Company NameAcceleris Limited
Company StatusLiquidation
Company Number03912465
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(10 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7AT
Secretary NameMr Simon William Thorn
StatusCurrent
Appointed14 May 2010(10 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7AT
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(11 years, 12 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-29 Bridgeman Terrace
Wigan
WN1 1TD
Director NameMr David William Youngman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCorporate Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7AT
Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 10 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Director NameMr Gordon Walter Feather
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2003)
RoleConsultancy Principal
Country of ResidenceEngland
Correspondence AddressHill End Farm
Norwood Green
Halifax
West Yorkshire
HX3 8QE
Director NameMr John Francis King
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Stratford Road
Manchester
Lancashire
M24 1PT
Secretary NameMr John Francis King
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Stratford Road
Manchester
Lancashire
M24 1PT
Secretary NameChristopher Oliver Harper
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 April 2007)
RoleChartered Accountant
Correspondence AddressBowling Green House Farm
High Moor
Wigan
Lancashire
WN6 9PT
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director NameMr Nigel Guy Howes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Hall
Pannal
Harrogate
North Yorkshire
HG3 1PA
Director NameMr John Andrew Nicholson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2009)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft Greystoke Drive
Alderley Edge
Cheshire
SK9 7PY
Director NameMr Richard Elliot Michael Lee
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(6 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 October 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Lane Farm 30 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Secretary NameMr Gary Speakman
NationalityBritish
StatusResigned
Appointed16 April 2007(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77a Wigan Road
Standish
Wigan
Lancashire
WN6 0BE
Secretary NameMr Norman Molyneux
NationalityBritish
StatusResigned
Appointed07 November 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Cottage
1 Prospect Road Standish
Wigan
Lancashire
WN6 0TZ
Director NameMr Quentin Rodney Spratt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(9 years, 3 months after company formation)
Appointment Duration10 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm Brow Lane
Antrobus
Northwich
Cheshire
CW9 6JY
Director NameMr Daniel Llywelyn Bate
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(9 years, 3 months after company formation)
Appointment Duration10 months (resigned 19 March 2010)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address20 Northern Grove
Manchester
M20 2JL
Director NameSimon William Thorn
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 January 2010)
RoleCompany Director
Correspondence Address106 Almond Brook Road
Standish
Wigan
Lancashire
WN6 0ST
Director NameBasil Richard Ianson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St. James's Square
Manchester
M2 6WH
Director NameMr Nigel Mark Tapley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeckby House Asenby
North Yorkshire
Yorkshire
YO7 3RB
Director NameMr David William Youngman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websiteacceleris.com
Telephone0161 8500156
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Shareholders

50k at £1Fitel Nominees Limited A/c 0060934
93.81%
Redeemable Preference
17k at £0.05Norman Molyneux
1.59%
Ordinary
-OTHER
0.67%
-
6k at £0.05David William Youngman
0.56%
Ordinary
5.8k at £0.05Basil Richard I'anson
0.54%
Ordinary
3.8k at £0.05Simon William Thorn
0.35%
Ordinary
3.5k at £0.05Nigel Tapley
0.33%
Ordinary
2.2k at £0.05Annabel Louise Fall & Stephan Charles Fall
0.21%
Ordinary
2.2k at £0.05John Thomas Fall
0.21%
Ordinary
2k at £0.05Mrs Bryony Jane Howes
0.19%
Ordinary
2k at £0.05Mrs Elizabeth Fairhurst
0.19%
Ordinary
2k at £0.05Nigel Guy Howes
0.19%
Ordinary
1.7k at £0.05Ian Currie
0.16%
Ordinary
1.7k at £0.05Richard Hughes
0.16%
Ordinary
1.6k at £0.05Henry Alan Kitching
0.15%
Ordinary
1.4k at £0.05David Mawson Ashmore
0.13%
Ordinary
1.4k at £0.05David Robert Jarrett
0.13%
Ordinary
1.4k at £0.05Mark Jonathon Harrison'
0.13%
Ordinary
1.2k at £0.05Roy Ernest Davies
0.11%
Ordinary
1000 at £0.05John Andrew Nicholson
0.09%
Ordinary
1000 at £0.05William Riordan
0.09%
Ordinary

Financials

Year2014
Net Worth£97,706
Cash£39,937
Current Liabilities£60,126

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2021 (2 years, 4 months ago)
Next Return Due13 December 2022 (overdue)

Charges

31 January 2007Delivered on: 15 February 2007
Satisfied on: 28 September 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 February 2020Confirmation statement made on 11 February 2020 with updates (7 pages)
19 December 2019Registered office address changed from 28-29 Bridgeman Terrace Wigan WN1 1TD England to 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 19 December 2019 (1 page)
4 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 June 2019Withdrawal of a person with significant control statement on 20 June 2019 (2 pages)
20 June 2019Notification of a person with significant control statement (2 pages)
18 June 2019Termination of appointment of Ian William Currie as a director on 18 June 2019 (1 page)
18 June 2019Appointment of Mr David William Youngman as a director on 18 June 2019 (2 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Confirmation statement made on 11 February 2019 with updates (7 pages)
18 December 2018Registered office address changed from 12 the Parks Newton-Le-Willows WA12 0JQ England to 28-29 Bridgeman Terrace Wigan WN1 1TD on 18 December 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 June 2017Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks Newton-Le-Willows WA12 0JQ on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks Newton-Le-Willows WA12 0JQ on 5 June 2017 (1 page)
5 June 2017Director's details changed for Mr Norman Molyneux on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Norman Molyneux on 5 June 2017 (2 pages)
29 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 53,298.5
(7 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 53,298.5
(7 pages)
27 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 53,298.5
(7 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 53,298.5
(7 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 53,298.5
(7 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 53,298.5
(7 pages)
15 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
15 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 53,298.5
(7 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 53,298.5
(7 pages)
20 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 53,248.5
(3 pages)
20 January 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 53,248.5
(3 pages)
16 January 2014Solvency statement dated 17/12/13 (1 page)
16 January 2014Solvency statement dated 17/12/13 (1 page)
16 January 2014Statement of capital on 16 January 2014
  • GBP 53,248.50
(5 pages)
16 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share prem a/c to nil/ re sale of busines to seneca partners LIMITED/approval under section 190 CA2006 30/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2014Statement by directors (1 page)
16 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share prem a/c to nil/ re sale of busines to seneca partners LIMITED/approval under section 190 CA2006 30/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2014Statement by directors (1 page)
16 January 2014Statement of capital on 16 January 2014
  • GBP 53,248.50
(5 pages)
28 September 2013Satisfaction of charge 1 in full (3 pages)
28 September 2013Satisfaction of charge 1 in full (3 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
10 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
25 January 2012Appointment of Ian William Currie as a director (2 pages)
25 January 2012Appointment of Ian William Currie as a director (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (19 pages)
17 May 2011Full accounts made up to 31 December 2010 (19 pages)
17 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2011Memorandum and Articles of Association (28 pages)
17 March 2011Memorandum and Articles of Association (28 pages)
16 March 2011Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 16 March 2011 (1 page)
14 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 52,498.5
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 52,498.5
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 52,498.5
(3 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 November 2010Termination of appointment of Nigel Tapley as a director (1 page)
25 November 2010Termination of appointment of Nigel Tapley as a director (1 page)
25 November 2010Termination of appointment of Basil Ianson as a director (1 page)
25 November 2010Termination of appointment of Basil Ianson as a director (1 page)
11 November 2010Termination of appointment of David Youngman as a director (1 page)
11 November 2010Termination of appointment of David Youngman as a director (1 page)
5 August 2010Full accounts made up to 31 December 2009 (18 pages)
5 August 2010Full accounts made up to 31 December 2009 (18 pages)
14 June 2010Re-registration of Memorandum and Articles (32 pages)
14 June 2010Re-registration of Memorandum and Articles (32 pages)
14 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
14 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
14 June 2010Re-registration from a public company to a private limited company (2 pages)
14 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 June 2010Re-registration from a public company to a private limited company (2 pages)
18 May 2010Appointment of Mr Nigel Mark Tapley as a director (2 pages)
18 May 2010Appointment of Mr Nigel Mark Tapley as a director (2 pages)
14 May 2010Termination of appointment of Norman Molyneux as a secretary (1 page)
14 May 2010Termination of appointment of Norman Molyneux as a secretary (1 page)
14 May 2010Appointment of Mr Simon William Thorn as a secretary (1 page)
14 May 2010Appointment of Mr Simon William Thorn as a secretary (1 page)
14 April 2010Appointment of Mr David William Youngman as a director (2 pages)
14 April 2010Appointment of Mr David William Youngman as a director (2 pages)
14 April 2010Appointment of Mr Norman Molyneux as a director (2 pages)
14 April 2010Appointment of Mr Norman Molyneux as a director (2 pages)
13 April 2010Termination of appointment of Daniel Bate as a director (1 page)
13 April 2010Termination of appointment of Quentin Spratt as a director (1 page)
13 April 2010Termination of appointment of Daniel Bate as a director (1 page)
13 April 2010Termination of appointment of Quentin Spratt as a director (1 page)
11 February 2010Director's details changed for Daniel Bate on 1 November 2009 (2 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
11 February 2010Director's details changed for Daniel Bate on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Daniel Bate on 1 November 2009 (2 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
10 February 2010Appointment of Basil Richard Ianson as a director (3 pages)
10 February 2010Appointment of Basil Richard Ianson as a director (3 pages)
22 January 2010Termination of appointment of Simon Thorn as a director (2 pages)
22 January 2010Appointment of Mr Quentin Rodney Spratt as a director (3 pages)
22 January 2010Termination of appointment of Simon Thorn as a director (2 pages)
22 January 2010Appointment of Mr Quentin Rodney Spratt as a director (3 pages)
20 September 2009Director appointed simon william thorn (2 pages)
20 September 2009Director appointed simon william thorn (2 pages)
4 July 2009Capitals not rolled up (2 pages)
4 July 2009Capitals not rolled up (2 pages)
26 June 2009Appointment terminate, director david william youngman logged form (1 page)
26 June 2009Director appointed daniel bate (2 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2009Director appointed daniel bate (2 pages)
26 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2009Memorandum and Articles of Association (22 pages)
26 June 2009Memorandum and Articles of Association (22 pages)
26 June 2009Appointment terminate, director david william youngman logged form (1 page)
5 May 2009Full accounts made up to 31 December 2008 (17 pages)
5 May 2009Full accounts made up to 31 December 2008 (17 pages)
4 May 2009Appointment terminated director nigel howes (1 page)
4 May 2009Appointment terminated director john nicholson (1 page)
4 May 2009Appointment terminated director john nicholson (1 page)
4 May 2009Appointment terminated director nigel howes (1 page)
4 May 2009Appointment terminated director norman molyneux (1 page)
4 May 2009Appointment terminated director norman molyneux (1 page)
12 February 2009Return made up to 24/01/09; full list of members (14 pages)
12 February 2009Return made up to 24/01/09; full list of members (14 pages)
26 November 2008Appointment terminated director and secretary gary speakman (1 page)
26 November 2008Secretary appointed norman molyneux (3 pages)
26 November 2008Appointment terminated director and secretary gary speakman (1 page)
26 November 2008Secretary appointed norman molyneux (3 pages)
3 July 2008Full accounts made up to 31 December 2007 (18 pages)
3 July 2008Full accounts made up to 31 December 2007 (18 pages)
21 April 2008Capitals not rolled up (2 pages)
21 April 2008Capitals not rolled up (2 pages)
18 February 2008Return made up to 24/01/08; full list of members (10 pages)
18 February 2008Return made up to 24/01/08; full list of members (10 pages)
5 February 2008Ad 02/07/07--------- £ si [email protected]=40 £ ic 52422/52462 (2 pages)
5 February 2008Ad 02/07/07--------- £ si [email protected]=40 £ ic 52422/52462 (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Secretary resigned (1 page)
8 March 2007Accounting reference date extended from 23/07/07 to 31/12/07 (1 page)
8 March 2007Accounting reference date extended from 23/07/07 to 31/12/07 (1 page)
5 March 2007Ad 20/02/07--------- £ si [email protected]=40 £ ic 52382/52422 (2 pages)
5 March 2007Ad 20/02/07--------- £ si [email protected]=40 £ ic 52382/52422 (2 pages)
17 February 2007Return made up to 24/01/07; full list of members (8 pages)
17 February 2007Return made up to 24/01/07; full list of members (8 pages)
15 February 2007Particulars of mortgage/charge (9 pages)
15 February 2007Particulars of mortgage/charge (9 pages)
14 February 2007Ad 05/01/07--------- £ si [email protected]=332 £ ic 52050/52382 (3 pages)
14 February 2007Ad 05/01/07--------- £ si [email protected]=332 £ ic 52050/52382 (3 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
17 January 2007Resolutions
  • RES13 ‐ Re sub division rights 13/11/06
(1 page)
17 January 2007Resolutions
  • RES13 ‐ Re sub division rights 13/11/06
(1 page)
2 January 2007Resolutions
  • RES13 ‐ Sub divide 23/11/06
(2 pages)
2 January 2007Resolutions
  • RES13 ‐ Sub divide 23/11/06
(2 pages)
15 December 2006S-div 07/12/06 (2 pages)
15 December 2006S-div 07/12/06 (2 pages)
13 December 2006Ad 15/02/06--------- £ si 50@1=50 £ ic 52000/52050 (2 pages)
13 December 2006Ad 15/02/06--------- £ si 50@1=50 £ ic 52000/52050 (2 pages)
27 November 2006Full accounts made up to 23 July 2006 (15 pages)
27 November 2006Full accounts made up to 23 July 2006 (15 pages)
20 April 2006Company name changed acceleris corporate ventures PLC\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed acceleris corporate ventures PLC\certificate issued on 20/04/06 (2 pages)
9 February 2006Return made up to 24/01/06; full list of members (13 pages)
9 February 2006Return made up to 24/01/06; full list of members (13 pages)
7 February 2006Ad 24/08/05--------- £ si 50@1=50 £ ic 51950/52000 (2 pages)
7 February 2006Ad 24/08/05--------- £ si 50@1=50 £ ic 51950/52000 (2 pages)
15 December 2005Re-registration of Memorandum and Articles (29 pages)
15 December 2005Auditor's statement (1 page)
15 December 2005Application for reregistration from private to PLC (1 page)
15 December 2005Balance Sheet (1 page)
15 December 2005Balance Sheet (1 page)
15 December 2005Auditor's report (1 page)
15 December 2005Declaration on reregistration from private to PLC (1 page)
15 December 2005Certificate of re-registration from Private to Public Limited Company (1 page)
15 December 2005Certificate of re-registration from Private to Public Limited Company (1 page)
15 December 2005Re-registration of Memorandum and Articles (29 pages)
15 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 December 2005Application for reregistration from private to PLC (1 page)
15 December 2005Auditor's statement (1 page)
15 December 2005Auditor's report (1 page)
15 December 2005Declaration on reregistration from private to PLC (1 page)
24 November 2005Full accounts made up to 23 July 2005 (16 pages)
24 November 2005Full accounts made up to 23 July 2005 (16 pages)
7 October 2005Ad 27/07/05--------- £ si 50320@1=50320 £ ic 1630/51950 (4 pages)
7 October 2005Ad 27/07/05--------- £ si 50320@1=50320 £ ic 1630/51950 (4 pages)
11 August 2005Nc inc already adjusted 27/07/05 (1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 August 2005Nc inc already adjusted 27/07/05 (1 page)
20 July 2005Ad 31/03/05--------- £ si 400@1=400 £ ic 1080/1480 (3 pages)
20 July 2005Ad 29/04/05--------- £ si 150@1=150 £ ic 1480/1630 (2 pages)
20 July 2005Ad 29/04/05--------- £ si 150@1=150 £ ic 1480/1630 (2 pages)
20 July 2005Ad 31/03/05--------- £ si 400@1=400 £ ic 1080/1480 (3 pages)
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2005Nc inc already adjusted 30/09/02 (1 page)
21 June 2005Nc inc already adjusted 30/09/02 (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
15 February 2005Return made up to 24/01/05; full list of members (10 pages)
15 February 2005Return made up to 24/01/05; full list of members (10 pages)
11 November 2004Full accounts made up to 23 July 2004 (16 pages)
11 November 2004Full accounts made up to 23 July 2004 (16 pages)
17 February 2004New director appointed (8 pages)
17 February 2004New director appointed (8 pages)
16 February 2004Return made up to 24/01/04; full list of members (10 pages)
16 February 2004Return made up to 24/01/04; full list of members (10 pages)
4 December 2003Full accounts made up to 23 July 2003 (16 pages)
4 December 2003Full accounts made up to 23 July 2003 (16 pages)
20 November 2003New secretary appointed (3 pages)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New secretary appointed (3 pages)
20 November 2003Secretary resigned;director resigned (1 page)
20 November 2003Director resigned (1 page)
22 October 2003Return made up to 21/01/03; full list of members (9 pages)
22 October 2003Return made up to 21/01/03; full list of members (9 pages)
2 October 2003£ nc 1110/3110 30/09/02 (1 page)
2 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2003Ad 17/05/03--------- £ si 10@1=10 £ ic 1060/1070 (2 pages)
2 October 2003£ nc 1110/3110 30/09/02 (1 page)
2 October 2003Ad 10/10/02--------- £ si 10@1=10 £ ic 1070/1080 (2 pages)
2 October 2003Ad 10/10/02--------- £ si 10@1=10 £ ic 1070/1080 (2 pages)
2 October 2003Ad 17/05/03--------- £ si 10@1=10 £ ic 1060/1070 (2 pages)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
15 November 2002Full accounts made up to 23 July 2002 (15 pages)
15 November 2002Full accounts made up to 23 July 2002 (15 pages)
9 May 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
26 April 2002Ad 17/09/01-28/03/02 £ si 60@1=60 £ ic 1000/1060 (3 pages)
26 April 2002Ad 17/09/01-28/03/02 £ si 60@1=60 £ ic 1000/1060 (3 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
26 November 2001Full accounts made up to 23 July 2001 (14 pages)
26 November 2001Full accounts made up to 23 July 2001 (14 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 July 2001£ nc 1000/1110 28/06/01 (1 page)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 July 2001£ nc 1000/1110 28/06/01 (1 page)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 June 2001Accounting reference date extended from 31/01/01 to 23/07/01 (1 page)
26 June 2001Accounting reference date extended from 31/01/01 to 23/07/01 (1 page)
22 March 2001Ad 30/10/00--------- £ si 190@1 (2 pages)
22 March 2001Ad 30/10/00--------- £ si 190@1 (2 pages)
12 March 2001Return made up to 24/01/01; full list of members (8 pages)
12 March 2001Return made up to 24/01/01; full list of members (8 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
28 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
28 February 2001Ad 05/09/00--------- £ si 808@1=808 £ ic 2/810 (2 pages)
28 February 2001Ad 05/09/00--------- £ si 808@1=808 £ ic 2/810 (2 pages)
28 February 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 September 2000Registered office changed on 20/09/00 from: suite 510 10 greycoat place london SW1P 1SB (1 page)
20 September 2000Registered office changed on 20/09/00 from: suite 510 10 greycoat place london SW1P 1SB (1 page)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
19 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
15 September 2000Company name changed acceleris business services limi ted\certificate issued on 18/09/00 (2 pages)
15 September 2000Company name changed acceleris business services limi ted\certificate issued on 18/09/00 (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
8 March 2000Company name changed broomco (2042) LIMITED\certificate issued on 09/03/00 (2 pages)
8 March 2000Company name changed broomco (2042) LIMITED\certificate issued on 09/03/00 (2 pages)
2 March 2000Registered office changed on 02/03/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
2 March 2000Director resigned (1 page)
24 January 2000Incorporation (18 pages)
24 January 2000Incorporation (18 pages)