Background WavePink WaveYellow Wave

AGENCY ACCELERATORS LIMITED (07833263)

AGENCY ACCELERATORS LIMITED (07833263) is an active UK company. incorporated on 3 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AGENCY ACCELERATORS LIMITED has been registered for 14 years. Current directors include ALDRIDGE, Mark, PECK, Raymond Charles, SCARAMUZZINO, Marco.

Company Number
07833263
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
64-65 Cowcross Street, London, EC1M 6EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALDRIDGE, Mark, PECK, Raymond Charles, SCARAMUZZINO, Marco
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENCY ACCELERATORS LIMITED

AGENCY ACCELERATORS LIMITED is an active company incorporated on 3 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AGENCY ACCELERATORS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07833263

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

RACONTEUR VENTURES LIMITED
From: 1 February 2012To: 25 June 2024
RACONTEUR NO 2 LIMITED
From: 3 November 2011To: 1 February 2012
Contact
Address

64-65 Cowcross Street Floor 1 London, EC1M 6EG,

Previous Addresses

50 Farringdon Road London EC1M 3HE England
From: 2 July 2024To: 11 September 2024
International House 101 King's Cross Road London WC1X 9LP England
From: 20 December 2023To: 2 July 2024
2nd Floor, Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom
From: 2 January 2019To: 20 December 2023
6th Floor 38-40 Commercial Road London E1 1LN United Kingdom
From: 1 March 2018To: 2 January 2019
Aylesbury House 17-18 Aylesbury Street London EC1R 0DB
From: 6 January 2012To: 1 March 2018
Unit 4 36-42 New Inn Yard London EC2A 3EY United Kingdom
From: 3 November 2011To: 6 January 2012
Timeline

32 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Dec 11
Loan Secured
Dec 16
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Nov 18
Share Issue
Feb 19
Funding Round
Jun 19
Director Left
Sept 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Share Buyback
Nov 22
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
May 23
Loan Secured
Dec 23
Director Left
Jan 24
New Owner
Jan 24
Capital Reduction
Mar 24
Share Buyback
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
8
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALDRIDGE, Mark

Active
25 Worship Street, LondonEC2A 2DX
Born December 1965
Director
Appointed 24 Apr 2017

PECK, Raymond Charles

Active
25 Worship Street, LondonEC2A 2DX
Born January 1957
Director
Appointed 24 Apr 2017

SCARAMUZZINO, Marco

Active
Cowcross Street, LondonEC1M 6EG
Born July 1983
Director
Appointed 19 Jun 2024

CANUTE SECRETARIES LIMITED

Resigned
17 - 18 Aylesbury Street, LondonEC1R 0DB
Corporate secretary
Appointed 05 Jan 2012
Resigned 28 Feb 2018

BROOKES, William Jonathan Michael

Resigned
25 Worship Street, LondonEC2A 2DX
Born September 1985
Director
Appointed 08 Jun 2018
Resigned 21 Jun 2024

HADLER, Richard James

Resigned
155-157 Minories, LondonEC3N 1LJ
Born June 1992
Director
Appointed 08 Jun 2018
Resigned 31 Aug 2022

HEARNE, Joshua Benjamin

Resigned
25 Worship Street, LondonEC2A 2DX
Born October 1988
Director
Appointed 08 Jun 2018
Resigned 04 Apr 2024

HUSSAIN, Arshad

Resigned
155 - 157 Minories, LondonEC3N 1LJ
Born July 1964
Director
Appointed 24 Apr 2017
Resigned 13 Dec 2023

OSBERG, Carl Freddie

Resigned
20 Prince Of Wales Terrace, LondonW8 5PQ
Born May 1981
Director
Appointed 03 Nov 2011
Resigned 26 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Aldridge

Active
Cowcross Street, LondonEC1M 6EG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2023

Mr Carl Freddie Osberg

Ceased
335 The Strand, LondonWC2R 1HA
Born May 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Memorandum Articles
22 January 2026
MAMA
Resolution
22 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Certificate Change Of Name Company
25 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Capital Return Purchase Own Shares
4 April 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
12 March 2024
SH06Cancellation of Shares
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Resolution
29 December 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 November 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 November 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Resolution
18 August 2022
RESOLUTIONSResolutions
Memorandum Articles
18 August 2022
MAMA
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
15 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
15 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Legacy
29 May 2018
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Resolution
23 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Certificate Change Of Name Company
1 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 January 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
6 January 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Resolution
8 December 2011
RESOLUTIONSResolutions
Incorporation Company
3 November 2011
NEWINCIncorporation