ACCELEROX LIMITED

Register to unlock more data on OkredoRegister

ACCELEROX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06540797

Incorporation date

20/03/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Oxford Capital Partners, 46 Woodstock Road, Oxford OX2 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon30/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon09/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-18 with updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon30/04/2021
Change of details for Oxford Capital Partners Holdings Limited as a person with significant control on 2020-12-03
dot icon21/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2020
Appointment of Mr David Edward Christian Mott as a director on 2020-11-15
dot icon03/12/2020
Registered office address changed from C/O C/O Oxford Capital Partners 201 Cumnor Hill Oxford OX2 9PJ to C/O Oxford Capital Partners 46 Woodstock Road Oxford OX2 6HT on 2020-12-03
dot icon31/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon25/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon24/09/2018
Termination of appointment of Lucy Katherine Dighton as a secretary on 2018-08-01
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon10/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon12/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon01/02/2012
Appointment of Mrs Lucy Katherine Dighton as a secretary
dot icon01/02/2012
Termination of appointment of Paul Marshall as a secretary
dot icon06/06/2011
Termination of appointment of Lucy Dighton as a secretary
dot icon06/06/2011
Appointment of Mr Paul Marshall as a secretary
dot icon11/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon12/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Edward David Kynaston Mott on 2010-02-04
dot icon10/02/2010
Secretary's details changed for Mrs Lucy Katherine Dighton on 2010-02-04
dot icon10/02/2010
Registered office address changed from 201 Cumnor Hill Oxford OX2 9PJ on 2010-02-10
dot icon30/09/2009
Secretary appointed mrs lucy katherine dighton
dot icon30/09/2009
Appointment terminated director richard hepper
dot icon30/09/2009
Appointment terminated secretary richard hepper
dot icon09/02/2009
Return made up to 18/01/09; full list of members
dot icon06/02/2009
Ad 20/03/08\gbp si 10@1=10\gbp ic 10/20\
dot icon05/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon20/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.00
-
0.00
-
-
2022
2
20.00
-
0.00
-
-
2022
2
20.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

20.00 £Ascended0.00 % *

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
Hepper, Richard John
Director
20/03/2008 - 30/09/2009
12
Mott, Edward David Kynaston
Director
20/03/2008 - Present
25
Mott, David Edward Christian
Director
15/11/2020 - Present
48
Dighton, Lucy Katherine
Secretary
30/09/2009 - 06/06/2011
1
Dighton, Lucy Katherine
Secretary
30/01/2012 - 01/08/2018
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCELEROX LIMITED

ACCELEROX LIMITED is an(a) Active company incorporated on 20/03/2008 with the registered office located at C/O Oxford Capital Partners, 46 Woodstock Road, Oxford OX2 6HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCELEROX LIMITED?

toggle

ACCELEROX LIMITED is currently Active. It was registered on 20/03/2008 .

Where is ACCELEROX LIMITED located?

toggle

ACCELEROX LIMITED is registered at C/O Oxford Capital Partners, 46 Woodstock Road, Oxford OX2 6HT.

What does ACCELEROX LIMITED do?

toggle

ACCELEROX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ACCELEROX LIMITED have?

toggle

ACCELEROX LIMITED had 2 employees in 2022.

What is the latest filing for ACCELEROX LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-14 with no updates.