ACCELERO DIGITAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACCELERO DIGITAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05670986

Incorporation date

10/01/2006

Size

Small

Contacts

Registered address

Registered address

Brisance House Euxton Lane, Euxton, Chorley, Lancashire PR7 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon23/02/2026
Registration of charge 056709860005, created on 2026-02-19
dot icon13/02/2026
Director's details changed for Mr Mathew Bridge on 2026-02-13
dot icon03/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/04/2025
Registration of charge 056709860004, created on 2025-04-22
dot icon15/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon19/04/2024
Accounts for a small company made up to 2023-12-31
dot icon31/10/2023
Director's details changed for Mr Mathew Bridge on 2023-10-30
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon28/04/2023
Accounts for a small company made up to 2022-12-31
dot icon24/04/2023
Director's details changed for Mr Mathew Bridge on 2023-04-24
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon20/04/2022
Accounts for a small company made up to 2021-12-31
dot icon30/03/2022
Satisfaction of charge 056709860002 in full
dot icon14/03/2022
Registration of charge 056709860003, created on 2022-03-11
dot icon04/03/2022
Appointment of Mr Mathew Bridge as a director on 2022-03-01
dot icon04/03/2022
Termination of appointment of Steven Paul Gosling as a director on 2022-03-01
dot icon20/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon03/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon26/04/2021
Accounts for a small company made up to 2020-12-31
dot icon05/01/2021
Change of details for Kwr Technologies Limited as a person with significant control on 2021-01-05
dot icon05/01/2021
Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE United Kingdom to Brisance House Euxton Lane Euxton Chorley Lancashire PR7 6AQ on 2021-01-05
dot icon22/06/2020
Accounts for a small company made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon28/10/2019
Director's details changed for Mr Matthew Christopher Hirst on 2019-10-28
dot icon10/05/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Resolutions
dot icon04/06/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon04/06/2018
Termination of appointment of Richard Alexander James Gaze as a director on 2018-05-22
dot icon04/06/2018
Confirmation statement made on 2018-05-01 with updates
dot icon04/06/2018
Appointment of Brodies Secretarial Services Limited as a secretary on 2018-05-22
dot icon04/06/2018
Appointment of Mr Matthew Christopher Hirst as a director on 2018-05-22
dot icon04/06/2018
Appointment of Mr Steven Paul Gosling as a director on 2018-05-22
dot icon04/06/2018
Termination of appointment of Kelvin Thomas Jones as a director on 2018-05-22
dot icon04/06/2018
Registered office address changed from Unit 2 Bridgend Business Centre Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH to Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE on 2018-06-04
dot icon01/06/2018
Registration of charge 056709860002, created on 2018-05-22
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/08/2017
Satisfaction of charge 1 in full
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2016
Termination of appointment of Wynne Crompton as a director on 2015-10-30
dot icon07/01/2016
Termination of appointment of Wynne Crompton as a secretary on 2015-10-30
dot icon19/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Change of share class name or designation
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon28/05/2014
Director's details changed for Mr Wynne Crompton on 2014-04-01
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Director's details changed for Mr Kelvin Thomas Jones on 2012-05-01
dot icon23/05/2012
Director's details changed for Mr Richard Alexander James Gaze on 2012-05-01
dot icon23/05/2012
Director's details changed for Mr Wynne Crompton on 2012-05-01
dot icon23/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon22/05/2012
Register(s) moved to registered office address
dot icon22/05/2012
Secretary's details changed for Mr Wynne Crompton on 2012-05-01
dot icon22/05/2012
Registered office address changed from Unit 2 Bridgend Business Centre Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH United Kingdom on 2012-05-22
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2011
Registered office address changed from the Old Mill Abbey Road Ewenny Bridgend Mid Glamorgan CF35 5BN United Kingdom on 2011-11-01
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon29/12/2010
Resolutions
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon29/05/2010
Director's details changed for Mr Wynne Crompton on 2009-10-01
dot icon29/05/2010
Director's details changed for Kelvin Thomas Jones on 2009-10-01
dot icon29/05/2010
Director's details changed for Mr Richard Alexander James Gaze on 2009-10-01
dot icon29/05/2010
Register inspection address has been changed
dot icon29/05/2010
Secretary's details changed for Wynne Crompton on 2009-10-01
dot icon14/04/2010
Resolutions
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 01/05/09; full list of members
dot icon08/05/2009
Location of register of members
dot icon08/05/2009
Registered office changed on 08/05/2009 from the old mill abbey road ewenny bridgend mid glamorgan CF35 5BN united kingdom
dot icon08/05/2009
Ad 05/03/09\gbp si 400@1=400\gbp ic 1200/1600\
dot icon08/05/2009
Director appointed mr richard alexander james gaze
dot icon28/04/2009
Resolutions
dot icon16/02/2009
Appointment terminated director joseph lamberty
dot icon29/01/2009
Appointment terminated director jonathan raife
dot icon27/01/2009
Return made up to 10/01/09; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from the old mill abbey road ewenny bridgend mid glamorgan CF35 5BN united kingdom
dot icon08/10/2008
Director appointed jonathan raife
dot icon08/10/2008
Director appointed joseph lamberty
dot icon02/10/2008
Conve
dot icon02/10/2008
Appointment terminated director lmg solutions
dot icon02/10/2008
Resolutions
dot icon19/08/2008
Return made up to 10/01/08; full list of members; amend
dot icon30/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/05/2008
Registered office changed on 07/05/2008 from parkside house, main road coychurch bridgend mid glamorgan CF35 5EL
dot icon06/02/2008
Return made up to 10/01/08; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon18/07/2007
Nc inc already adjusted 04/04/07
dot icon18/07/2007
Resolutions
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Return made up to 10/01/07; full list of members; amend
dot icon22/01/2007
Return made up to 10/01/07; full list of members
dot icon22/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Director's particulars changed
dot icon22/01/2007
Ad 07/01/07--------- £ si 48@1=48 £ ic 852/900
dot icon08/12/2006
Location of register of members
dot icon08/12/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Registered office changed on 06/12/06 from: 45 park avenue porthcawl CF36 3ER
dot icon06/12/2006
Ad 25/11/06--------- £ si 100@1=100 £ ic 752/852
dot icon03/11/2006
Director's particulars changed
dot icon03/11/2006
New secretary appointed
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Secretary resigned
dot icon20/06/2006
New director appointed
dot icon20/06/2006
Ad 31/05/06--------- £ si 750@1=750 £ ic 2/752
dot icon20/06/2006
New secretary appointed;new director appointed
dot icon20/06/2006
New director appointed
dot icon09/06/2006
Certificate of change of name
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
Director resigned
dot icon10/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/05/2018 - Present
692
Hirst, Matthew Christopher
Director
22/05/2018 - Present
67
Crompton, Wynne
Director
31/05/2006 - 30/10/2015
19
Raife, Jonathan
Director
24/09/2008 - 22/01/2009
14
DUPORT SECRETARY LIMITED
Nominee Secretary
10/01/2006 - 11/01/2006
9442

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACCELERO DIGITAL SOLUTIONS LIMITED

ACCELERO DIGITAL SOLUTIONS LIMITED is an(a) Active company incorporated on 10/01/2006 with the registered office located at Brisance House Euxton Lane, Euxton, Chorley, Lancashire PR7 6AQ. There are currently 3 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 ACCELERO DIGITAL SOLUTIONS LIMITED?

toggle

ACCELERO DIGITAL SOLUTIONS LIMITED is currently Active. It was registered on 10/01/2006 .

Where is ACCELERO DIGITAL SOLUTIONS LIMITED located?

toggle

ACCELERO DIGITAL SOLUTIONS LIMITED is registered at Brisance House Euxton Lane, Euxton, Chorley, Lancashire PR7 6AQ.

What does ACCELERO DIGITAL SOLUTIONS LIMITED do?

toggle

ACCELERO DIGITAL SOLUTIONS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ACCELERO DIGITAL SOLUTIONS LIMITED?

toggle

The latest filing was on 23/02/2026: Registration of charge 056709860005, created on 2026-02-19.