (1 year 1 month ago)
Previous address was 54 Balfour Street Burton-on-Trent DE13 0TS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
PSC • Director • Romanian • Lives in UK • Born in Mar 1977
Director • Romanian • Lives in England • Born in Jul 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£9.99K
Increased by £4.12K (+70%)
Turnover
Unreported
Same as previous period
Employees
25
Same as previous period
Total Assets
£13.22K
Increased by £4.12K (+45%)
Total Liabilities
-£2.51K
Increased by £783 (+45%)
Net Assets
£10.71K
Increased by £3.34K (+45%)
Debt Ratio (%)
19%
Increased by 0% (0%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 30 May 2025
Confirmation Submitted
11 Months Ago on 27 Nov 2024
Bianca Marodin (PSC) Resigned
11 Months Ago on 27 Nov 2024
Mr Adrian-Valentin Gherghe Appointed
11 Months Ago on 27 Nov 2024
Bianca Marodin Resigned
11 Months Ago on 27 Nov 2024
Adrian-Valentin Gherghe (PSC) Appointed
11 Months Ago on 27 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 3 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover Accent Atlantic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 30 May 2025
Notification of Adrian-Valentin Gherghe as a person with significant control on 27 November 2024
Submitted on 27 Nov 2024
Confirmation statement made on 25 November 2024 with no updates
Submitted on 27 Nov 2024
Cessation of Bianca Marodin as a person with significant control on 27 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Bianca Marodin as a director on 27 November 2024
Submitted on 27 Nov 2024
Appointment of Mr Adrian-Valentin Gherghe as a director on 27 November 2024
Submitted on 27 Nov 2024
Registered office address changed from 54 Balfour Street Burton-on-Trent DE13 0TS England to 219 Farndale Road Newcastle upon Tyne NE4 8TY on 3 October 2024
Submitted on 3 Oct 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Registered office address changed from 104 Hillaries Road Birmingham B23 7QT England to 54 Balfour Street Burton-on-Trent DE13 0TS on 21 February 2024
Submitted on 21 Feb 2024
Confirmation statement made on 25 November 2023 with no updates
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year