Background WavePink WaveYellow Wave

C5 ACCELERATE LIMITED (09091922)

C5 ACCELERATE LIMITED (09091922) is an active UK company. incorporated on 18 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. C5 ACCELERATE LIMITED has been registered for 11 years. Current directors include PIENAAR, Andries Daniel Faber.

Company Number
09091922
Status
active
Type
ltd
Incorporated
18 June 2014
Age
11 years
Address
Savile Row House, London, W1S 3HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PIENAAR, Andries Daniel Faber
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C5 ACCELERATE LIMITED

C5 ACCELERATE LIMITED is an active company incorporated on 18 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. C5 ACCELERATE LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09091922

LTD Company

Age

11 Years

Incorporated 18 June 2014

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

C5 ADVISORY LIMITED
From: 18 June 2014To: 19 October 2015
Contact
Address

Savile Row House Vigo Street London, W1S 3HF,

Previous Addresses

4th Floor, Savile Row House 7 Vigo Street London W1S 3HF United Kingdom
From: 17 July 2023To: 29 September 2025
4th Floor, Saville Row House 7 Vigo Street London W1S 3HF
From: 19 December 2014To: 17 July 2023
1a Eddystone Road Wadebridge Cornwall PL27 7AL
From: 16 July 2014To: 19 December 2014
53 Davies Street London W1K 5JH United Kingdom
From: 18 June 2014To: 16 July 2014
Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Feb 15
Funding Round
Feb 16
Director Left
Mar 16
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jun 19
Director Left
Jun 19
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PIENAAR, Andries Daniel Faber

Active
7 Vigo Street, LondonW1S 3HF
Born March 1970
Director
Appointed 18 Jun 2014

BLACK, Douglas

Resigned
7 Vigo Street, LondonW1S 3HF
Secretary
Appointed 15 Mar 2016
Resigned 12 May 2022

BROOKS, Nicola

Resigned
WadebridgePL27 7AL
Secretary
Appointed 18 Jun 2014
Resigned 15 Mar 2016

FREEMAN, Daniel Marc

Resigned
7 Vigo Street, LondonW1S 3HF
Born August 1976
Director
Appointed 19 Jan 2015
Resigned 28 Jun 2019

MOOSA, Nazo

Resigned
7 Vigo Street, LondonW1S 3HF
Born February 1970
Director
Appointed 18 Jun 2014
Resigned 23 Mar 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Marc Freeman

Ceased
7 Vigo Street, LondonW1S 3HF
Born August 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2019

Mr Andries Daniel Faber Pienaar

Active
Vigo Street, LondonW1S 3HF
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
7 Vigo Street, LondonW1S 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Incorporation Company
18 June 2014
NEWINCIncorporation