Background WavePink WaveYellow Wave

ACCELYA SOLUTIONS UK LIMITED (03772143)

ACCELYA SOLUTIONS UK LIMITED (03772143) is an active UK company. incorporated on 18 May 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ACCELYA SOLUTIONS UK LIMITED has been registered for 26 years. Current directors include DAVIDSON, James Karr.

Company Number
03772143
Status
active
Type
ltd
Incorporated
18 May 1999
Age
26 years
Address
Acre House, London, NW1 3ER
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DAVIDSON, James Karr
SIC Codes
62020, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCELYA SOLUTIONS UK LIMITED

ACCELYA SOLUTIONS UK LIMITED is an active company incorporated on 18 May 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ACCELYA SOLUTIONS UK LIMITED was registered 26 years ago.(SIC: 62020, 69201)

Status

active

Active since 26 years ago

Company No

03772143

LTD Company

Age

26 Years

Incorporated 18 May 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

ZERO OCTA UK LIMITED
From: 13 February 2003To: 11 April 2019
ZERO OCTA LIMITED
From: 7 October 2002To: 13 February 2003
ASPECT FINANCIAL MANAGEMENT LIMITED
From: 18 May 1999To: 7 October 2002
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

Avenue Court Victoria Avenue Camberley Surrey GU15 3HX
From: 20 September 2013To: 29 September 2017
100a High Street Hampton Middlesex TW12 2ST United Kingdom
From: 18 May 1999To: 20 September 2013
Timeline

15 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
May 99
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 16
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

DAVIDSON, James Karr

Active
Nw 107th Avenue, Miami33172
Born June 1955
Director
Appointed 26 Jan 2022

POWELL, Christopher Miles

Resigned
57 Gloucester Road, HamptonTW12 2UQ
Secretary
Appointed 28 May 1999
Resigned 22 Jul 2009

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 18 May 1999
Resigned 28 May 1999

AMBE, Satish Mahabaleshwar

Resigned
7th Floor Dheeraj Jamuna, Malad (West)
Born April 1962
Director
Appointed 14 Feb 2008
Resigned 07 Jul 2011

BHATTACHERJEE, Neela

Resigned
18 Gulistan, Mumbai
Born January 1960
Director
Appointed 07 Aug 2007
Resigned 07 Jul 2011

DARWELL TAYLOR, Timothy John

Resigned
3 Craddocks Close, AshteadKT21 1AF
Born January 1967
Director
Appointed 01 Oct 2002
Resigned 22 Jul 2009

FOUNTAIN-JOHNSTON, John Eric

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born January 1958
Director
Appointed 29 Sept 2015
Resigned 26 Jan 2022

JAIN, Vipul

Resigned
Victoria Avenue, CamberleyGU15 3HX
Born September 1957
Director
Appointed 07 Aug 2007
Resigned 29 Sept 2015

LESUEUR, Philippe Edmond Paul

Resigned
Victoria Avenue, CamberleyGU15 3HX
Born September 1951
Director
Appointed 07 Jul 2011
Resigned 05 Oct 2016

NADKAR, Sumeet

Resigned
1806 Tiara, Thane
Born February 1967
Director
Appointed 07 Aug 2007
Resigned 07 Jul 2011

POWELL, Chantal Marie-France

Resigned
57 Gloucester Road, HamptonTW12 2UQ
Born June 1965
Director
Appointed 28 May 1999
Resigned 29 Mar 2005

POWELL, Christopher Miles

Resigned
57 Gloucester Road, HamptonTW12 2UQ
Born September 1963
Director
Appointed 28 May 1999
Resigned 22 Jul 2009

ROCHA, Sidney

Resigned
Ground Floor, Excom House,, Maharashtra
Born October 1971
Director
Appointed 10 Feb 2005
Resigned 09 Jul 2007

SMITH, Adam

Resigned
65 Hampton Court Way, Thames DittonKT7 0LT
Born May 1971
Director
Appointed 01 Dec 2005
Resigned 09 Jul 2007

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 18 May 1999
Resigned 28 May 1999

Persons with significant control

3

1 Active
2 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2019

Mr Joseph Landy

Ceased
450 Lexington Avenue, New York
Born June 1961

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 24 Dec 2019

Mr Charles Kaye

Ceased
450 Lexington Avenue, New York
Born March 1964

Nature of Control

Significant influence or control
Notified 16 Mar 2017
Ceased 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Legacy
1 February 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Resolution
11 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Second Filing Notification Of A Person With Significant Control
3 August 2017
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
3 August 2017
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Miscellaneous
15 February 2012
MISCMISC
Accounts Amended With Accounts Type Full
17 January 2012
AAMDAAMD
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
190190
Legacy
20 May 2009
287Change of Registered Office
Legacy
20 May 2009
353353
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
15 April 2008
AUDAUD
Legacy
8 April 2008
225Change of Accounting Reference Date
Auditors Resignation Company
5 April 2008
AUDAUD
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
1 September 2005
88(2)R88(2)R
Resolution
4 August 2005
RESOLUTIONSResolutions
Resolution
4 August 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
123Notice of Increase in Nominal Capital
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
14 October 2004
88(2)R88(2)R
Legacy
14 October 2004
122122
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
28 January 2004
88(3)88(3)
Legacy
28 January 2004
88(2)R88(2)R
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
122122
Legacy
29 October 2003
244244
Certificate Change Of Name Company
13 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Legacy
26 January 2003
225Change of Accounting Reference Date
Legacy
26 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Incorporation Company
18 May 1999
NEWINCIncorporation