UKBizDB.co.uk

ACCELONIX LIMITED

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

This company is commonly known as Accelonix Limited. The company was founded 25 years ago and was given the registration number 03633364. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACCELONIX LIMITED
Company Number:03633364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 April 2009Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director08 December 2011Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary01 April 2009Active
15 Rue Du Val, Iville, France,

Secretary17 September 1998Active
6 Chawton End Close, Four Marks, Alton, GU34 5BF

Secretary12 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 1998Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director12 July 2000Active
2, Rue Pontoise, St Germain En Laye, 78100

Director17 September 1998Active
6 Chawton End Close, Four Marks, Alton, GU34 5BF

Director11 June 1999Active

People with Significant Control

Mr Graham Leslie Biddulph
Notified on:06 April 2016
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Accelonix Holding Bv
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9, Nelson Street, Southend On Sea, United Kingdom, SS1 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Hall
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person secretary company with change date.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Persons with significant control

Change to a person with significant control.

Download
2021-09-22Address

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

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Change person secretary company with change date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change person director company with change date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.