Background WavePink WaveYellow Wave

ACCULINK TECHNOLOGY LIMITED (08558085)

ACCULINK TECHNOLOGY LIMITED (08558085) is an active UK company. incorporated on 6 June 2013. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ACCULINK TECHNOLOGY LIMITED has been registered for 12 years. Current directors include EDEN, James Michael, EDEN, Tamsin Jane, HARVEY, Stuart.

Company Number
08558085
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
Unit 8 Calmsden Workspace, Cirencester, GL7 5GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EDEN, James Michael, EDEN, Tamsin Jane, HARVEY, Stuart
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCULINK TECHNOLOGY LIMITED

ACCULINK TECHNOLOGY LIMITED is an active company incorporated on 6 June 2013 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ACCULINK TECHNOLOGY LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08558085

LTD Company

Age

12 Years

Incorporated 6 June 2013

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 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SATCASE LTD
From: 6 June 2013To: 29 November 2023
Contact
Address

Unit 8 Calmsden Workspace Calmsden Cirencester, GL7 5GF,

Previous Addresses

Unit 1 Calmsden Workspace Calmsden Cirencester GL7 5GF United Kingdom
From: 22 January 2025To: 5 September 2025
20 Mornish Road Poole Dorset BH13 7BZ England
From: 26 September 2022To: 22 January 2025
9 Mornish Road Poole Dorset BH13 7BY England
From: 24 November 2021To: 26 September 2022
2a Brudenell Avenue Poole Dorset BH13 7NW England
From: 29 January 2021To: 24 November 2021
Office 2.05, C4Di the Dock 31-38 Queen Street Hull HU1 1UU England
From: 30 April 2019To: 29 January 2021
Longfields Court Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3GN England
From: 14 May 2018To: 30 April 2019
The Catalyst Baird Lane Heslington York YO10 5GA England
From: 12 June 2016To: 14 May 2018
Harwell Innovation Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG
From: 11 December 2014To: 12 June 2016
9 Bank Road Kingswood Bristol Avon BS15 8LS
From: 6 June 2013To: 11 December 2014
Timeline

52 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Sept 14
Share Issue
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Oct 14
Funding Round
Nov 14
Funding Round
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Share Issue
Apr 15
Capital Reduction
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Left
Aug 15
Director Left
Apr 16
Funding Round
May 16
Director Joined
Jun 16
Director Left
Mar 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
May 18
Owner Exit
Jun 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Funding Round
Jan 21
Director Joined
Jun 21
Director Left
Feb 23
Director Joined
Aug 23
Funding Round
Jan 24
Director Joined
May 24
Owner Exit
Sept 24
Director Joined
May 25
Director Left
Mar 26
Director Left
Mar 26
19
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

EDEN, James Michael

Active
Calmsden Workspace, CirencesterGL7 5GF
Born October 1975
Director
Appointed 16 Feb 2015

EDEN, Tamsin Jane

Active
Calmsden Workspace, CirencesterGL7 5GF
Born October 1978
Director
Appointed 21 Jan 2021

HARVEY, Stuart

Active
Calmsden Workspace, CirencesterGL7 5GF
Born February 1971
Director
Appointed 14 Aug 2023

BAKER, Alan

Resigned
Bank Road, BristolBS15 8LS
Born September 1955
Director
Appointed 13 Aug 2014
Resigned 10 Sept 2014

BROOMHEAD, Geoffrey Ian

Resigned
The Dock, HullHU1 1UU
Born March 1964
Director
Appointed 12 Feb 2015
Resigned 24 Feb 2020

CURRIE, Matt

Resigned
The Dock, HullHU1 1UU
Born January 1989
Director
Appointed 05 Apr 2018
Resigned 21 Jan 2021

GOODFELLOW, Craig Lucas

Resigned
Mornish Road, PooleBH13 7BZ
Born February 1964
Director
Appointed 29 Jun 2021
Resigned 08 Feb 2023

HAJIALEXANDROU, Andreas George

Resigned
Baird Lane, YorkYO10 5GA
Born November 1967
Director
Appointed 12 Feb 2015
Resigned 14 Mar 2017

HENDERSON, Lee Shaw

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born February 1965
Director
Appointed 11 Feb 2015
Resigned 14 Feb 2015

HOPKINSON, Nicholas Peter

Resigned
The Dock, HullHU1 1UU
Born July 1960
Director
Appointed 23 Apr 2015
Resigned 21 Jan 2021

LEHMAN, John

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born July 1964
Director
Appointed 03 Mar 2015
Resigned 24 Apr 2016

MASSEY, Robert John

Resigned
Calmsden Workspace, CirencesterGL7 5GF
Born December 1966
Director
Appointed 19 May 2025
Resigned 09 Mar 2026

PARKER, Trevor John Edward

Resigned
The Dock, HullHU1 1UU
Born August 1962
Director
Appointed 25 May 2016
Resigned 21 Jan 2021

PINE, Andrew Robert

Resigned
Calmsden Workspace, CirencesterGL7 5GF
Born February 1959
Director
Appointed 19 Apr 2024
Resigned 01 Mar 2026

THOMSON, James Laurence

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born August 1964
Director
Appointed 06 Jun 2013
Resigned 13 Aug 2015

TONKIN, Helen Margaret

Resigned
173 Curie Avenue, DidcotOX11 0QG
Born November 1959
Director
Appointed 13 Aug 2014
Resigned 03 Mar 2015

Persons with significant control

2

0 Active
2 Ceased

Mr James Michael Eden

Ceased
Mornish Road, PooleBH13 7BZ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Ceased 30 Jan 2024

Mr James Michael Eden

Ceased
Middlewoods Way, CarltonS71 3GN
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

112

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