Background WavePink WaveYellow Wave

ACCELERO DIGITAL SOLUTIONS LIMITED (05670986)

ACCELERO DIGITAL SOLUTIONS LIMITED (05670986) is an active UK company. incorporated on 10 January 2006. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in other software publishing and 3 other business activities. ACCELERO DIGITAL SOLUTIONS LIMITED has been registered for 20 years. Current directors include BRIDGE, Mathew, HIRST, Matthew Christopher.

Company Number
05670986
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
Brisance House Euxton Lane, Chorley, PR7 6AQ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BRIDGE, Mathew, HIRST, Matthew Christopher
SIC Codes
58290, 62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCELERO DIGITAL SOLUTIONS LIMITED

ACCELERO DIGITAL SOLUTIONS LIMITED is an active company incorporated on 10 January 2006 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 3 other business activities. ACCELERO DIGITAL SOLUTIONS LIMITED was registered 20 years ago.(SIC: 58290, 62012, 62020, 63110)

Status

active

Active since 20 years ago

Company No

05670986

LTD Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ACCELERO SYSTEMS SOLUTIONS LTD
From: 10 January 2006To: 9 June 2006
Contact
Address

Brisance House Euxton Lane Euxton Chorley, PR7 6AQ,

Previous Addresses

Utilihouse East Terrace Euxton Lane Chorley Lancashire PR7 6TE United Kingdom
From: 4 June 2018To: 5 January 2021
Unit 2 Bridgend Business Centre Bennett Street Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH
From: 22 May 2012To: 4 June 2018
Unit 2 Bridgend Business Centre Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH United Kingdom
From: 1 November 2011To: 22 May 2012
the Old Mill Abbey Road Ewenny Bridgend Mid Glamorgan CF35 5BN United Kingdom
From: 10 January 2006To: 1 November 2011
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jan 16
Loan Cleared
Aug 17
Loan Secured
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 25
Loan Secured
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 22 May 2018

BRIDGE, Mathew

Active
Euxton Lane, ChorleyPR7 6AQ
Born February 1990
Director
Appointed 01 Mar 2022

HIRST, Matthew Christopher

Active
Euxton Lane, ChorleyPR7 6AQ
Born June 1977
Director
Appointed 22 May 2018

CROMPTON, Wynne

Resigned
Bridgend Business Centre, BridgendCF31 3SH
Secretary
Appointed 24 Sept 2006
Resigned 30 Oct 2015

RICE, Sean Anthony

Resigned
7 Parkfields, BridgendCF31 4NQ
Secretary
Appointed 31 May 2006
Resigned 24 Sept 2006

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 10 Jan 2006
Resigned 11 Jan 2006

CROMPTON, Wynne

Resigned
Bridgend Business Centre, BridgendCF31 3SH
Born December 1952
Director
Appointed 31 May 2006
Resigned 30 Oct 2015

GAZE, Richard Alexander James

Resigned
East Terrace, ChorleyPR7 6TE
Born October 1974
Director
Appointed 05 Mar 2009
Resigned 22 May 2018

GOSLING, Steven Paul

Resigned
Euxton Lane, ChorleyPR7 6AQ
Born August 1967
Director
Appointed 22 May 2018
Resigned 01 Mar 2022

JONES, Kelvin Thomas

Resigned
East Terrace, ChorleyPR7 6TE
Born February 1964
Director
Appointed 31 May 2006
Resigned 22 May 2018

LAMBERTY, Joseph Cecil

Resigned
Home Farm, HorshamRH12 4TL
Born June 1939
Director
Appointed 24 Sept 2008
Resigned 12 Feb 2009

RAIFE, Jonathan

Resigned
234 Station Road, AddlestoneKT15 2PH
Born March 1961
Director
Appointed 24 Sept 2008
Resigned 22 Jan 2009

RICE, Sean Anthony

Resigned
7 Parkfields, BridgendCF31 4NQ
Born January 1968
Director
Appointed 31 May 2006
Resigned 24 Sept 2006

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 10 Jan 2006
Resigned 11 Jan 2006

LMG SOLUTIONS

Resigned
Parkside House, BridgendCF35 5EL
Corporate director
Appointed 25 Nov 2006
Resigned 24 Sept 2008

Persons with significant control

1

Euxton Lane, ChorleyPR7 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Resolution
13 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 June 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
28 July 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Move Registers To Registered Office Company
22 May 2012
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
22 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Legacy
18 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Resolution
29 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Sail Address Company
29 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
29 May 2010
CH03Change of Secretary Details
Resolution
14 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
353353
Legacy
8 May 2009
287Change of Registered Office
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
288aAppointment of Director or Secretary
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
287Change of Registered Office
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
122122
Legacy
2 October 2008
288bResignation of Director or Secretary
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
7 May 2008
287Change of Registered Office
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
18 July 2007
123Notice of Increase in Nominal Capital
Resolution
18 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
288cChange of Particulars
Legacy
22 January 2007
88(2)R88(2)R
Legacy
8 December 2006
353353
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
287Change of Registered Office
Legacy
6 December 2006
88(2)R88(2)R
Legacy
3 November 2006
288cChange of Particulars
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
88(2)R88(2)R
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Incorporation Company
10 January 2006
NEWINCIncorporation