Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ACCELERCOMM LTD

5 BENHAM ROAD BENHAM ROAD, CHILWORTH, SOUTHAMPTON, SO16 7QJ,
Company Registration Number
10043949
Private Limited Company
Active

Company Overview

About Accelercomm Ltd
ACCELERCOMM LTD was founded on 2016-03-04 and has its registered office in Southampton. The organisation's status is listed as "Active". Accelercomm Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACCELERCOMM LTD
 
Legal Registered Office
5 BENHAM ROAD BENHAM ROAD
CHILWORTH
SOUTHAMPTON
SO16 7QJ
 
Filing Information
Company Number 10043949
Company ID Number 10043949
Date formed 2016-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 01/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB246121141  
Last Datalog update: 2024-06-07 13:56:33
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 ACCELERCOMM LTD

Current Directors
Officer Role Date Appointed
TAIHAI CHEN
Company Secretary 2016-03-04
TAIHAI CHEN
Director 2016-03-04
THOMAS EDWARD CRONK
Director 2017-07-24
IP2IPO SERVICES LIMITED
Director 2016-12-21
ROBERT MAUNDER
Director 2016-03-04
DAVID WOOLLEY
Director 2016-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 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
2024-03-0429/02/24 STATEMENT OF CAPITAL GBP 9259.14
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-02-1309/02/24 STATEMENT OF CAPITAL GBP 9258.96
2024-02-0909/02/24 STATEMENT OF CAPITAL GBP 9258.96
2023-10-1413/10/23 STATEMENT OF CAPITAL GBP 9255.6
2023-08-2524/08/23 STATEMENT OF CAPITAL GBP 9249.06
2023-08-2221/08/23 STATEMENT OF CAPITAL GBP 8639.65
2023-08-0908/08/23 STATEMENT OF CAPITAL GBP 8631.98
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-11DIRECTOR APPOINTED MR PAR LANGE
2023-04-1005/04/23 STATEMENT OF CAPITAL GBP 7353.57
2023-04-1006/04/23 STATEMENT OF CAPITAL GBP 8628.06
2023-04-10Appointment of Parkwalk Advisors Ltd as director on 2023-04-05
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Directors authority 17/03/2023</ul>
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Directors authority 17/03/2023</ul>
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Directors authority 17/03/2023<li>Resolution passed adopt articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Directors authority 17/03/2023<li>Resolution passed adopt articles</ul>
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2023-03-2017/03/23 STATEMENT OF CAPITAL GBP 5235.94
2023-03-2017/03/23 STATEMENT OF CAPITAL GBP 6177.1
2023-03-20Director's details changed for Dr Robert Maunder on 2023-03-17
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-2727/01/23 STATEMENT OF CAPITAL GBP 4150.55
2022-11-0909/11/22 STATEMENT OF CAPITAL GBP 4149.52
2022-11-09SH0109/11/22 STATEMENT OF CAPITAL GBP 4149.52
2022-10-0807/10/22 STATEMENT OF CAPITAL GBP 4148.44
2022-10-08SH0107/10/22 STATEMENT OF CAPITAL GBP 4148.44
2022-08-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM Epsilon House Enterprise Rd Uos Science Park Chilworth Southampton SO16 7NS United Kingdom
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM Epsilon House Enterprise Rd Uos Science Park Chilworth Southampton SO16 7NS United Kingdom
2022-07-02SH0128/06/22 STATEMENT OF CAPITAL GBP 4147.69
2022-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/22 FROM Ground Floor Epsilon House Enterprise Road Chilworth Southampton SO16 7NS England
2022-06-0706/06/22 STATEMENT OF CAPITAL GBP 4139.96
2022-06-07SH0106/06/22 STATEMENT OF CAPITAL GBP 4139.96
2022-05-12SH0111/05/22 STATEMENT OF CAPITAL GBP 4135.76
2022-05-0403/05/22 STATEMENT OF CAPITAL GBP 4124.56
2022-05-04SH0103/05/22 STATEMENT OF CAPITAL GBP 4124.56
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-03CH01Director's details changed for Dr Robert Maunder on 2022-03-03
2021-12-2323/12/21 STATEMENT OF CAPITAL GBP 4123.3
2021-12-23SH0123/12/21 STATEMENT OF CAPITAL GBP 4123.3
2021-12-07SH0107/12/21 STATEMENT OF CAPITAL GBP 4122.81
2021-12-02PSC05Change of details for Ip2Ipo Portfolio ( Gp) Limited as a person with significant control on 2021-12-02
2021-12-02CH02Director's details changed for Ip2Ipo Services Limited on 2021-12-02
2021-11-22RES13Resolutions passed:
  • Company business 04/11/2021
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-01CH01Director's details changed for Mr David John Leftley on 2021-04-01
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-01-27SH0111/01/21 STATEMENT OF CAPITAL GBP 4120.32
2020-09-15MEM/ARTSARTICLES OF ASSOCIATION
2020-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2020-09-10RP04SH01Second filing of capital allotment of shares GBP4,119.44
2020-09-09SH0108/09/20 STATEMENT OF CAPITAL GBP 4119.64
2020-09-09AP02Appointment of Iq Capital Directors Nominees Ltd as director on 2020-09-08
2020-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-07-16PSC02Notification of Ip2Ipo Portfolio ( Gp) Limited as a person with significant control on 2020-07-16
2020-07-16PSC07CESSATION OF IP2IPO PORTFOLIO ( GP ) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLLEY
2019-06-26TM02Termination of appointment of Taihai Chen on 2019-06-26
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM Accelercomm Ltd 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP England
2019-01-21PSC07CESSATION OF ROBERT MAUNDER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TAIHAI CHEN
2019-01-11RES01ADOPT ARTICLES 11/01/19
2019-01-10AP01DIRECTOR APPOINTED MR DAVID JOHN LEFTLEY
2019-01-04SH0121/12/18 STATEMENT OF CAPITAL GBP 2607
2019-01-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13SH0108/01/18 STATEMENT OF CAPITAL GBP 1663.29
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-01-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-03AP01DIRECTOR APPOINTED DR THOMAS EDWARD CRONK
2017-07-19PSC05PSC'S CHANGE OF PARTICULARS / IP2IPO PORTFOLIO ( GP ) LTD / 19/07/2017
2017-07-19PSC05PSC'S CHANGE OF PARTICULARS / IP2IPO PORTFOLIO L .P / 05/07/2017
2017-07-03PSC05Change of details for Ip2Ipo Limited as a person with significant control on 2017-07-03
2017-06-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21CH02Director's details changed for Ip2Ipo Services Limited on 2017-04-21
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-07SH0122/11/16 STATEMENT OF CAPITAL GBP 1302.65
2017-01-26AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-24AP02Appointment of Ip2Ipo Services Limited as director on 2016-12-21
2017-01-24AP01DIRECTOR APPOINTED MR DAVID WOOLLEY
2017-01-17MEM/ARTSARTICLES OF ASSOCIATION
2017-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1302.65
2017-01-16SH0121/12/16 STATEMENT OF CAPITAL GBP 1302.65
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2016 FROM ROOM 4008, BUILDING 53 MOUNTBATTEN UNIVERSITY ROAD SOUTHAMPTON HAMPSHIRE SO17 1BJ UNITED KINGDOM
2016-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ACCELERCOMM LTD 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 ACCELERCOMM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACCELERCOMM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCELERCOMM LTD

Intangible Assets
Patents
We have not found any records of ACCELERCOMM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACCELERCOMM LTD
Trademarks
We have not found any records of ACCELERCOMM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCELERCOMM LTD. 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 (61900 - Other telecommunications activities) as ACCELERCOMM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCELERCOMM LTD 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 ACCELERCOMM LTD 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 ACCELERCOMM LTD 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.