Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCESS ANYONE LIMITED
Company Information for

ACCESS ANYONE LIMITED

46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW,
Company Registration Number
05939125
Private Limited Company
Active

Company Overview

About Access Anyone Ltd
ACCESS ANYONE LIMITED was founded on 2006-09-18 and has its registered office in Ingatestone. The organisation's status is listed as "Active". Access Anyone Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACCESS ANYONE LIMITED
 
Legal Registered Office
46-54 HIGH STREET
INGATESTONE
ESSEX
CM4 9DW
Other companies in SS9
 
Filing Information
Company Number 05939125
Company ID Number 05939125
Date formed 2006-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899320871  
Last Datalog update: 2024-10-05 21:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESS ANYONE LIMITED
The accountancy firm based at this address is Y CHEQUER ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ACCESS ANYONE LIMITED
The following companies were found which have the same name as ACCESS ANYONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCESS ANYONE @ WOODSIDE LIMITED 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW Active - Proposal to Strike off Company formed on the 2012-07-10
ACCESS ANYONE, LLC 5532 S FT APACHE RD STE 100 LAS VEGAS NV 89148 Active Company formed on the 2006-11-13

Company Officers of ACCESS ANYONE LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE MILLIGAN
Company Secretary 2011-07-20
CAROLINE JANE MILLIGAN
Director 2011-08-11
DAVID THOMAS MILLIGAN
Director 2006-09-18
JAMES EDWARD MILLIGAN
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD MILLIGAN
Company Secretary 2011-04-20 2011-07-20
CAROLINE JANE MILLIGAN
Company Secretary 2006-09-18 2011-04-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-09-18 2006-09-18
COMPANY DIRECTORS LIMITED
Nominated Director 2006-09-18 2006-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE MILLIGAN THE MARIGOLD CENTRE LTD Director 2017-07-25 CURRENT 2017-07-25 Active
CAROLINE JANE MILLIGAN ACCESS ANYONE @ WOODSIDE LIMITED Director 2012-07-12 CURRENT 2012-07-10 Active - Proposal to Strike off
DAVID THOMAS MILLIGAN THE MARIGOLD CENTRE LTD Director 2017-07-25 CURRENT 2017-07-25 Active
JAMES EDWARD MILLIGAN THE MARIGOLD CENTRE LTD Director 2017-07-25 CURRENT 2017-07-25 Active
JAMES EDWARD MILLIGAN ACCESS ANYONE @ WOODSIDE LIMITED Director 2012-07-12 CURRENT 2012-07-10 Active - Proposal to Strike off
JAMES EDWARD MILLIGAN ACCESS TO MOBILITY LIMITED Director 2008-12-09 CURRENT 2008-12-09 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-28Director's details changed for Mrs Caroline Jane Milligan on 2024-11-27
2024-11-28Director's details changed for Mr James Edward Milligan on 2024-11-27
2024-11-27Change of details for Mr James Edward Milligan as a person with significant control on 2024-11-27
2024-11-27Change of details for Mrs Caroline Jane Milligan as a person with significant control on 2024-11-27
2024-09-19CONFIRMATION STATEMENT MADE ON 18/09/24, WITH UPDATES
2024-04-03Director's details changed for Mr James Edward Milligan on 2024-04-03
2023-09-20CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-06-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059391250004
2022-09-28CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-04-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-05-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059391250003
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-03-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 1422-4 London Road Leigh-on-Sea Essex SS9 2UL
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 1422-4 London Road Leigh-on-Sea Essex SS9 2UL
2019-02-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-03-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059391250003
2017-03-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 3100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-03-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 3100
2015-10-01AR0118/09/15 ANNUAL RETURN FULL LIST
2015-02-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 3100
2014-09-26AR0118/09/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 3100
2013-10-04AR0118/09/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0118/09/12 ANNUAL RETURN FULL LIST
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MILLIGAN / 18/09/2012
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MILLIGAN / 15/03/2012
2012-03-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-10-06MG01Particulars of a mortgage or charge / charge no: 2
2011-09-26AR0118/09/11 ANNUAL RETURN FULL LIST
2011-08-11AP01DIRECTOR APPOINTED CAROLINE JANE MILLIGAN
2011-07-21AP03Appointment of Mrs Caroline Jane Milligan as company secretary
2011-07-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES MILLIGAN
2011-06-07AP03Appointment of James Edward Milligan as company secretary
2011-06-07TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MILLIGAN
2011-04-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-24AR0118/09/10 FULL LIST
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-18RES01ADOPT ARTICLES 11/02/2010
2010-02-18SH0111/02/10 STATEMENT OF CAPITAL GBP 3100
2009-10-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-28363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-03-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-03-12AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-01363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-10-01288cSECRETARY'S PARTICULARS CHANGED
2006-11-1388(2)RAD 27/10/06--------- £ SI 100@1=100 £ IC 1/101
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288bSECRETARY RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288aNEW SECRETARY APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation

49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PF1086657 Active Licenced property: 201, ARTERIAL ROAD LEIGH-ON-SEA GB SS9 4DL;CASTLE POINT & ROCHFORD CENTRE FOR DISABILITY STUDIES ADULT COMMUNITY COLLEGE ROCHWAYS ROCHFORD ADULT COMMUNITY COLLEGE GB SS4 1DQ;TICKFIELD AVENUE TICKFIELD INDUSTRIAL ESTATE SOUTHEND-ON-SEA GB SS2 6LL;REAR OF 50, PROGRESS ROAD LEIGH-ON-SEA GB SS9 5PR;SOUTHEND AIRPORT LONDON & SOUTHEND AIRPORT SOUTHEND-ON-SEA GB SS2 6YF;SNAKES LANE KINGSDOWN SCHOOL SOUTHEND-ON-SEA GB SS2 6XT;EASTWOODBURY LANE LEN FORGE CENTRE SOUTHEND-ON-SEA GB SS2 6UH. Correspondance address: WOODSIDE 3 WOODSIDE PARADE LEIGH-ON-SEA GB SS9 4SS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCESS ANYONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-11 Outstanding FE LOAN MANAGEMENT LIMITED
DEBENTURE 2011-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCESS ANYONE LIMITED

Intangible Assets
Patents
We have not found any records of ACCESS ANYONE LIMITED registering or being granted any patents
Domain Names

ACCESS ANYONE LIMITED owns 2 domain names.

access-anyone.co.uk   accessanyone.co.uk  

Trademarks
We have not found any records of ACCESS ANYONE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACCESS ANYONE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £39,593
Essex County Council 2014-7 GBP £42,160
Essex County Council 2014-6 GBP £41,042
Essex County Council 2014-5 GBP £38,472
Essex County Council 2014-4 GBP £42,471
Essex County Council 2014-3 GBP £39,449
Essex County Council 2014-2 GBP £43,102
Essex County Council 2014-1 GBP £41,593
Essex County Council 2013-12 GBP £44,075
Essex County Council 2013-11 GBP £41,575
Essex County Council 2013-10 GBP £38,855
Essex County Council 2013-9 GBP £26,989
Essex County Council 2013-8 GBP £38,974
Essex County Council 2013-7 GBP £37,392
Essex County Council 2013-6 GBP £46,632
Essex County Council 2013-5 GBP £33,476
Essex County Council 2013-4 GBP £39,031
Essex County Council 2013-3 GBP £73,998
Essex County Council 2013-1 GBP £41,625
Southend-on-Sea Borough Council 2012-12 GBP £30,364
Southend-on-Sea Borough Council 2012-11 GBP £29,544
Southend-on-Sea Borough Council 2012-10 GBP £29,522
Southend-on-Sea Borough Council 2012-9 GBP £23,994
Southend-on-Sea Borough Council 2012-8 GBP £31,024
Southend-on-Sea Borough Council 2012-7 GBP £32,689
Southend-on-Sea Borough Council 2012-6 GBP £31,609
Southend-on-Sea Borough Council 2012-5 GBP £28,019
Southend-on-Sea Borough Council 2012-4 GBP £32,759
Southend-on-Sea Borough Council 2012-3 GBP £30,404
Southend-on-Sea Borough Council 2012-2 GBP £31,329
Southend-on-Sea Borough Council 2012-1 GBP £31,409

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACCESS ANYONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCESS ANYONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCESS ANYONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.