ACELERON LIMITED

Register to unlock more data on OkredoRegister

ACELERON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10344567

Incorporation date

24/08/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2016)
dot icon13/12/2024
Final Gazette dissolved following liquidation
dot icon13/09/2024
Notice of move from Administration to Dissolution
dot icon20/04/2024
Administrator's progress report
dot icon01/12/2023
Notice of deemed approval of proposals
dot icon10/11/2023
Statement of administrator's proposal
dot icon22/09/2023
Registered office address changed from Leask House Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2023-09-22
dot icon21/09/2023
Appointment of an administrator
dot icon16/08/2023
Satisfaction of charge 103445670001 in full
dot icon23/05/2023
Appointment of Dr Franz Paul Bernhard Richter as a director on 2023-05-15
dot icon12/04/2023
Satisfaction of charge 103445670002 in full
dot icon24/03/2023
Termination of appointment of Lydia Hook as a director on 2023-02-17
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/02/2023
Termination of appointment of Clive Gerald Scrivener as a director on 2023-01-25
dot icon07/02/2023
Resolutions
dot icon05/02/2023
Statement of capital following an allotment of shares on 2022-08-22
dot icon05/02/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon23/01/2023
Registration of charge 103445670002, created on 2023-01-23
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-18
dot icon26/10/2022
Particulars of variation of rights attached to shares
dot icon26/10/2022
Change of share class name or designation
dot icon25/10/2022
Resolutions
dot icon25/10/2022
Memorandum and Articles of Association
dot icon24/10/2022
Termination of appointment of Dennis Atkinson as a director on 2022-10-19
dot icon24/10/2022
Appointment of Lydia Hook as a director on 2022-10-18
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-18
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon25/08/2022
Memorandum and Articles of Association
dot icon25/08/2022
Resolutions
dot icon08/07/2022
Termination of appointment of Jordan Broadbent as a director on 2022-06-30
dot icon18/05/2022
Resolutions
dot icon17/05/2022
Particulars of variation of rights attached to shares
dot icon17/05/2022
Particulars of variation of rights attached to shares
dot icon17/05/2022
Change of share class name or designation
dot icon16/05/2022
Appointment of Mr Dennis Atkinson as a director on 2022-05-13
dot icon16/05/2022
Termination of appointment of Thomas Horton as a director on 2022-05-13
dot icon12/03/2022
Resolutions
dot icon08/03/2022
Appointment of Mr Charles Chetwynd Douglas Haswell as a director on 2022-03-08
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon03/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Resolutions
dot icon06/01/2022
Statement of capital following an allotment of shares on 2021-12-29
dot icon23/11/2021
Termination of appointment of Christopher John Wright as a director on 2021-11-23
dot icon19/11/2021
Second filing of Confirmation Statement dated 2021-09-13
dot icon08/11/2021
Confirmation statement made on 2021-09-13 with updates
dot icon27/10/2021
Registered office address changed from 22 Gas Street Birmingham B1 2JT England to Leask House Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 2021-10-27
dot icon04/10/2021
Statement of capital following an allotment of shares on 2021-09-13
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Resolutions
dot icon24/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon30/07/2021
Director's details changed
dot icon13/05/2021
Registration of charge 103445670001, created on 2021-05-13
dot icon17/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-11-02
dot icon15/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon12/08/2020
Director's details changed for Mr Carlton Reuel Cummins on 2020-04-01
dot icon11/08/2020
Director's details changed for Mr Carlton Reuel Cummins on 2019-10-31
dot icon11/08/2020
Director's details changed for Dr Amrit Singh Chandan on 2019-10-31
dot icon10/08/2020
Director's details changed for Dr Amrit Singh Chandan on 2020-08-05
dot icon07/08/2020
Appointment of Mr Clive Gerald Scrivener as a director on 2020-08-04
dot icon03/08/2020
Memorandum and Articles of Association
dot icon03/08/2020
Resolutions
dot icon21/07/2020
Second filing of a statement of capital following an allotment of shares on 2017-09-14
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon20/07/2020
Notification of Bgf Gp Limited as a person with significant control on 2020-07-20
dot icon20/07/2020
Cessation of Carlton Reuel Cummins as a person with significant control on 2020-07-20
dot icon20/07/2020
Cessation of Amrit Singh Chandan as a person with significant control on 2020-07-20
dot icon20/07/2020
Appointment of Mr David Baker as a director on 2020-07-20
dot icon20/07/2020
Appointment of Mr Thomas Horton as a director on 2020-07-20
dot icon15/06/2020
Appointment of Mr Jordan Broadbent as a director on 2020-06-11
dot icon16/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-27
dot icon02/03/2020
Resolutions
dot icon27/01/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon31/10/2019
Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to 22 Gas Street Birmingham B1 2JT on 2019-10-31
dot icon22/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-10-03
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-10-03
dot icon30/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon30/08/2019
Statement of capital following an allotment of shares on 2018-09-11
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon10/07/2019
Resolutions
dot icon27/06/2019
Notification of Carlton Reuel Cummins as a person with significant control on 2019-06-26
dot icon27/06/2019
Notification of Amrit Singh Chandan as a person with significant control on 2019-06-26
dot icon27/06/2019
Withdrawal of a person with significant control statement on 2019-06-27
dot icon27/06/2019
Appointment of Dr Christopher John Wright as a director on 2019-06-26
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon08/04/2019
Registered office address changed from Central Research Laboratory Shipping Building 252 Blyth Road Hayes UB3 1HA England to 156 Great Charles Street Queensway Birmingham B3 3HN on 2019-04-08
dot icon12/10/2018
Termination of appointment of Duane Kevin Simmons as a director on 2018-10-12
dot icon05/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon05/09/2018
Director's details changed for Mr Duane Kevin Simmons on 2018-08-20
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon21/05/2018
Micro company accounts made up to 2017-08-31
dot icon26/01/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon16/01/2018
Appointment of Mr Duane Kevin Simmons as a director on 2018-01-10
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon21/09/2017
Resolutions
dot icon06/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon01/09/2017
Sub-division of shares on 2017-07-28
dot icon31/08/2017
Resolutions
dot icon22/02/2017
Registered office address changed from Shipping Building Blyth Road Hayes UB3 1HA England to Central Research Laboratory Shipping Building 252 Blyth Road Hayes UB3 1HA on 2017-02-22
dot icon11/11/2016
Appointment of Mr Carlton Reuel Cummins as a director on 2016-11-11
dot icon11/11/2016
Registered office address changed from 163 Cherry Orchard Road Birmingham B20 2JY United Kingdom to Shipping Building Blyth Road Hayes UB3 1HA on 2016-11-11
dot icon24/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

28
2022
change arrow icon-95.69 % *

* during past year

Cash in Bank

£83,379.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/09/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
2.88M
-
0.00
1.93M
-
2022
28
1.97M
-
0.00
83.38K
-
2022
28
1.97M
-
0.00
83.38K
-

Employees

2022

Employees

28 Descended-3 % *

Net Assets(GBP)

1.97M £Descended-31.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.38K £Descended-95.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scrivener, Clive Gerald
Director
03/08/2020 - 24/01/2023
23
Atkinson, Dennis
Director
13/05/2022 - 19/10/2022
17
Mr Duane Kevin Simmons
Director
10/01/2018 - 12/10/2018
17
Mrs Lydia Marie Hook
Director
18/10/2022 - 17/02/2023
7
Haswell, Charles Chetwynd Douglas
Director
08/03/2022 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ACELERON LIMITED

ACELERON LIMITED is an(a) Dissolved company incorporated on 24/08/2016 with the registered office located at 4th Floor Abbey House, 32 Booth Street, Manchester M2 4AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ACELERON LIMITED?

toggle

ACELERON LIMITED is currently Dissolved. It was registered on 24/08/2016 and dissolved on 13/12/2024.

Where is ACELERON LIMITED located?

toggle

ACELERON LIMITED is registered at 4th Floor Abbey House, 32 Booth Street, Manchester M2 4AB.

What does ACELERON LIMITED do?

toggle

ACELERON LIMITED operates in the Manufacture of batteries and accumulators (27.20 - SIC 2007) sector.

How many employees does ACELERON LIMITED have?

toggle

ACELERON LIMITED had 28 employees in 2022.

What is the latest filing for ACELERON LIMITED?

toggle

The latest filing was on 13/12/2024: Final Gazette dissolved following liquidation.