About

Registered Number: 04908590
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Studio At 46 The Brooks Shopping Centre, Winchester, Hampshire, SO23 8QY,

 

Accelerator Ltd was founded on 23 September 2003 and are based in Winchester in Hampshire, it has a status of "Active". The companies directors are listed as Coulthard, John Peter Mcdonald, Jeffries, Spencer David, Nall, Kathryn Susan, Cook, Paul Michael, Lewis, Peter, Thompson, Denis. We do not know the number of employees at Accelerator Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULTHARD, John Peter Mcdonald 02 January 2009 - 1
JEFFRIES, Spencer David 23 September 2003 - 1
COOK, Paul Michael 14 June 2011 23 July 2012 1
LEWIS, Peter 06 September 2010 31 March 2011 1
THOMPSON, Denis 15 January 2004 15 January 2004 1
Secretary Name Appointed Resigned Total Appointments
NALL, Kathryn Susan 23 September 2003 31 December 2003 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 25 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 09 November 2015
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 11 June 2015
CH01 - Change of particulars for director 11 June 2015
SH03 - Return of purchase of own shares 08 June 2015
RESOLUTIONS - N/A 05 June 2015
SH06 - Notice of cancellation of shares 05 June 2015
RESOLUTIONS - N/A 28 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 April 2015
SH19 - Statement of capital 28 April 2015
CAP-SS - N/A 28 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 19 July 2011
RESOLUTIONS - N/A 15 July 2011
CC04 - Statement of companies objects 15 July 2011
SH01 - Return of Allotment of shares 15 July 2011
SH08 - Notice of name or other designation of class of shares 15 July 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AP01 - Appointment of director 28 September 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AD01 - Change of registered office address 05 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 17 October 2007
353 - Register of members 17 October 2007
RESOLUTIONS - N/A 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
123 - Notice of increase in nominal capital 04 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 September 2007
MEM/ARTS - N/A 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 30 November 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 20 October 2005
287 - Change in situation or address of Registered Office 16 June 2005
CERTNM - Change of name certificate 30 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 13 October 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
225 - Change of Accounting Reference Date 24 February 2004
287 - Change in situation or address of Registered Office 27 January 2004
288a - Notice of appointment of directors or secretaries 25 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.