UKBizDB.co.uk

ACCELERATING EXPERIENCE LIMITED

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

This company is commonly known as Accelerating Experience Limited. The company was founded 18 years ago and was given the registration number 05508484. The firm's registered office is in ST. ALBANS. You can find them at Pendragon House, 65 London Road, St. Albans, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ACCELERATING EXPERIENCE LIMITED
Company Number:05508484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Pendragon House, 65 London Road, St. Albans, Hertfordshire, England, AL1 1LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ

Secretary02 July 2012Active
Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ

Director02 July 2012Active
3a Homewood Road, St Albans, AL1 4BE

Secretary14 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 July 2005Active
3a Homewood Road, St Albans, AL1 4BE

Director14 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 July 2005Active

People with Significant Control

Mrs Catherine Mary Roberts
Notified on:30 June 2020
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:3a, Homewood Road, St. Albans, England, AL1 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher John Harty Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:English
Country of residence:England
Address:Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Capital

Capital return purchase own shares.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Change account reference date company previous extended.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Address

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

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-27Officers

Change person director company with change date.

Download
2019-02-11Address

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

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.