ACCELERATOR LIMITED

Register to unlock more data on OkredoRegister

ACCELERATOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908590

Incorporation date

23/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A, First Floor, Solent Centre Parkway, Whiteley, Fareham, Hampshire PO15 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon13/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon26/01/2024
Termination of appointment of John Peter Mcdonald Coulthard as a director on 2024-01-26
dot icon18/01/2024
Registered office address changed from Studio at 46 the Brooks Shopping Centre Winchester Hampshire SO23 8QY England to Suite a, First Floor, Solent Centre Parkway Whiteley Fareham Hampshire PO15 7AW on 2024-01-18
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon25/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon26/04/2016
Director's details changed for Mr Jonathan David Monkcom on 2016-04-25
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Registered office address changed from 2nd Floor Marlborough House 2 Chesil Street Winchester Hampshire SO23 0HU to Studio at 46 the Brooks Shopping Centre Winchester Hampshire SO23 8QY on 2015-11-09
dot icon23/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon11/06/2015
Director's details changed for John Peter Mcdonald Coulthard on 2015-06-11
dot icon11/06/2015
Director's details changed for Mr Jonathan David Monkcom on 2015-06-11
dot icon08/06/2015
Purchase of own shares.
dot icon05/06/2015
Cancellation of shares. Statement of capital on 2015-04-29
dot icon05/06/2015
Resolutions
dot icon28/04/2015
Statement by Directors
dot icon28/04/2015
Statement of capital on 2015-04-28
dot icon28/04/2015
Solvency Statement dated 27/04/15
dot icon28/04/2015
Resolutions
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon10/09/2012
Termination of appointment of Paul Cook as a director
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon19/07/2011
Appointment of Mr Paul Michael Cook as a director
dot icon15/07/2011
Resolutions
dot icon15/07/2011
Statement of company's objects
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-06-14
dot icon15/07/2011
Change of share class name or designation
dot icon31/03/2011
Termination of appointment of Peter Lewis as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Roy Cameron Naismith on 2010-09-23
dot icon28/09/2010
Director's details changed for John Peter Mcdonald Coulthard on 2010-09-23
dot icon28/09/2010
Director's details changed for Spencer David Jeffries on 2010-09-23
dot icon28/09/2010
Appointment of Mr Peter Lewis as a director
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2010
Registered office address changed from Jewry House Jewry Street Winchester Hampshire SO23 8RZ on 2010-03-05
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Return made up to 23/09/09; full list of members
dot icon24/09/2009
Director and secretary's change of particulars / roy naismith / 23/09/2009
dot icon26/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/03/2009
Director appointed john peter mcdonald coulthard
dot icon30/01/2009
Return made up to 23/09/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2007
Return made up to 23/09/07; full list of members
dot icon17/10/2007
Location of register of members
dot icon04/10/2007
Ad 11/07/07--------- £ si [email protected]=20 £ ic 100/120
dot icon04/10/2007
Nc inc already adjusted 11/07/07
dot icon04/10/2007
Resolutions
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon11/09/2007
S-div 11/07/07
dot icon11/09/2007
Memorandum and Articles of Association
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Registered office changed on 11/09/07 from: bramdean cottage bramdean alresford hampshire SO24 0LW
dot icon11/09/2007
Secretary resigned
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Registered office changed on 30/11/06 from: bowland house west street alresford hampshire SO24 9AT
dot icon04/10/2006
Return made up to 23/09/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
Return made up to 23/09/05; full list of members
dot icon16/06/2005
Registered office changed on 16/06/05 from: annie manly & co bosinney court 124-126 stockbridge road winchester hampshire SO22 6RN
dot icon30/03/2005
Certificate of change of name
dot icon04/11/2004
Return made up to 23/09/04; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon27/01/2004
Registered office changed on 27/01/04 from: 27 north walls winchester SO23 8DB
dot icon25/01/2004
New secretary appointed;new director appointed
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon23/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon+216.78 % *

* during past year

Cash in Bank

£89,233.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
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
15
109.91K
-
0.00
33.55K
-
2022
15
115.76K
-
0.00
28.17K
-
2023
16
104.09K
-
0.00
89.23K
-
2023
16
104.09K
-
0.00
89.23K
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

104.09K £Descended-10.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.23K £Ascended216.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coulthard, John Peter Mcdonald
Director
02/01/2009 - 26/01/2024
4
Monkcom, Jonathan David
Director
11/07/2007 - Present
21
Cook, Paul Michael
Director
14/06/2011 - 23/07/2012
11
Jeffries, Spencer David
Director
23/09/2003 - Present
2
Naismith, Roy Cameron
Director
11/07/2007 - Present
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACCELERATOR LIMITED

ACCELERATOR LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at Suite A, First Floor, Solent Centre Parkway, Whiteley, Fareham, Hampshire PO15 7AW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCELERATOR LIMITED?

toggle

ACCELERATOR LIMITED is currently Active. It was registered on 23/09/2003 .

Where is ACCELERATOR LIMITED located?

toggle

ACCELERATOR LIMITED is registered at Suite A, First Floor, Solent Centre Parkway, Whiteley, Fareham, Hampshire PO15 7AW.

What does ACCELERATOR LIMITED do?

toggle

ACCELERATOR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACCELERATOR LIMITED have?

toggle

ACCELERATOR LIMITED had 16 employees in 2023.

What is the latest filing for ACCELERATOR LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-25 with no updates.