Company NameAcceleraterpa Limited
Company StatusDissolved
Company Number10766236
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 11 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher John Wright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2020(2 years, 9 months after company formation)
Appointment Duration3 years (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
WA14 2QG
Director NameMr Max Alistair Reeves Flowerdew
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frost And Company 1 Redcotts Ln
Wimborne
BH21 1JX
Director NameDavid Brain
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jag Shaw Baker Berners House
47-48 Berners Street
London
W1T 3NF
Director NameDavid Poole
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jag Shaw Baker Berners House
47-48 Berners Street
London
W1T 3NF
Director NameMr Ashley Samuel Hudson
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIt Graduate Recruitment, Wework, 1 Poultry
London
EC2R 8EJ
Secretary NameEriska Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2017(same day as company formation)
Correspondence AddressFourth Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Location

Registered AddressSuite 3.05, Jactin House 24 Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

7 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 July 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
9 June 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
3 March 2020Notification of Robiquity Limited as a person with significant control on 7 February 2020 (1 page)
13 February 2020Cessation of Ashley Hudson as a person with significant control on 7 February 2020 (1 page)
13 February 2020Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Suite 3.05, Jactin House 24 Hood Street Manchester M4 6WX on 13 February 2020 (1 page)
12 February 2020Termination of appointment of Ashley Samuel Hudson as a director on 7 February 2020 (1 page)
12 February 2020Appointment of Mr Christopher John Wright as a director on 7 February 2020 (2 pages)
21 January 2020Purchase of own shares. (3 pages)
10 October 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 13.00
(8 pages)
10 October 2019Change of share class name or designation (2 pages)
10 October 2019Change of share class name or designation (2 pages)
9 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued capital increase 09/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 June 2019Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 20 June 2019 (1 page)
14 June 2019Termination of appointment of Eriska Secretaries Limited as a secretary on 13 June 2019 (1 page)
20 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
20 May 2019Director's details changed for Ashley Hudson on 20 May 2019 (2 pages)
19 November 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 November 2018Registered office address changed from C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 1 November 2018 (1 page)
29 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 October 2018Cessation of Symphony Ventures Ltd as a person with significant control on 11 October 2018 (1 page)
19 October 2018Change of details for Mr Ashley Hudson as a person with significant control on 11 October 2018 (2 pages)
19 October 2018Termination of appointment of David Poole as a director on 11 October 2018 (1 page)
19 October 2018Termination of appointment of David Brain as a director on 11 October 2018 (1 page)
23 August 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
22 January 2018Termination of appointment of Max Alistair Reeves Flowerdew as a director on 28 September 2017 (1 page)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
20 October 2017Notification of Ashley Hudson as a person with significant control on 11 October 2017 (2 pages)
20 October 2017Notification of Ashley Hudson as a person with significant control on 11 October 2017 (2 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)