Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCOLADE TOPCO LIMITED
Company Information for

ACCOLADE TOPCO LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
09356516
Private Limited Company
Liquidation

Company Overview

About Accolade Topco Ltd
ACCOLADE TOPCO LIMITED was founded on 2014-12-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Accolade Topco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACCOLADE TOPCO LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
 
Filing Information
Company Number 09356516
Company ID Number 09356516
Date formed 2014-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-22 11:54:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCOLADE TOPCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES AUDIS
Director 2014-12-17
STEPHEN JAMES BLUNDELL
Director 2015-10-15
JONATHAN ROBERT JORGENSEN
Director 2015-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW ARMSTRONG BAYNE
Director 2014-12-17 2018-06-22
ADAM JOHN WITHEROW BROWN
Director 2015-01-28 2018-06-22
GUY DUBOIS
Director 2015-07-01 2018-06-22
MARK FRIEDMAN
Director 2015-06-01 2018-06-22
AJIT NEDUNGADI
Director 2014-12-16 2018-06-22
MORGAN SEIGLER
Director 2014-12-16 2018-06-22
PAUL FRANCIS BOSSON
Director 2015-01-28 2015-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES AUDIS ACCOLADE BIDCO LIMITED Director 2014-12-17 CURRENT 2014-12-16 Liquidation
MICHAEL JAMES AUDIS ACCOLADE MIDCO LIMITED Director 2014-12-17 CURRENT 2014-12-16 Liquidation
MICHAEL JAMES AUDIS ACCOLADE PFSCO LIMITED Director 2014-12-17 CURRENT 2014-12-16 Liquidation
MICHAEL JAMES AUDIS ACCESS TECHNOLOGY GROUP LIMITED Director 2010-02-22 CURRENT 2005-09-27 Active
MICHAEL JAMES AUDIS ACCESS UK LTD Director 2009-07-01 CURRENT 1989-02-06 Active
MICHAEL JAMES AUDIS ARMSTRONG CONSULTANTS LIMITED Director 1993-08-10 CURRENT 1993-08-10 Active
STEPHEN JAMES BLUNDELL ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
STEPHEN JAMES BLUNDELL ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
STEPHEN JAMES BLUNDELL INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
STEPHEN JAMES BLUNDELL PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
STEPHEN JAMES BLUNDELL MOBIZIO LIMITED Director 2018-02-01 CURRENT 2015-09-15 Liquidation
STEPHEN JAMES BLUNDELL CHANGEWORK TECHNOLOGIES LIMITED Director 2018-02-01 CURRENT 1994-07-01 Liquidation
STEPHEN JAMES BLUNDELL CHANGEWORK NOW LIMITED Director 2018-02-01 CURRENT 2000-02-03 Liquidation
STEPHEN JAMES BLUNDELL WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
STEPHEN JAMES BLUNDELL P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
STEPHEN JAMES BLUNDELL INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
STEPHEN JAMES BLUNDELL SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
STEPHEN JAMES BLUNDELL SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
STEPHEN JAMES BLUNDELL SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
STEPHEN JAMES BLUNDELL SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
STEPHEN JAMES BLUNDELL TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
STEPHEN JAMES BLUNDELL SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
STEPHEN JAMES BLUNDELL INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
STEPHEN JAMES BLUNDELL AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
STEPHEN JAMES BLUNDELL TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
STEPHEN JAMES BLUNDELL SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
STEPHEN JAMES BLUNDELL SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
STEPHEN JAMES BLUNDELL SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
STEPHEN JAMES BLUNDELL SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
STEPHEN JAMES BLUNDELL ACCESS TECHNOLOGY GROUP LIMITED Director 2016-09-21 CURRENT 2005-09-27 Active
STEPHEN JAMES BLUNDELL INGLEBY (1861) LIMITED Director 2015-10-15 CURRENT 2011-01-28 Liquidation
STEPHEN JAMES BLUNDELL ACCESS UK LTD Director 2015-10-15 CURRENT 1989-02-06 Active
STEPHEN JAMES BLUNDELL INGLEBY (1863) LIMITED Director 2015-10-15 CURRENT 2011-03-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22Final Gazette dissolved via compulsory strike-off
2023-05-26Voluntary liquidation Statement of receipts and payments to 2023-03-28
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ
2022-04-11600Appointment of a voluntary liquidator
2022-04-11LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-29
2022-04-11LIQ01Voluntary liquidation declaration of solvency
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH BINNS
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093565160001
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093565160001
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-07-20SH19Statement of capital on 2021-07-20 GBP 1.000014
2021-07-20SH20Statement by Directors
2021-07-20RES13Resolutions passed:
  • Reduction of share premuim account 20/07/2021
  • Resolution of reduction in issued share capital
2021-07-20CAP-SSSolvency Statement dated 20/07/21
2021-07-19SH0115/07/21 STATEMENT OF CAPITAL GBP 15849.17585
2021-07-19RP04CS01
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-01AP01DIRECTOR APPOINTED MR ROBERT HUGH BINNS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BLUNDELL
2019-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-18CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 19/07/21
2018-09-14PSC02Notification of Armstrong Bidco Limited as a person with significant control on 2018-09-14
2018-09-14PSC09Withdrawal of a person with significant control statement on 2018-09-14
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 093565160001
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 15852.6285
2018-06-27SH02Consolidation of shares on 2018-06-19
2018-06-27SH10Particulars of variation of rights attached to shares
2018-06-27SH08Change of share class name or designation
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRIEDMAN
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MORGAN SEIGLER
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR AJIT NEDUNGADI
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BROWN
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYNE
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY DUBOIS
2018-04-03RES01ADOPT ARTICLES 03/04/18
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 15848.18
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2018-01-16SH0102/04/15 STATEMENT OF CAPITAL GBP 15848.18
2018-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-09SH0117/11/17 STATEMENT OF CAPITAL GBP 15848.17
2017-04-25MEM/ARTSARTICLES OF ASSOCIATION
2017-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-25RES01ADOPT ARTICLES 10/03/2017
2017-04-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-04-12SH0114/03/17 STATEMENT OF CAPITAL GBP 15831.4075
2017-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-22SH0112/12/16 STATEMENT OF CAPITAL GBP 15723.73
2016-09-06RES01ALTER ARTICLES 01/08/2016
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 15454.765
2016-01-11AR0116/12/15 FULL LIST
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-06AP01DIRECTOR APPOINTED MR STEPHEN JAMES BLUNDELL
2015-11-05SH0123/09/15 STATEMENT OF CAPITAL GBP 14269.765
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOSSON
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM TA ASSOCIATES (UK), LLP DEVONSHIRE HOUSE, 3RD FLOOR 1 MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM
2015-10-02AP01DIRECTOR APPOINTED MARK FRIEDMAN
2015-09-04AP01DIRECTOR APPOINTED GUY DUBOIS
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 14269.765
2015-05-05SH0101/04/15 STATEMENT OF CAPITAL GBP 14269.765
2015-04-22RES01ALTER ARTICLES 31/03/2015
2015-02-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-26SH02SUB-DIVISION 28/01/15
2015-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-20RES01ADOPT ARTICLES 28/01/2015
2015-02-20RES01ADOPT ARTICLES 28/01/2015
2015-02-05SH0128/01/15 STATEMENT OF CAPITAL GBP 1463.5
2015-02-05SH0128/01/15 STATEMENT OF CAPITAL GBP 6986.49
2015-02-03AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2015-02-03AP01DIRECTOR APPOINTED MR JONATHAN ROBERT JORGENSEN
2015-02-03AP01DIRECTOR APPOINTED MR PAUL FRANCIS BOSSON
2015-02-03AA01CURRSHO FROM 31/12/2015 TO 30/06/2015
2014-12-19SH0119/12/14 STATEMENT OF CAPITAL GBP 5
2014-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE
2014-12-17AP01DIRECTOR APPOINTED MR MICHAEL JAMES AUDIS
2014-12-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACCOLADE TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCOLADE TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ACCOLADE TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ACCOLADE TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCOLADE TOPCO LIMITED
Trademarks
We have not found any records of ACCOLADE TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCOLADE TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ACCOLADE TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCOLADE TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCOLADE TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCOLADE TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.