Background WavePink WaveYellow Wave

ACCELYA HOLDCO LIMITED (10063409)

ACCELYA HOLDCO LIMITED (10063409) is a dissolved UK company. incorporated on 15 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACCELYA HOLDCO LIMITED has been registered for 10 years. Current directors include DAVIDSON, James Karr, HURTADO CARRASCO, Jose Maria.

Company Number
10063409
Status
dissolved
Type
ltd
Incorporated
15 March 2016
Age
10 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, James Karr, HURTADO CARRASCO, Jose Maria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCELYA HOLDCO LIMITED

ACCELYA HOLDCO LIMITED is an dissolved company incorporated on 15 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACCELYA HOLDCO LIMITED was registered 10 years ago.(SIC: 82990)

Status

dissolved

Active since 10 years ago

Company No

10063409

LTD Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 20 March 2023 (3 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 March 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

CANARY HOLDCO LIMITED
From: 15 March 2016To: 11 April 2019
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

Almack House 28 King Street London SW1Y 6QW United Kingdom
From: 15 March 2016To: 26 September 2017
Timeline

23 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Loan Secured
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Funding Round
Apr 17
Funding Round
Jul 17
Loan Cleared
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Jun 20
Funding Round
Aug 20
Director Left
Jan 22
Capital Update
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIDSON, James Karr

Active
Nw 107th Avenue, Miami33172
Born June 1955
Director
Appointed 25 Apr 2022

HURTADO CARRASCO, Jose Maria

Active
Watchmoor Park, CamberleyGU15 3YL
Born October 1972
Director
Appointed 30 Nov 2017

BEGG, Simon William

Resigned
28 King Street, LondonSW1Y 6QW
Born August 1974
Director
Appointed 15 Mar 2016
Resigned 17 Mar 2017

BOULTON, Susan Gillian

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born May 1969
Director
Appointed 30 Nov 2017
Resigned 25 Apr 2022

FOUNTAIN-JOHNSTON, John Eric

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born January 1958
Director
Appointed 30 Nov 2017
Resigned 30 Dec 2021

FOWINKEL, Max

Resigned
28 King Street, LondonSW1Y 6QW
Born March 1980
Director
Appointed 15 Mar 2016
Resigned 17 Mar 2017

REIS, David Vincent

Resigned
King Street, LondonSW1Y 6QW
Born November 1979
Director
Appointed 17 Mar 2017
Resigned 30 Nov 2017

SARMA, Adarsh Kumar

Resigned
King Street, LondonSW1Y 6QW
Born January 1974
Director
Appointed 17 Mar 2017
Resigned 30 Nov 2017

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
18 July 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 April 2023
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Legacy
10 March 2023
PARENT_ACCPARENT_ACC
Legacy
10 March 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2022
AAAnnual Accounts
Legacy
20 June 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 March 2022
SH19Statement of Capital
Legacy
17 March 2022
SH20SH20
Legacy
17 March 2022
CAP-SSCAP-SS
Resolution
17 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2021
AAAnnual Accounts
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2019
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 April 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Incorporation Company
15 March 2016
NEWINCIncorporation