Company NameAcceleris Nominees Limited
DirectorNorman Molyneux
Company StatusActive
Company Number07824785
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)

Business Activity

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

Director

Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Ct3 Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA

Contact

Websiteacceleris.com
Telephone0161 8500156
Telephone regionManchester

Location

Registered AddressNo 1 Circle Square
3 Symphony Park
Manchester
M1 7FS
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Acceleris LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
26 January 2023Registered office address changed from 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to No 1 Circle Square 3 Symphony Park Manchester M1 7FS on 26 January 2023 (1 page)
14 December 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
19 December 2019Registered office address changed from 28-29 Bridgeman Terrace Bridgeman Terrace Wigan WN1 1TD England to 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 19 December 2019 (1 page)
14 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 November 2018Registered office address changed from 12 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ England to 28-29 Bridgeman Terrace Bridgeman Terrace Wigan WN1 1TD on 19 November 2018 (1 page)
30 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 July 2017Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks the Parks Newton-Le-Willows Merseyside WA12 0JQ on 12 July 2017 (1 page)
7 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
13 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
13 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
19 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)