Background WavePink WaveYellow Wave

ACCELERATE PEOPLE LIMITED (09577006)

ACCELERATE PEOPLE LIMITED (09577006) is an active UK company. incorporated on 6 May 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ACCELERATE PEOPLE LIMITED has been registered for 10 years. Current directors include BITHAL, Manoj Kumar, MINDENHALL, Charles Stuart, SAWYER, Samantha Jane.

Company Number
09577006
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BITHAL, Manoj Kumar, MINDENHALL, Charles Stuart, SAWYER, Samantha Jane
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCELERATE PEOPLE LIMITED

ACCELERATE PEOPLE LIMITED is an active company incorporated on 6 May 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ACCELERATE PEOPLE LIMITED was registered 10 years ago.(SIC: 78300)

Status

active

Active since 10 years ago

Company No

09577006

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 31 July 2025 (8 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 6 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

BC CHARLIE LIMITED
From: 6 May 2015To: 12 March 2016
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

1 Hammersmith Broadway London W6 9DL United Kingdom
From: 18 January 2017To: 14 October 2020
C/O Burgess Hodgson 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 6 May 2015To: 18 January 2017
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Funding Round
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Oct 21
New Owner
Feb 22
New Owner
Feb 22
Funding Round
Feb 22
Director Left
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Joined
Nov 22
Director Left
Aug 24
4
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BITHAL, Manoj Kumar

Active
58 Wood Lane, LondonW12 7RZ
Born September 1971
Director
Appointed 06 May 2015

MINDENHALL, Charles Stuart

Active
58 Wood Lane, LondonW12 7RZ
Born May 1971
Director
Appointed 01 Feb 2017

SAWYER, Samantha Jane

Active
58 Wood Lane, LondonW12 7RZ
Born February 1971
Director
Appointed 12 Dec 2019

BADALE, Manoj Kumar

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born December 1967
Director
Appointed 01 Feb 2017
Resigned 28 Oct 2021

GILL, Dominic David

Resigned
58 Wood Lane, LondonW12 7RZ
Born October 1972
Director
Appointed 17 Nov 2022
Resigned 12 Aug 2024

PRITCHARD, John Terence

Resigned
58 Wood Lane, LondonW12 7RZ
Born April 1963
Director
Appointed 12 Dec 2019
Resigned 01 Nov 2022

Persons with significant control

2

Ms Lara Sue Legassick

Active
58 Wood Lane, LondonW12 7RZ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2021

Ms Katie Louise Yirrell

Active
58 Wood Lane, LondonW12 7RZ
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2021
Fundings
Financials
Latest Activities

Filing History

49

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