ACCELEX TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ACCELEX TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11889359

Incorporation date

18/03/2019

Size

Group

Contacts

Registered address

Registered address

39 Faroe Road, London W14 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2019)
dot icon15/10/2025
Notification of a person with significant control statement
dot icon14/10/2025
Resolutions
dot icon14/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon06/10/2025
Cessation of Frank Vialaron as a person with significant control on 2025-09-18
dot icon06/10/2025
Cessation of Nicole Weder as a person with significant control on 2025-09-18
dot icon06/10/2025
Cessation of Michael Aldridge as a person with significant control on 2025-09-18
dot icon01/10/2025
Termination of appointment of Robert James Robie as a director on 2025-09-18
dot icon01/10/2025
Termination of appointment of Roger Alan Portnoy as a director on 2025-09-18
dot icon01/10/2025
Appointment of Mr Charly Christophe Jacques Kevers as a director on 2025-09-18
dot icon01/10/2025
Termination of appointment of Jay Wilson as a director on 2025-09-18
dot icon01/10/2025
Appointment of Mr Henry Shozen Ward as a director on 2025-09-18
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-18
dot icon07/09/2025
Director's details changed for Mr Michael Aldridge on 2025-09-06
dot icon07/09/2025
Change of details for Mrs Nicole Weder as a person with significant control on 2025-09-06
dot icon07/09/2025
Change of details for Mr Michael Aldridge as a person with significant control on 2025-09-06
dot icon19/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon18/08/2025
Change of details for Mr Michael Aldridge as a person with significant control on 2025-08-01
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon26/06/2025
Appointment of Mr Roger Alan Portnoy as a director on 2025-02-01
dot icon15/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-19
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon18/07/2024
Accounts for a small company made up to 2023-12-31
dot icon20/03/2024
Statement of capital following an allotment of shares on 2023-11-24
dot icon20/03/2024
Change of share class name or designation
dot icon20/03/2024
Statement of capital following an allotment of shares on 2023-10-31
dot icon28/02/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Memorandum and Articles of Association
dot icon14/11/2023
Appointment of Mr Robert James Robie as a director on 2023-10-31
dot icon14/11/2023
Appointment of Mr Jay Wilson as a director on 2023-10-31
dot icon13/11/2023
Termination of appointment of Nicole Weder as a director on 2023-10-31
dot icon13/11/2023
Termination of appointment of Luca Alessio Zorzino as a director on 2023-10-31
dot icon13/11/2023
Termination of appointment of Robert Leo Flatley as a director on 2023-10-31
dot icon13/11/2023
Termination of appointment of Steven Charles Husk as a director on 2023-10-31
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/09/2023
Registered office address changed from Unit 1.03 321 Oxford Street London W1C 2HX United Kingdom to 39 Faroe Road London W14 0EL on 2023-09-14
dot icon14/09/2023
Director's details changed for Mrs Nicole Weder on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Robert Leo Flatley on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Michael Aldridge on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Steven Charles Husk on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Frank Vialaron on 2023-09-14
dot icon14/09/2023
Director's details changed for Mr Luca Alessio Zorzino on 2023-09-14
dot icon07/09/2023
Registered office address changed from 39 Faroe Road London W14 0EL England to Unit 1.03 321 Oxford Street London W1C 2HX on 2023-09-07
dot icon07/09/2023
Change of details for Mr Michael Aldridge as a person with significant control on 2023-09-01
dot icon07/09/2023
Director's details changed for Mr Steven Charles Husk on 2023-09-01
dot icon07/09/2023
Director's details changed for Mr Frank Vialaron on 2023-09-07
dot icon07/09/2023
Director's details changed for Mr Luca Alessio Zorzino on 2023-09-01
dot icon08/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon10/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon09/05/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Notification of Michael Aldridge as a person with significant control on 2022-02-08
dot icon28/02/2022
Notification of Frank Vialaron as a person with significant control on 2022-02-08
dot icon28/02/2022
Notification of Nicole Weder as a person with significant control on 2022-02-08
dot icon09/02/2022
Cessation of Frank Vialaron as a person with significant control on 2021-08-07
dot icon16/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon16/06/2021
Resolutions
dot icon16/06/2021
Memorandum and Articles of Association
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-19
dot icon29/04/2021
Memorandum and Articles of Association
dot icon29/04/2021
Resolutions
dot icon16/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-06
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon14/04/2021
Appointment of Mr Luca Alessio Zorzino as a director on 2021-04-06
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon25/02/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon17/02/2021
Micro company accounts made up to 2020-12-31
dot icon07/10/2020
Resolutions
dot icon06/10/2020
Memorandum and Articles of Association
dot icon18/09/2020
Director's details changed for Mr Steven Charles Husk on 2020-09-18
dot icon18/09/2020
Director's details changed for Mr Steven Charles Husk on 2020-09-18
dot icon18/09/2020
Appointment of Mr Steven Charles Husk as a director on 2020-09-03
dot icon07/09/2020
Termination of appointment of Chiheb Mahjoub as a director on 2020-09-03
dot icon04/09/2020
Confirmation statement made on 2020-08-06 with updates
dot icon18/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Resolutions
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-06-08
dot icon16/06/2020
Resolutions
dot icon09/06/2020
Resolutions
dot icon12/05/2020
Micro company accounts made up to 2019-12-31
dot icon11/05/2020
Director's details changed for Mr Frank Vialaron on 2020-05-11
dot icon07/05/2020
Appointment of Mr Robert Leo Flatley as a director on 2019-11-05
dot icon20/04/2020
Registered office address changed from 39 Faroe Road London W14 0EL United Kingdom to 39 Faroe Road London W14 0EL on 2020-04-20
dot icon16/04/2020
Termination of appointment of Claude Goulet as a director on 2020-04-14
dot icon16/04/2020
Registered office address changed from 75 Aberdeen Road London N5 2XB United Kingdom to 39 Faroe Road London W14 0EL on 2020-04-16
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon30/08/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon06/08/2019
Cessation of Claude Goulet as a person with significant control on 2019-07-31
dot icon06/08/2019
Notification of Frank Vialaron as a person with significant control on 2019-07-31
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon01/08/2019
Sub-division of shares on 2019-04-28
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon22/07/2019
Appointment of Mr Chiheb Mahjoub as a director on 2019-07-04
dot icon22/07/2019
Appointment of Mr Michael Aldridge as a director on 2019-07-04
dot icon22/07/2019
Appointment of Mrs Nicole Weder as a director on 2019-07-04
dot icon22/07/2019
Appointment of Mr Frank Vialaron as a director on 2019-07-04
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-04-28
dot icon18/03/2019
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
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
11
855.71K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldridge, Michael
Director
04/07/2019 - Present
-
Mr Frank Vialaron
Director
04/07/2019 - Present
-
Goulet, Claude
Director
18/03/2019 - 14/04/2020
3
Weder, Nicole
Director
04/07/2019 - 31/10/2023
-
Husk, Steven Charles
Director
03/09/2020 - 31/10/2023
5

Persons with Significant Control

8
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 ACCELEX TECHNOLOGY LIMITED

ACCELEX TECHNOLOGY LIMITED is an(a) Active company incorporated on 18/03/2019 with the registered office located at 39 Faroe Road, London W14 0EL. There are currently 4 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 ACCELEX TECHNOLOGY LIMITED?

toggle

ACCELEX TECHNOLOGY LIMITED is currently Active. It was registered on 18/03/2019 .

Where is ACCELEX TECHNOLOGY LIMITED located?

toggle

ACCELEX TECHNOLOGY LIMITED is registered at 39 Faroe Road, London W14 0EL.

What does ACCELEX TECHNOLOGY LIMITED do?

toggle

ACCELEX TECHNOLOGY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ACCELEX TECHNOLOGY LIMITED?

toggle

The latest filing was on 15/10/2025: Notification of a person with significant control statement.