Background WavePink WaveYellow Wave

ACCELERATE BUSINESS NETWORKING LIMITED (09576946)

ACCELERATE BUSINESS NETWORKING LIMITED (09576946) is an active UK company. incorporated on 6 May 2015. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. ACCELERATE BUSINESS NETWORKING LIMITED has been registered for 10 years. Current directors include ONYETT, Mark James.

Company Number
09576946
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ONYETT, Mark James
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCELERATE BUSINESS NETWORKING LIMITED

ACCELERATE BUSINESS NETWORKING LIMITED is an active company incorporated on 6 May 2015 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. ACCELERATE BUSINESS NETWORKING LIMITED was registered 10 years ago.(SIC: 70210)

Status

active

Active since 10 years ago

Company No

09576946

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

BC ECHO LIMITED
From: 6 May 2015To: 14 March 2016
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Scale Space 58 Wood Lane London W12 7RZ United Kingdom
From: 30 March 2021To: 9 May 2023
1 Hammersmith Broadway London W6 9DL United Kingdom
From: 18 January 2017To: 30 March 2021
C/O Burgess Hodgson 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 6 May 2015To: 18 January 2017
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
May 15
Funding Round
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ONYETT, Mark James

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1971
Director
Appointed 20 Dec 2019

BADALE, Manoj Kumar

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born December 1967
Director
Appointed 01 Feb 2017
Resigned 20 Dec 2019

BITHAL, Manoj Kumar

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born September 1971
Director
Appointed 06 May 2015
Resigned 20 Dec 2019

MINDENHALL, Charles Stuart

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1971
Director
Appointed 01 Feb 2017
Resigned 20 Dec 2019

Persons with significant control

1

Mr Mark James Onyett

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Memorandum Articles
30 January 2020
MAMA
Resolution
30 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
28 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
22 January 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Resolution
11 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Certificate Change Of Name Company
14 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2015
NEWINCIncorporation