Background WavePink WaveYellow Wave

BXTACCELYON LIMITED (08252168)

BXTACCELYON LIMITED (08252168) is an active UK company. incorporated on 15 October 2012. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BXTACCELYON LIMITED has been registered for 13 years. Current directors include HUGHES, Malcolm Keith, RASHID, Saheed.

Company Number
08252168
Status
active
Type
ltd
Incorporated
15 October 2012
Age
13 years
Address
The Coach House, Grenville Court Britwell Road, Slough, SL1 8DF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HUGHES, Malcolm Keith, RASHID, Saheed
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BXTACCELYON LIMITED

BXTACCELYON LIMITED is an active company incorporated on 15 October 2012 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BXTACCELYON LIMITED was registered 13 years ago.(SIC: 86220)

Status

active

Active since 13 years ago

Company No

08252168

LTD Company

Age

13 Years

Incorporated 15 October 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ACCELYON LIMITED
From: 15 October 2012To: 6 March 2014
Contact
Address

The Coach House, Grenville Court Britwell Road Burnham Slough, SL1 8DF,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 15 October 2012To: 30 September 2015
Timeline

11 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Funding Round
Jun 13
Funding Round
Aug 13
Loan Secured
Aug 16
Loan Secured
Jan 17
Loan Secured
Feb 17
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUGHES, Malcolm Keith

Active
Britwell Road, SloughSL1 8DF
Born July 1954
Director
Appointed 17 Apr 2013

RASHID, Saheed

Active
Britwell Road, SloughSL1 8DF
Born March 1962
Director
Appointed 15 Oct 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 Oct 2012
Resigned 15 Oct 2012

RASHID, Louise

Resigned
New Cavendish Street, LondonW1G 8TB
Born September 1963
Director
Appointed 15 Oct 2012
Resigned 17 Apr 2013

Persons with significant control

1

Grenville Court Britwell Road, SloughSL1 8DF

Nature of Control

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

Filing History

44

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Certificate Change Of Name Company
6 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Capital Allotment Shares
14 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Incorporation Company
15 October 2012
NEWINCIncorporation