Background WavePink WaveYellow Wave

EXCELERATE TECHNOLOGY LTD (04260093)

EXCELERATE TECHNOLOGY LTD (04260093) is an active UK company. incorporated on 26 July 2001. with registered office in St Mellons. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. EXCELERATE TECHNOLOGY LTD has been registered for 24 years. Current directors include EVANS, Bethan Lyanne, HILL, Simon James, SAUNDERS, Martin Peter and 2 others.

Company Number
04260093
Status
active
Type
ltd
Incorporated
26 July 2001
Age
24 years
Address
Willow House, St Mellons, CF3 0LW
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
EVANS, Bethan Lyanne, HILL, Simon James, SAUNDERS, Martin Peter, SAVAGE, David, SAVAGE, Nicola Ann
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELERATE TECHNOLOGY LTD

EXCELERATE TECHNOLOGY LTD is an active company incorporated on 26 July 2001 with the registered office located in St Mellons. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. EXCELERATE TECHNOLOGY LTD was registered 24 years ago.(SIC: 61300)

Status

active

Active since 24 years ago

Company No

04260093

LTD Company

Age

24 Years

Incorporated 26 July 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

EXCELORATE TECHNOLOGY LTD
From: 6 August 2001To: 23 August 2001
EXCELORATE TECHNOLOGY LIMITED
From: 26 July 2001To: 6 August 2001
Contact
Address

Willow House Pascal Close St Mellons, CF3 0LW,

Timeline

34 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jan 11
Capital Update
Mar 11
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Mar 13
Loan Cleared
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Loan Secured
Aug 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 16
Loan Secured
Apr 16
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 24
Owner Exit
Jan 26
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

EVANS, Bethan Lyanne

Active
Willow House, St MellonsCF3 0LW
Born April 1979
Director
Appointed 12 Nov 2013

HILL, Simon James

Active
Willow House, St MellonsCF3 0LW
Born April 1982
Director
Appointed 12 Nov 2013

SAUNDERS, Martin Peter

Active
Willow House, St MellonsCF3 0LW
Born January 1962
Director
Appointed 26 Jul 2001

SAVAGE, David

Active
Shurdington Road, CheltenhamGL51 4XA
Born July 1955
Director
Appointed 26 Jul 2001

SAVAGE, Nicola Ann

Active
Willow House, St MellonsCF3 0LW
Born March 1986
Director
Appointed 12 Nov 2013

LANE, Catherine Margaret Anne

Resigned
5 St Margaret's Close, CardiffCF14 7AE
Secretary
Appointed 30 Jun 2008
Resigned 16 Oct 2010

SAVAGE, Judith

Resigned
4 Home Farm Court, CheltenhamGL52 3BG
Secretary
Appointed 26 Jul 2001
Resigned 30 Jun 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Jul 2001
Resigned 26 Jul 2001

CUMBERBATCH, Lindsay

Resigned
Old Birmingham Road, BromsgroveB60 1NU
Born February 1960
Director
Appointed 01 Apr 2008
Resigned 06 Sept 2011

HOPKINS, Gary

Resigned
Willow House, St MellonsCF3 0LW
Born September 1954
Director
Appointed 26 Jul 2011
Resigned 30 Nov 2012

LANE, Catherine Margaret Anne

Resigned
St. Margarets Close, CardiffCF14 7AE
Born September 1970
Director
Appointed 16 Dec 2010
Resigned 27 Feb 2013

MACLEOD-CLARKE, Timothy John

Resigned
Suetts Farm Suetts Lane, SouthamptonSO32 1DW
Born July 1941
Director
Appointed 30 Jun 2008
Resigned 23 Oct 2013

SAUNDERS, John Cameron

Resigned
Overstone Court, CardiffCF104NW
Born September 1953
Director
Appointed 30 Jun 2008
Resigned 01 Mar 2010

SENNITT, Owen Stephen Alexander

Resigned
Westbourne Crescent, CardiffCF14 2BL
Born May 1965
Director
Appointed 01 Apr 2010
Resigned 24 Oct 2013

SENNITT, Owen Stephen Alexander

Resigned
Cedar House Greenwood Close, CardiffCF23 8RD
Born May 1965
Director
Appointed 04 Nov 2005
Resigned 05 Jul 2007

TRANFIELD, Daniel

Resigned
Willow House, St MellonsCF3 0LW
Born July 1963
Director
Appointed 04 Mar 2013
Resigned 12 Jul 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Jul 2001
Resigned 26 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Tyndall Street, CardiffCF10 4BZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jan 2026

Mr David Savage

Active
Willow House, St MellonsCF3 0LW
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
18 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2015
MR01Registration of a Charge
Memorandum Articles
13 January 2015
MAMA
Capital Cancellation Shares
13 January 2015
SH06Cancellation of Shares
Resolution
13 January 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 January 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Resolution
2 December 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
2 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Legacy
16 January 2013
MG02MG02
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Resolution
17 May 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 April 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 March 2011
SH19Statement of Capital
Legacy
22 March 2011
SH20SH20
Legacy
22 March 2011
CAP-SSCAP-SS
Resolution
22 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Memorandum Articles
16 July 2009
MEM/ARTSMEM/ARTS
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
4 November 2008
363aAnnual Return
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Resolution
29 October 2008
RESOLUTIONSResolutions
Auditors Resignation Company
27 October 2008
AUDAUD
Memorandum Articles
27 October 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Resolution
9 July 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
15 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 May 2007
AAAnnual Accounts
Memorandum Articles
6 February 2007
MEM/ARTSMEM/ARTS
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
88(2)R88(2)R
Legacy
16 November 2005
122122
Legacy
16 November 2005
287Change of Registered Office
Legacy
16 November 2005
123Notice of Increase in Nominal Capital
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
8 January 2003
88(2)R88(2)R
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
12 September 2001
225Change of Accounting Reference Date
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 August 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2001
NEWINCIncorporation