Background WavePink WaveYellow Wave

ACCELERATOR LIMITED (04908590)

ACCELERATOR LIMITED (04908590) is an active UK company. incorporated on 23 September 2003. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACCELERATOR LIMITED has been registered for 22 years. Current directors include JEFFRIES, Spencer David, MONKCOM, Jonathan David, NAISMITH, Roy Cameron.

Company Number
04908590
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
Suite A, First Floor, Solent Centre Parkway, Fareham, PO15 7AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JEFFRIES, Spencer David, MONKCOM, Jonathan David, NAISMITH, Roy Cameron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCELERATOR LIMITED

ACCELERATOR LIMITED is an active company incorporated on 23 September 2003 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACCELERATOR LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04908590

LTD Company

Age

22 Years

Incorporated 23 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 September 2025 (6 months ago)
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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

ACCELERATOR PARTNERS LTD
From: 23 September 2003To: 30 March 2005
Contact
Address

Suite A, First Floor, Solent Centre Parkway Whiteley Fareham, PO15 7AW,

Previous Addresses

Studio at 46 the Brooks Shopping Centre Winchester Hampshire SO23 8QY England
From: 9 November 2015To: 18 January 2024
2nd Floor Marlborough House 2 Chesil Street Winchester Hampshire SO23 0HU
From: 5 March 2010To: 9 November 2015
Jewry House Jewry Street Winchester Hampshire SO23 8RZ
From: 23 September 2003To: 5 March 2010
Timeline

10 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 10
Director Left
Mar 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Sept 12
Capital Update
Apr 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Jan 24
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

NAISMITH, Roy Cameron

Active
Manor Farm, Old AlresfordSO24 9DH
Secretary
Appointed 11 Jul 2007

JEFFRIES, Spencer David

Active
Bramdean Cottage, AlresfordSO24 0LW
Born May 1973
Director
Appointed 23 Sept 2003

MONKCOM, Jonathan David

Active
St. James Terrace, WinchesterSO22 4PP
Born January 1959
Director
Appointed 11 Jul 2007

NAISMITH, Roy Cameron

Active
Manor Farm, Old AlresfordSO24 9DH
Born February 1962
Director
Appointed 11 Jul 2007

NALL, Kathryn Susan

Resigned
27 North Walls, WinchesterSO23 8DB
Secretary
Appointed 23 Sept 2003
Resigned 31 Dec 2003

THOMPSON, Denis

Resigned
Dodmans Cottage, GuildfordGU5 0RS
Secretary
Appointed 15 Jan 2004
Resigned 11 Jul 2007

COOK, Paul Michael

Resigned
Welcomes Road, KenleyCR8 5HB
Born July 1961
Director
Appointed 14 Jun 2011
Resigned 23 Jul 2012

COULTHARD, John Peter Mcdonald

Resigned
Nero House, LondonE20 1DD
Born August 1956
Director
Appointed 02 Jan 2009
Resigned 26 Jan 2024

LEWIS, Peter

Resigned
Church Barns, WinchesterSO21 3XA
Born June 1972
Director
Appointed 06 Sept 2010
Resigned 31 Mar 2011

NALL, Mark James

Resigned
27 North Walls, WinchesterSO23 8DB
Born December 1970
Director
Appointed 23 Sept 2003
Resigned 31 Dec 2003

THOMPSON, Denis

Resigned
Dodmans Cottage, GuildfordGU5 0RS
Born December 1949
Director
Appointed 15 Jan 2004
Resigned 15 Jan 2004

Persons with significant control

1

Mr Spencer David Jeffries

Active
Parkway, FarehamPO15 7AW
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 June 2015
SH06Cancellation of Shares
Resolution
5 June 2015
RESOLUTIONSResolutions
Legacy
28 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2015
SH19Statement of Capital
Legacy
28 April 2015
CAP-SSCAP-SS
Resolution
28 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Resolution
15 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
15 July 2011
CC04CC04
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 July 2011
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Legacy
8 April 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
353353
Legacy
4 October 2007
88(2)R88(2)R
Legacy
4 October 2007
123Notice of Increase in Nominal Capital
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
122122
Memorandum Articles
11 September 2007
MEM/ARTSMEM/ARTS
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
287Change of Registered Office
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
30 November 2006
287Change of Registered Office
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
287Change of Registered Office
Certificate Change Of Name Company
30 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
225Change of Accounting Reference Date
Legacy
27 January 2004
287Change of Registered Office
Legacy
25 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Incorporation Company
23 September 2003
NEWINCIncorporation