Waterside Drive
Wigan
WN3 5BA
Director Name | Mr Simon William Thorn |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Secretary Name | Miss Lauren Hartley |
---|---|
Status | Current |
Appointed | 23 July 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Director Name | Mr Ian William Currie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-29 Bridgeman Terrace Wigan WN1 1TD |
Secretary Name | Mr Simon William Thorn |
---|---|
Status | Resigned |
Appointed | 17 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 28-29 Bridgeman Terrace Wigan WN1 1TD |
Secretary Name | Mr David William Youngman |
---|---|
Status | Resigned |
Appointed | 31 March 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA |
Registered Address | No 1 Circle Square 3 Symphony Park Manchester M1 7FS |
---|---|
Address Matches | 4 other UK companies use this postal address |
1 at £0.01 | Seneca Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £801,308 |
Net Worth | £64,530 |
Cash | £268,029 |
Current Liabilities | £614,113 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
23 January 2024 | Accounts for a small company made up to 30 September 2023 (11 pages) |
---|---|
9 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
12 April 2023 | Termination of appointment of Lauren Hartley as a secretary on 12 April 2023 (1 page) |
12 April 2023 | Appointment of Mr Andrew Nicholas Bruce as a secretary on 12 April 2023 (2 pages) |
23 February 2023 | Appointment of Sarah Kate Partridge as a director on 21 February 2023 (2 pages) |
27 January 2023 | Termination of appointment of Jonathan Mark Boyers as a director on 20 January 2023 (1 page) |
27 January 2023 | Appointment of Mr Graham Pearce as a director on 20 January 2023 (2 pages) |
26 January 2023 | Registered 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 2023 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
6 December 2022 | Company name changed acceleris capital LIMITED\certificate issued on 06/12/22
|
5 December 2022 | Registered 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 2022 | Memorandum and Articles of Association (36 pages) |
9 November 2022 | Resolutions
|
8 November 2022 | Cessation of Simon Thorn as a person with significant control on 1 November 2022 (1 page) |
8 November 2022 | Appointment of Mr Warren Ronald Middleton as a director on 1 November 2022 (2 pages) |
8 November 2022 | Cessation of Norman Molyneux as a person with significant control on 1 November 2022 (1 page) |
8 November 2022 | Appointment of Mr Jonathan Mark Boyers as a director on 1 November 2022 (2 pages) |
8 November 2022 | Notification of Kpmg Holdings Limited as a person with significant control on 1 November 2022 (2 pages) |
17 October 2022 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
26 July 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
27 April 2022 | Sub-division of shares on 14 April 2022 (4 pages) |
7 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
18 August 2021 | Termination of appointment of David William Youngman as a secretary on 23 July 2021 (1 page) |
18 August 2021 | Appointment of Miss Lauren Hartley as a secretary on 23 July 2021 (2 pages) |
3 August 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
24 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
19 December 2019 | Registered 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 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
30 July 2019 | Full accounts made up to 31 March 2019 (22 pages) |
21 May 2019 | Notification of Simon Thorn as a person with significant control on 31 March 2019 (2 pages) |
21 May 2019 | Notification of Norman Molyneux as a person with significant control on 31 March 2019 (2 pages) |
21 May 2019 | Withdrawal of a person with significant control statement on 21 May 2019 (2 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
1 April 2019 | Appointment of Mr David William Youngman as a secretary on 31 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Simon William Thorn as a secretary on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Ian William Currie as a director on 31 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Simon William Thorn as a director on 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
26 November 2018 | Registered 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 2018 | Full accounts made up to 31 March 2018 (22 pages) |
2 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
21 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
5 June 2017 | Director's details changed for Mr Norman Molyneux on 5 June 2017 (2 pages) |
5 June 2017 | Registered 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 2017 | Director's details changed for Mr Norman Molyneux on 5 June 2017 (2 pages) |
5 June 2017 | Registered 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 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
18 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
11 August 2015 | Appointment of Mr Ian William Currie as a director on 17 December 2013 (2 pages) |
11 August 2015 | Appointment of Mr Ian William Currie as a director on 17 December 2013 (2 pages) |
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
9 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 May 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
30 May 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
23 May 2014 | Appointment of Mr Simon William Thorn as a secretary (2 pages) |
23 May 2014 | Appointment of Mr Simon William Thorn as a secretary (2 pages) |
22 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 May 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|