ACCELERATE GRAPHICS (UK) LIMITED

Register to unlock more data on OkredoRegister

ACCELERATE GRAPHICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04132103

Incorporation date

28/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 2 Warwick Close, Maldon, Essex CM9 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2000)
dot icon02/02/2026
Registered office address changed from Unit 15 Mapledean Works Maldon Road Latchingdon Chelmsford Essex CM3 6LG England to 2 2 Warwick Close Maldon Essex CM9 6BS on 2026-02-02
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Notification of Sarah Jane Gooch as a person with significant control on 2016-04-06
dot icon20/05/2025
Secretary's details changed for Mrs Sarah Jane Gooch on 2025-05-20
dot icon20/05/2025
Director's details changed for Mr Stuart Voltaire Gooch on 2025-05-20
dot icon20/05/2025
Change of details for Mr Stuart Voltaire Gooch as a person with significant control on 2025-05-20
dot icon10/04/2025
Registered office address changed from , 1B Svt Building Holloway Road, Heybridge, Maldon, Essex, CM9 4ER to Unit 15 Mapledean Works Maldon Road Latchingdon Chelmsford Essex CM3 6LG on 2025-04-10
dot icon10/04/2025
Change of details for Mr Stuart Voltaire Gooch as a person with significant control on 2025-04-10
dot icon31/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon13/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon01/01/2021
Micro company accounts made up to 2020-03-31
dot icon27/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2016-12-28 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-28 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2010
Registered office address changed from , Unit 15 Mapledean Works Maldon Road, Latchingdon, Chelmsford, Essex, CM3 6LG on 2010-10-07
dot icon08/02/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon08/02/2010
Director's details changed for Stuart Voltaire Gooch on 2009-12-28
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 28/12/08; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/07/2008
Registered office changed on 15/07/2008 from, unit 10C, west station industrial estate, maldon, essex, CM9 6TR
dot icon18/02/2008
Return made up to 28/12/07; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 28/12/06; full list of members
dot icon19/02/2007
New secretary appointed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Secretary resigned
dot icon23/02/2006
Return made up to 28/12/05; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2005
Return made up to 28/12/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/12/2003
Return made up to 28/12/03; full list of members
dot icon01/03/2003
Return made up to 28/12/02; full list of members
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
New secretary appointed
dot icon16/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/11/2002
Accounting reference date shortened from 31/12/02 to 31/03/02
dot icon22/01/2002
Return made up to 28/12/01; full list of members
dot icon13/07/2001
Certificate of change of name
dot icon30/05/2001
Ad 18/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon09/05/2001
Secretary resigned
dot icon09/05/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
Registered office changed on 09/05/01 from:\54-56 lant street, london, SE1 1QP
dot icon28/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
136.29K
-
0.00
-
-
2022
3
91.01K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Clive
Director
03/01/2001 - 02/01/2007
6
Gooch, Stuart Voltaire
Director
03/01/2001 - Present
2
Gooch, Tracey
Secretary
02/01/2001 - 02/01/2002
-
Gooch, Sarah Jane
Secretary
02/01/2007 - Present
-
Gooch, Stuart Voltaire
Secretary
02/01/2002 - 02/01/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCELERATE GRAPHICS (UK) LIMITED

ACCELERATE GRAPHICS (UK) LIMITED is an(a) Active company incorporated on 28/12/2000 with the registered office located at 2 2 Warwick Close, Maldon, Essex CM9 6BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCELERATE GRAPHICS (UK) LIMITED?

toggle

ACCELERATE GRAPHICS (UK) LIMITED is currently Active. It was registered on 28/12/2000 .

Where is ACCELERATE GRAPHICS (UK) LIMITED located?

toggle

ACCELERATE GRAPHICS (UK) LIMITED is registered at 2 2 Warwick Close, Maldon, Essex CM9 6BS.

What does ACCELERATE GRAPHICS (UK) LIMITED do?

toggle

ACCELERATE GRAPHICS (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACCELERATE GRAPHICS (UK) LIMITED?

toggle

The latest filing was on 02/02/2026: Registered office address changed from Unit 15 Mapledean Works Maldon Road Latchingdon Chelmsford Essex CM3 6LG England to 2 2 Warwick Close Maldon Essex CM9 6BS on 2026-02-02.