UKBizDB.co.uk

EXCELERATED APPLICATIONS LIMITED

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

This company is commonly known as Excelerated Applications Limited. The company was founded 13 years ago and was given the registration number 07604387. The firm's registered office is in LONDON. You can find them at 10th Floor, The Met Building, 22 Percy Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EXCELERATED APPLICATIONS LIMITED
Company Number:07604387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Alexandra Road, Thames Ditton, England, KT7 0QT

Director22 June 2018Active
8, Alexandra Road, Thames Ditton, England, KT7 0QT

Director22 June 2018Active
15, Ncr Business Centre, Great Central Way, London, United Kingdom, NW10 0AB

Secretary14 April 2011Active
Primrose Cottage, Lower Dunsforth, York, United Kingdom, YO26 9SA

Director14 April 2011Active
3, Birchmere, Wirral, United Kingdom, CH60 6TN

Director14 April 2011Active
26, Osborne Court, Osborne Road, Windsor, United Kingdom, SL4 3EP

Director14 April 2011Active
15, Ncr Business Centre, Great Central Way, London, NW10 0AB

Director14 April 2011Active

People with Significant Control

Crowd Reactive Limited
Notified on:22 June 2019
Status:Active
Country of residence:England
Address:10th Floor, The Met Building, Percy Street, London, England, W1T 2BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ramesh Naran Varsani
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:10th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Conor Mullaney
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:15, Ncr Business Centre, London, NW10 0AB
Nature of control:
  • Ownership of shares 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 (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
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2021-02-04Address

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

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Gazette

Gazette filings brought up to date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2018-07-19Resolution

Resolution.

Download
2018-07-11Address

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

Download
2018-07-11Officers

Termination secretary company with name termination date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Capital

Capital allotment shares.

Download
2018-05-11Accounts

Accounts with accounts type micro entity.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.