Warning: file_put_contents(c/cc14f46269f050da2d67bdd8bec3a437.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Accelercomm Ltd, SO16 7NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACCELERCOMM LTD

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

This company is commonly known as Accelercomm Ltd. The company was founded 8 years ago and was given the registration number 10043949. The firm's registered office is in SOUTHAMPTON. You can find them at Ground Floor Epsilon House Enterprise Road, Chilworth, Southampton, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ACCELERCOMM LTD
Company Number:10043949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Ground Floor Epsilon House Enterprise Road, Chilworth, Southampton, England, SO16 7NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Benham Road, Benham Road, Chilworth, Southampton, England, SO16 7QJ

Director24 July 2017Active
5 Benham Road, Benham Road, Chilworth, Southampton, England, SO16 7QJ

Director06 April 2023Active
51-52, St.John's Square, London, United Kingdom, EC1V 4JL

Director21 December 2018Active
5 Benham Road, Benham Road, Chilworth, Southampton, England, SO16 7QJ

Director04 March 2016Active
Ip Group Plc, 2nd Floor, 3 Pancras Square, Kings Cross, London, United Kingdom, N1C 4AG

Corporate Director21 December 2016Active
95, Regent Street, Cambridge, England, CB2 1AW

Corporate Director08 September 2020Active
3, Pancras Square, London, United Kingdom, N1C 4AG

Corporate Director05 April 2023Active
Ground Floor Epsilon House, Enterprise Road, Chilworth, Southampton, England, SO16 7NS

Secretary04 March 2016Active
Accelercomm Ltd, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, England, SO16 7NP

Director04 March 2016Active
Ground Floor Epsilon House, Enterprise Road, Chilworth, Southampton, England, SO16 7NS

Director21 December 2016Active

People with Significant Control

Ip2ipo Portfolio ( Gp) Limited
Notified on:16 July 2020
Status:Active
Country of residence:United Kingdom
Address:3, Pancras Square, London, United Kingdom, N1C 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ip2ipo Portfolio ( Gp ) Ltd
Notified on:20 December 2016
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Robert Maunder
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Accelercomm Ltd, 2 Venture Road, Southampton, England, SO16 7NP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Capital

Capital allotment shares.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Capital

Capital allotment shares.

Download
2023-10-14Capital

Capital allotment shares.

Download
2023-08-25Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-07-05Accounts

Accounts with accounts type small.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-10Officers

Appoint corporate director company with name date.

Download
2023-04-10Capital

Capital allotment shares.

Download
2023-04-10Capital

Capital allotment shares.

Download
2023-03-27Incorporation

Memorandum articles.

Download
2023-03-27Resolution

Resolution.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Resolution

Resolution.

Download
2023-01-27Capital

Capital allotment shares.

Download
2022-11-09Capital

Capital allotment shares.

Download
2022-10-08Capital

Capital allotment shares.

Download
2022-08-26Accounts

Accounts with accounts type small.

Download
2022-07-25Address

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

Download
2022-07-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.