UKBizDB.co.uk

ACCELERO DIGITAL SOLUTIONS LIMITED

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

This company is commonly known as Accelero Digital Solutions Limited. The company was founded 18 years ago and was given the registration number 05670986. The firm's registered office is in CHORLEY. You can find them at Utilihouse East Terrace, Euxton Lane, Chorley, Lancashire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ACCELERO DIGITAL SOLUTIONS LIMITED
Company Number:05670986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Utilihouse East Terrace, Euxton Lane, Chorley, Lancashire, United Kingdom, PR7 6TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary22 May 2018Active
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ

Director01 March 2022Active
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ

Director22 May 2018Active
Unit 2, Bridgend Business Centre, Bennett Street Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3SH

Secretary24 September 2006Active
7 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ

Secretary31 May 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary10 January 2006Active
Unit 2, Bridgend Business Centre, Bennett Street Bridgend Industrial Estate, Bridgend, United Kingdom, CF31 3SH

Director31 May 2006Active
Utilihouse, East Terrace, Euxton Lane, Chorley, United Kingdom, PR7 6TE

Director05 March 2009Active
Brisance House, Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6AQ

Director22 May 2018Active
Utilihouse, East Terrace, Euxton Lane, Chorley, United Kingdom, PR7 6TE

Director31 May 2006Active
Home Farm, Langhurstwood Road, Horsham, RH12 4TL

Director24 September 2008Active
Parkside House, Main Road, Coychurch, Bridgend, CF35 5EL

Director25 November 2006Active
234 Station Road, Addlestone, KT15 2PH

Director24 September 2008Active
7 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ

Director31 May 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director10 January 2006Active

People with Significant Control

Kwr Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Brisance House, Euxton Lane, Chorley, United Kingdom, PR7 6AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-10-31Officers

Change person director company with change date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type small.

Download
2023-04-24Officers

Change person director company with change date.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type small.

Download
2022-03-30Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Change corporate secretary company with change date.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2021-01-05Persons with significant control

Change to a person with significant control.

Download
2021-01-05Address

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

Download
2020-06-22Accounts

Accounts with accounts type small.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-05-10Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Resolution

Resolution.

Download
2018-06-04Accounts

Change account reference date company current shortened.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.