Warning: file_put_contents(c/bab0c7da16a827541156c9be59560738.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Accelerant Solutions Limited, TA7 9BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACCELERANT SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accelerant Solutions Limited. The company was founded 16 years ago and was given the registration number 06269870. The firm's registered office is in BRIDGWATER. You can find them at Old Vicarage Barn Moor Road, Moorlinch, Bridgwater, Somerset. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ACCELERANT SOLUTIONS LIMITED
Company Number:06269870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Old Vicarage Barn Moor Road, Moorlinch, Bridgwater, Somerset, England, TA7 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1&2, Western Farm, 32 Taunton Road, Pedwell, Bridgwater, England, TA7 9BG

Director04 February 2020Active
71c School Lane, Shaw, Melksham, SN12 8EJ

Secretary15 June 2007Active
8 Kings Road, Clifton, Bristol, BS8 4AB

Corporate Secretary05 June 2007Active
18 Furlay Close, Letchworth, SG6 4YL

Director15 June 2007Active
8 Kings Road, Clifton, Bristol, BS8 4AB

Corporate Director05 June 2007Active

People with Significant Control

Mr Daniel Lee Reed
Notified on:01 July 2020
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Units 1&2, Western Farm, 32 Taunton Road, Bridgwater, England, TA7 9BG
Nature of control:
  • Significant influence or control
Dlr Group Limited
Notified on:04 February 2020
Status:Active
Country of residence:England
Address:Old Vicarage Barn, Moor Road, Bridgwater, England, TA7 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Saunders
Notified on:01 July 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Old Vicarage Barn, Moor Road, Bridgwater, England, TA7 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Saunders
Notified on:01 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Old Vicarage Barn, Moor Road, Bridgwater, England, TA7 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Gazette

Gazette filings brought up to date.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.