Company NameKPMG Acceleris Limited
DirectorsNorman Molyneux and Simon William Thorn
Company StatusActive
Company Number08817319
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Previous NameAcceleris Capital Limited

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
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Ct3 Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
Director NameMr Simon William Thorn
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(5 years, 3 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor Ct3 Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
Secretary NameMiss Lauren Hartley
StatusCurrent
Appointed23 July 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor Ct3 Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-29 Bridgeman Terrace
Wigan
WN1 1TD
Secretary NameMr Simon William Thorn
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address28-29 Bridgeman Terrace
Wigan
WN1 1TD
Secretary NameMr David William Youngman
StatusResigned
Appointed31 March 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2021)
RoleCompany Director
Correspondence Address2nd Floor Ct3 Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA

Location

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

Shareholders

1 at £0.01Seneca Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£801,308
Net Worth£64,530
Cash£268,029
Current Liabilities£614,113

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

23 January 2024Accounts for a small company made up to 30 September 2023 (11 pages)
9 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Lauren Hartley as a secretary on 12 April 2023 (1 page)
12 April 2023Appointment of Mr Andrew Nicholas Bruce as a secretary on 12 April 2023 (2 pages)
23 February 2023Appointment of Sarah Kate Partridge as a director on 21 February 2023 (2 pages)
27 January 2023Termination of appointment of Jonathan Mark Boyers as a director on 20 January 2023 (1 page)
27 January 2023Appointment of Mr Graham Pearce as a director on 20 January 2023 (2 pages)
26 January 2023Registered office address changed from B4 M16 No.1 Circle Square Oxford Road Manchester M1 7ED England to No 1 Circle Square 3 Symphony Park Manchester M1 7FS on 26 January 2023 (1 page)
19 January 2023Confirmation statement made on 17 December 2022 with updates (4 pages)
6 December 2022Company name changed acceleris capital LIMITED\certificate issued on 06/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-21
(3 pages)
5 December 2022Registered office address changed from 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to B4 M16 No.1 Circle Square Oxford Road Manchester M1 7ED on 5 December 2022 (1 page)
9 November 2022Memorandum and Articles of Association (36 pages)
9 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2022Cessation of Simon Thorn as a person with significant control on 1 November 2022 (1 page)
8 November 2022Appointment of Mr Warren Ronald Middleton as a director on 1 November 2022 (2 pages)
8 November 2022Cessation of Norman Molyneux as a person with significant control on 1 November 2022 (1 page)
8 November 2022Appointment of Mr Jonathan Mark Boyers as a director on 1 November 2022 (2 pages)
8 November 2022Notification of Kpmg Holdings Limited as a person with significant control on 1 November 2022 (2 pages)
17 October 2022Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
26 July 2022Accounts for a small company made up to 31 March 2022 (10 pages)
27 April 2022Sub-division of shares on 14 April 2022 (4 pages)
7 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
18 August 2021Termination of appointment of David William Youngman as a secretary on 23 July 2021 (1 page)
18 August 2021Appointment of Miss Lauren Hartley as a secretary on 23 July 2021 (2 pages)
3 August 2021Accounts for a small company made up to 31 March 2021 (10 pages)
24 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 31 March 2020 (10 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)
18 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
30 July 2019Full accounts made up to 31 March 2019 (22 pages)
21 May 2019Notification of Simon Thorn as a person with significant control on 31 March 2019 (2 pages)
21 May 2019Notification of Norman Molyneux as a person with significant control on 31 March 2019 (2 pages)
21 May 2019Withdrawal of a person with significant control statement on 21 May 2019 (2 pages)
20 May 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 10
(3 pages)
1 April 2019Appointment of Mr David William Youngman as a secretary on 31 March 2019 (2 pages)
1 April 2019Termination of appointment of Simon William Thorn as a secretary on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Ian William Currie as a director on 31 March 2019 (1 page)
1 April 2019Appointment of Mr Simon William Thorn as a director on 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
26 November 2018Registered office address changed from 12 the Parks Newton-Le-Willows WA12 0JQ England to 28-29 Bridgeman Terrace Wigan WN1 1TD on 26 November 2018 (1 page)
1 November 2018Full accounts made up to 31 March 2018 (22 pages)
2 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 March 2017 (23 pages)
21 September 2017Full accounts made up to 31 March 2017 (23 pages)
5 June 2017Director's details changed for Mr Norman Molyneux on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from C/O Acceleris Limited 9th Floor 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 2017Registered office address changed from C/O Acceleris Limited 9th Floor Lowry House 17 Marble Street Manchester M2 3AW to 12 the Parks Newton-Le-Willows WA12 0JQ on 5 June 2017 (1 page)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
12 August 2016Full accounts made up to 31 March 2016 (22 pages)
12 August 2016Full accounts made up to 31 March 2016 (22 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP .01
(4 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP .01
(4 pages)
18 August 2015Full accounts made up to 31 March 2015 (18 pages)
18 August 2015Full accounts made up to 31 March 2015 (18 pages)
11 August 2015Appointment of Mr Ian William Currie as a director on 17 December 2013 (2 pages)
11 August 2015Appointment of Mr Ian William Currie as a director on 17 December 2013 (2 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP .01
(3 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP .01
(3 pages)
9 December 2014Full accounts made up to 31 March 2014 (14 pages)
9 December 2014Full accounts made up to 31 March 2014 (14 pages)
30 May 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
30 May 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
23 May 2014Appointment of Mr Simon William Thorn as a secretary (2 pages)
23 May 2014Appointment of Mr Simon William Thorn as a secretary (2 pages)
22 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 May 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)