Background WavePink WaveYellow Wave

EXCELERATE RESOURCES LIMITED (05117318)

EXCELERATE RESOURCES LIMITED (05117318) is an active UK company. incorporated on 4 May 2004. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. EXCELERATE RESOURCES LIMITED has been registered for 21 years. Current directors include KELHAM, David Randon, KELHAM, Philippa Jane, KELHAM, Poppy Sienna Loire and 2 others.

Company Number
05117318
Status
active
Type
ltd
Incorporated
4 May 2004
Age
21 years
Address
Albion House, Warwick, CV34 4PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KELHAM, David Randon, KELHAM, Philippa Jane, KELHAM, Poppy Sienna Loire, KELHAM, Tarragon Roseanna Amarone, KELHAM, Tobias Hayward Warwick
SIC Codes
74909, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELERATE RESOURCES LIMITED

EXCELERATE RESOURCES LIMITED is an active company incorporated on 4 May 2004 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. EXCELERATE RESOURCES LIMITED was registered 21 years ago.(SIC: 74909, 78109)

Status

active

Active since 21 years ago

Company No

05117318

LTD Company

Age

21 Years

Incorporated 4 May 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Albion House 2 Emscote Road Warwick, CV34 4PP,

Previous Addresses

6 Mercury Close Daventry Northamptonshire NN11 9HW United Kingdom
From: 7 November 2011To: 23 May 2012
4 Daventry Road Dunchurch Rugby Warwickshire CV22 6NS United Kingdom
From: 18 October 2011To: 7 November 2011
6 Mercury Close Daventry Northamptonshire NN11 9HW
From: 4 May 2004To: 18 October 2011
Timeline

5 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
May 04
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Sept 18
Funding Round
Nov 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

KELHAM, David Randon

Active
2 Emscote Road, WarwickCV34 4PP
Born August 1961
Director
Appointed 01 Apr 2005

KELHAM, Philippa Jane

Active
Albion House, 2, WarwickCV34 4PP
Born September 1957
Director
Appointed 30 Jun 2006

KELHAM, Poppy Sienna Loire

Active
Trinity Road, LondonSW17 7HT
Born June 1994
Director
Appointed 13 Feb 2015

KELHAM, Tarragon Roseanna Amarone

Active
Leven Terrace, EdinburghEH3 9LT
Born August 1996
Director
Appointed 13 Feb 2015

KELHAM, Tobias Hayward Warwick

Active
2 Emscote Road, WarwickCV34 4PP
Born May 2000
Director
Appointed 24 Sept 2018

BUTLER, Anthony Edward

Resigned
78 Derby Road, RisleyDE72 3SU
Secretary
Appointed 04 May 2004
Resigned 01 Oct 2004

KELHAM, David Randon

Resigned
2 Emscote Road, WarwickCV34 4PP
Secretary
Appointed 01 Apr 2005
Resigned 30 Jun 2006

MILLS, Anthony Richard

Resigned
15 Sunningdale Drive, NottinghamNG14 6EQ
Secretary
Appointed 01 Oct 2004
Resigned 01 Apr 2005

NICOLL, David Maximilian Cathmoir

Resigned
Mercury Close, DaventryNN11 9HW
Secretary
Appointed 30 Jun 2006
Resigned 06 Apr 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 May 2004
Resigned 04 May 2004

BUCK, Wilfred Smith

Resigned
Littywood 15 Kestrel Drive, Market DraytonTF9 2QT
Born June 1948
Director
Appointed 04 May 2004
Resigned 28 Feb 2005

MILLS, Anthony Richard

Resigned
15 Sunningdale Drive, NottinghamNG14 6EQ
Born November 1957
Director
Appointed 04 May 2004
Resigned 30 Jun 2006

RICHMOND, Timothy Stewart

Resigned
The Old Vicarage Southwell Road, NewarkNG22 8NF
Born November 1947
Director
Appointed 04 May 2004
Resigned 28 Feb 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 May 2004
Resigned 04 May 2004

Persons with significant control

2

Mr David Randon Kelham

Active
2 Emscote Road, WarwickCV34 4PP
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Philippa Jane Kelham

Active
2 Emscote Road, WarwickCV34 4PP
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Statement Of Companys Objects
22 November 2021
CC04CC04
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
12 July 2006
353a353a
Legacy
12 July 2006
190a190a
Legacy
12 July 2006
190190
Legacy
12 July 2006
353353
Legacy
12 July 2006
287Change of Registered Office
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
190190
Legacy
12 July 2006
353353
Legacy
12 July 2006
287Change of Registered Office
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
353353
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
287Change of Registered Office
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
88(2)R88(2)R
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
225Change of Accounting Reference Date
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Incorporation Company
4 May 2004
NEWINCIncorporation