AXCELERANT GROUP LIMITED

Register to unlock more data on OkredoRegister

AXCELERANT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184794

Incorporation date

11/04/1996

Size

Full

Contacts

Registered address

Registered address

Unit C & D, Argent Court, Hook Rise South, Surbiton, Surrey KT6 7NLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1996)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/07/2022
Notification of Mukesh Kumar Gupta as a person with significant control on 2016-04-06
dot icon20/06/2022
Director's details changed for Mr Mukesh Kumar Gupta on 2022-06-20
dot icon16/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon17/07/2021
Compulsory strike-off action has been discontinued
dot icon16/07/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon25/09/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-04-11 with updates
dot icon09/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon08/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon19/06/2015
Director's details changed for Mr Jeremy Stuart Gascoine on 2015-01-01
dot icon19/06/2015
Director's details changed for Mr Mukesh Kumar Gupta on 2015-01-01
dot icon19/06/2015
Secretary's details changed for Mr Mukesh Kumar Gupta on 2015-01-01
dot icon19/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon19/06/2015
Director's details changed for Mr Jeremy Stuart Gascoine on 2015-01-01
dot icon19/06/2015
Director's details changed for Mr Mukesh Kumar Gupta on 2015-01-01
dot icon19/06/2015
Secretary's details changed for Mr Mukesh Kumar Gupta on 2015-01-01
dot icon07/11/2014
Accounts for a medium company made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon27/08/2013
Statement of company's objects
dot icon27/08/2013
Certificate of re-registration from Public Limited Company to Private
dot icon27/08/2013
Resolutions
dot icon27/08/2013
Re-registration of Memorandum and Articles
dot icon27/08/2013
Re-registration from a public company to a private limited company
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Appointment of Mr Jeremy Stuart Gascoine as a director
dot icon14/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon14/05/2012
Registered office address changed from Argent House Hook Rise South Surbiton Surrey KT6 7LD on 2012-05-14
dot icon06/07/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Termination of appointment of Rakash Gupta as a director
dot icon19/04/2011
Termination of appointment of Chandra Gupta as a director
dot icon06/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Rakash Gupta on 2010-04-11
dot icon27/04/2010
Director's details changed for Mr Mukesh Kumar Gupta on 2010-04-11
dot icon27/04/2010
Director's details changed for Mr Chandra Prakash Gupta on 2010-04-11
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 11/04/09; full list of members
dot icon01/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 11/04/08; full list of members
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon08/10/2007
Return made up to 11/04/07; full list of members
dot icon20/01/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon06/09/2006
Group of companies' accounts made up to 2006-01-31
dot icon08/05/2006
Return made up to 11/04/06; full list of members
dot icon06/09/2005
Group of companies' accounts made up to 2005-01-31
dot icon23/06/2005
Return made up to 11/04/05; full list of members
dot icon31/08/2004
Group of companies' accounts made up to 2004-01-31
dot icon11/05/2004
Return made up to 11/04/04; full list of members
dot icon23/02/2004
Director resigned
dot icon22/08/2003
Group of companies' accounts made up to 2003-01-31
dot icon08/05/2003
Return made up to 11/04/03; full list of members
dot icon02/09/2002
Group of companies' accounts made up to 2002-01-31
dot icon05/06/2002
Certificate of change of name
dot icon14/05/2002
Return made up to 11/04/02; full list of members
dot icon21/09/2001
Registered office changed on 21/09/01 from: 9-15 st james road surbiton surrey KT6 4QH
dot icon13/09/2001
Group of companies' accounts made up to 2001-01-31
dot icon14/06/2001
Return made up to 11/04/01; full list of members
dot icon25/05/2001
New director appointed
dot icon01/09/2000
Full group accounts made up to 2000-01-31
dot icon19/07/2000
£ ic 113050/106595 16/06/00 £ sr 6455@1=6455
dot icon22/05/2000
Return made up to 11/04/00; full list of members
dot icon03/09/1999
Full group accounts made up to 1999-01-31
dot icon05/06/1999
Return made up to 11/04/99; no change of members
dot icon11/09/1998
Full group accounts made up to 1998-01-31
dot icon08/04/1998
Return made up to 11/04/98; full list of members
dot icon27/01/1998
Memorandum and Articles of Association
dot icon05/11/1997
Director resigned
dot icon15/10/1997
Ad 07/10/97--------- £ si 100000@1=100000 £ ic 13000/113000
dot icon02/09/1997
Full group accounts made up to 1997-01-31
dot icon28/08/1997
Nc inc already adjusted 08/07/97
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon06/07/1997
Return made up to 11/04/97; full list of members
dot icon24/04/1997
Particulars of contract relating to shares
dot icon24/04/1997
Ad 03/05/96--------- £ si 12950@1
dot icon03/04/1997
Ad 03/05/96--------- £ si 12950@1=12950 £ ic 100/13050
dot icon19/03/1997
Accounting reference date shortened from 30/04/97 to 31/01/97
dot icon27/02/1997
Ad 11/04/96--------- £ si 98@1=98 £ ic 2/100
dot icon27/02/1997
Memorandum and Articles of Association
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon27/02/1997
£ nc 50000/51000 03/05/96
dot icon05/02/1997
Secretary resigned
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
Director resigned
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New secretary appointed;new director appointed
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New director appointed
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Secretary resigned
dot icon11/04/1996
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
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
100.21K
-
0.00
1.73K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Director
10/04/1996 - 10/04/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/04/1996 - 10/04/1996
36021
Harrington, Michael
Nominee Secretary
10/04/1996 - 10/04/1996
65
Crystal, Peter Maurice
Director
31/01/2001 - 05/02/2004
31
Rathore, Amardeep Singh
Director
10/04/1996 - 27/10/1996
1

Persons with Significant Control

2
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 AXCELERANT GROUP LIMITED

AXCELERANT GROUP LIMITED is an(a) Active company incorporated on 11/04/1996 with the registered office located at Unit C & D, Argent Court, Hook Rise South, Surbiton, Surrey KT6 7NL. 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 AXCELERANT GROUP LIMITED?

toggle

AXCELERANT GROUP LIMITED is currently Active. It was registered on 11/04/1996 .

Where is AXCELERANT GROUP LIMITED located?

toggle

AXCELERANT GROUP LIMITED is registered at Unit C & D, Argent Court, Hook Rise South, Surbiton, Surrey KT6 7NL.

What does AXCELERANT GROUP LIMITED do?

toggle

AXCELERANT GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AXCELERANT GROUP LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.