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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ | Secretary | 02 July 2012 | Active |
Pendragon House, 65 London Road, St. Albans, England, AL1 1LJ | Director | 02 July 2012 | Active |
3a Homewood Road, St Albans, AL1 4BE | Secretary | 14 July 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 July 2005 | Active |
3a Homewood Road, St Albans, AL1 4BE | Director | 14 July 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Capital | Capital return purchase own shares. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Accounts | Change account reference date company previous extended. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2019-02-27 | Officers | Change person director company with change date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.