ACCELYA BIDCO LIMITED

Register to unlock more data on OkredoRegister

ACCELYA BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10561038

Incorporation date

12/01/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2017)
dot icon18/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon29/01/2026
Registration of charge 105610380006, created on 2026-01-23
dot icon26/01/2026
Registration of charge 105610380005, created on 2026-01-23
dot icon06/10/2025
Satisfaction of charge 105610380004 in full
dot icon06/10/2025
Satisfaction of charge 105610380003 in full
dot icon24/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon14/03/2025
Director's details changed for Jose Maria Hurtado Carrasco on 2025-03-11
dot icon20/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon07/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon24/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon23/01/2024
Director's details changed for James Karr Davidson on 2024-01-17
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon16/01/2024
Second filing for the appointment of James Karr Davidson as a director
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Solvency Statement dated 24/04/23
dot icon02/05/2023
Statement by Directors
dot icon02/05/2023
Statement of capital on 2023-05-02
dot icon20/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon20/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon10/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon10/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon28/02/2023
Second filing for the appointment of James Karr Davidson as a director
dot icon01/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon20/06/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon20/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon25/04/2022
Appointment of James Karr Davidson as a director on 2022-04-24
dot icon25/04/2022
Termination of appointment of Susan Gillian Boulton as a director on 2022-04-25
dot icon14/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon14/01/2022
Termination of appointment of John Eric Fountain-Johnston as a director on 2021-12-30
dot icon30/06/2021
Director's details changed for Mr John Eric Fountain-Johnston on 2021-05-21
dot icon04/05/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon04/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon04/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon04/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon03/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon10/07/2020
Registration of charge 105610380004, created on 2020-06-19
dot icon10/06/2020
Satisfaction of charge 105610380001 in full
dot icon10/06/2020
Satisfaction of charge 105610380002 in full
dot icon04/06/2020
Registration of charge 105610380003, created on 2020-05-29
dot icon22/01/2020
Full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon16/04/2019
Change of details for Canary Midco Limited as a person with significant control on 2019-04-11
dot icon12/04/2019
Change of details for a person with significant control
dot icon11/04/2019
Certificate of change of name
dot icon04/04/2019
Director's details changed for Mr John Eric Fountain-Johnston on 2019-04-01
dot icon04/04/2019
Director's details changed for Jose Maria Hurtado Carrasco on 2019-04-01
dot icon04/04/2019
Director's details changed for Ms Susan Gillian Boulton on 2019-04-01
dot icon19/03/2019
Director's details changed for Mr John Eric Fountain-Johnston on 2019-03-01
dot icon22/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon09/01/2019
Full accounts made up to 2018-06-30
dot icon09/01/2019
Change of details for Canary Midco Limited as a person with significant control on 2019-01-09
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon29/03/2018
Statement by Directors
dot icon29/03/2018
Statement of capital on 2018-03-29
dot icon29/03/2018
Solvency Statement dated 28/03/18
dot icon29/03/2018
Resolutions
dot icon31/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon01/12/2017
Appointment of Ms Susan Gillian Boulton as a director on 2017-11-30
dot icon01/12/2017
Termination of appointment of Adarsh Kumar Sarma as a director on 2017-11-30
dot icon01/12/2017
Appointment of Mr John Eric Fountain-Johnston as a director on 2017-11-30
dot icon01/12/2017
Appointment of Jose Maria Hurtado Carrasco as a director on 2017-11-30
dot icon01/12/2017
Termination of appointment of David Vincent Reis as a director on 2017-11-30
dot icon28/09/2017
Previous accounting period shortened from 2018-01-31 to 2017-06-30
dot icon28/09/2017
Registered office address changed from Almack House 28 King Street London SW1Y 6QW United Kingdom to Acre House 11-15 William Road London NW1 3ER on 2017-09-28
dot icon21/07/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon12/04/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon24/03/2017
Registration of charge 105610380002, created on 2017-03-22
dot icon22/03/2017
Registration of charge 105610380001, created on 2017-03-17
dot icon12/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fountain-Johnston, John Eric
Director
30/11/2017 - 30/12/2021
10
Reis, David Vincent
Director
12/01/2017 - 30/11/2017
33
Mr Adarsh Kumar Sarma
Director
12/01/2017 - 30/11/2017
20
Davidson, James Karr
Director
25/04/2022 - Present
7
Hurtado Carrasco, Jose Maria
Director
30/11/2017 - Present
5

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+
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 ACCELYA BIDCO LIMITED

ACCELYA BIDCO LIMITED is an(a) Active company incorporated on 12/01/2017 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. 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 ACCELYA BIDCO LIMITED?

toggle

ACCELYA BIDCO LIMITED is currently Active. It was registered on 12/01/2017 .

Where is ACCELYA BIDCO LIMITED located?

toggle

ACCELYA BIDCO LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does ACCELYA BIDCO LIMITED do?

toggle

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

What is the latest filing for ACCELYA BIDCO LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-14 with no updates.