Company NameAchorda Ltd
DirectorPeter Stanley Ebdon
Company StatusActive
Company Number03086062
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Previous NameProfessional Software Engineering Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Stanley Ebdon
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameRebecca Louise Ebdon
NationalityBritish
StatusCurrent
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Contact

Websitepseltd.com
Telephone01865 364970
Telephone regionOxford

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Peter Ebdon
50.00%
Ordinary
49 at £1Rebecca Ebdon
48.04%
Ordinary
1 at £1Peter Ebdon
0.98%
Ordinary C
1 at £1Rebecca Ebdon
0.98%
Ordinary B

Financials

Year2014
Net Worth£178,305
Cash£162,787
Current Liabilities£45,227

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
3 August 2023Change of details for Mr Peter Stanley Ebdon as a person with significant control on 3 August 2023 (2 pages)
15 March 2023Change of details for Mr Peter Stanley Ebdon as a person with significant control on 15 March 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
1 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
10 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
4 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
7 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
14 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
13 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 102
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 102
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 102
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 102
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
(5 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
(5 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 102
(5 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2011Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom (1 page)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2011Register inspection address has been changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom (1 page)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
23 August 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 23 August 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Director's details changed for Peter Stanley Ebdon on 1 October 2009 (2 pages)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Secretary's details changed for Rebecca Louise Ebdon on 1 October 2009 (1 page)
20 September 2010Director's details changed for Peter Stanley Ebdon on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Rebecca Louise Ebdon on 1 October 2009 (1 page)
20 September 2010Secretary's details changed for Rebecca Louise Ebdon on 1 October 2009 (1 page)
20 September 2010Director's details changed for Peter Stanley Ebdon on 1 October 2009 (2 pages)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Registered office address changed from Highland View the Ridge, Cold Ash Thatcham Berkshire RG18 9HZ on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Highland View the Ridge, Cold Ash Thatcham Berkshire RG18 9HZ on 16 September 2010 (1 page)
16 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 102
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 102
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 102
(4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 October 2008Return made up to 01/08/08; full list of members (3 pages)
8 October 2008Return made up to 01/08/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 August 2007Return made up to 01/08/07; full list of members (2 pages)
31 August 2007Return made up to 01/08/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 August 2006Return made up to 01/08/06; full list of members (2 pages)
29 August 2006Return made up to 01/08/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 August 2005Return made up to 01/08/05; full list of members (2 pages)
2 August 2005Return made up to 01/08/05; full list of members (2 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
19 August 2004Return made up to 01/08/04; full list of members (6 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
4 September 2003Return made up to 01/08/03; full list of members (6 pages)
19 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
19 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
7 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/02
(6 pages)
7 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/02
(6 pages)
6 August 2001Return made up to 01/08/01; full list of members (6 pages)
6 August 2001Return made up to 01/08/01; full list of members (6 pages)
30 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
30 July 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
28 March 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
28 March 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
21 August 2000Return made up to 01/08/00; full list of members (6 pages)
21 August 2000Return made up to 01/08/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 October 1999 (10 pages)
9 February 2000Full accounts made up to 31 October 1999 (10 pages)
24 August 1999Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
24 August 1999Return made up to 01/08/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
(6 pages)
13 April 1999Secretary's particulars changed (1 page)
13 April 1999Director's particulars changed (1 page)
13 April 1999Secretary's particulars changed (1 page)
13 April 1999Director's particulars changed (1 page)
18 January 1999Full accounts made up to 31 October 1998 (10 pages)
18 January 1999Full accounts made up to 31 October 1998 (10 pages)
18 September 1998Return made up to 01/08/98; full list of members (6 pages)
18 September 1998Return made up to 01/08/98; full list of members (6 pages)
5 May 1998Full accounts made up to 31 October 1997 (10 pages)
5 May 1998Full accounts made up to 31 October 1997 (10 pages)
3 February 1998Auditor's resignation (2 pages)
3 February 1998Auditor's resignation (2 pages)
26 August 1997Return made up to 01/08/97; full list of members (6 pages)
26 August 1997Return made up to 01/08/97; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 August 1996Return made up to 01/08/96; full list of members (6 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Return made up to 01/08/96; full list of members (6 pages)
29 April 1996Secretary's particulars changed (1 page)
29 April 1996Secretary's particulars changed (1 page)
23 April 1996Registered office changed on 23/04/96 from: 4 miles place lightwater surrey GU18 5LD (1 page)
23 April 1996Secretary's particulars changed (1 page)
23 April 1996Director's particulars changed (1 page)
23 April 1996Director's particulars changed (1 page)
23 April 1996Secretary's particulars changed (1 page)
23 April 1996Registered office changed on 23/04/96 from: 4 miles place lightwater surrey GU18 5LD (1 page)
13 December 1995Accounting reference date notified as 31/10 (1 page)
13 December 1995Accounting reference date notified as 31/10 (1 page)
12 December 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 December 1995Ad 01/08/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 August 1995Incorporation (34 pages)
1 August 1995Incorporation (34 pages)