UKBizDB.co.uk

ACCELERATED DYNAMICS X LIMITED

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

This company is commonly known as Accelerated Dynamics X Limited. The company was founded 8 years ago and was given the registration number 09880556. The firm's registered office is in LONDON. You can find them at C/o Farha Legal Ltd, 8-10 Hill Street, London, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ACCELERATED DYNAMICS X LIMITED
Company Number:09880556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2015
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:C/o Farha Legal Ltd, 8-10 Hill Street, London, United Kingdom, W1J 5NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farha, 8-10 Hill Street, London, Greater London, England, W1J 5NG

Secretary30 September 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director30 September 2020Active
4610/20, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Director03 January 2019Active
4th Floor 89, Great Eastern St, London, United Kingdom, EC2A 3HX

Director23 August 2016Active
Farha, 8-10 Hill Street, London, Greater London, England, W1J 5NG

Director18 September 2020Active
Room 105 Centre For Innovation And Enterprise, Oxford University, Begbroke Science Park, Yarnton, OX5 1PF

Director19 November 2015Active
4610/20, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU

Director22 January 2020Active
263-269, Tech City College, City Road, London, England, EC1V 1JX

Director22 August 2016Active
25, Kirby Estate, Southwark Park Road, London, United Kingdom, SE16 2EE

Director19 November 2015Active

People with Significant Control

Mr. Lars Christian Bjarnram
Notified on:30 September 2020
Status:Active
Date of birth:June 1978
Nationality:Swedish
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Animal Dynamics Limited
Notified on:03 January 2019
Status:Active
Country of residence:England
Address:Room 015 Centre For Innovation And Enterprise, Oxford University Begbroke Science Park, Kidlington, England, OX5 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Umar Javed Wani
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:Indian
Address:Room 105 Centre For Innovation And Enterprise, Oxford University, Yarnton, OX5 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mantus Gribulis
Notified on:06 April 2016
Status:Active
Date of birth:September 1987
Nationality:Lithuanian
Address:Room 105 Centre For Innovation And Enterprise, Oxford University, Yarnton, OX5 1PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-24Insolvency

Liquidation compulsory winding up order.

Download
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2023-12-30Gazette

Gazette filings brought up to date.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Resolution

Resolution.

Download
2023-12-08Resolution

Resolution.

Download
2023-12-08Resolution

Resolution.

Download
2023-12-05Capital

Capital name of class of shares.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Capital

Capital allotment shares.

Download
2023-11-28Officers

Termination secretary company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-09Address

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

Download
2021-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.