Background WavePink WaveYellow Wave

ACCORDION TECHNOLOGY LIMITED (10173420)

ACCORDION TECHNOLOGY LIMITED (10173420) is an active UK company. incorporated on 10 May 2016. with registered office in Slough. The company operates in the Information and Communication sector, engaged in other information technology service activities. ACCORDION TECHNOLOGY LIMITED has been registered for 9 years. Current directors include LENNON, Andrew Patrick James, PRABHALA, Srinivas.

Company Number
10173420
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
353 Buckingham Avenue, Slough, SL1 4PF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LENNON, Andrew Patrick James, PRABHALA, Srinivas
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCORDION TECHNOLOGY LIMITED

ACCORDION TECHNOLOGY LIMITED is an active company incorporated on 10 May 2016 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ACCORDION TECHNOLOGY LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10173420

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

353 Buckingham Avenue Slough, SL1 4PF,

Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Jun 21
Director Left
Dec 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LENNON, Andrew Patrick James

Active
Buckingham Avenue, SloughSL1 4PF
Born June 1965
Director
Appointed 04 May 2021

PRABHALA, Srinivas

Active
Buckingham Avenue, SloughSL1 4PF
Born June 1976
Director
Appointed 12 Jul 2016

FRANCIS, Richard Stewart Clement

Resigned
Buckingham Avenue, SloughSL1 4PF
Born October 1969
Director
Appointed 12 Mar 2020
Resigned 28 May 2021

KELLY, Noel Anthony, Mr.

Resigned
Buckingham Avenue, SloughSL1 4PF
Born July 1968
Director
Appointed 10 May 2016
Resigned 31 Mar 2020

Persons with significant control

2

Atcore Technology Group Limited

Active
Buckingham Avenue, Slough

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016

Mr Srinivas Prabhala

Active
Buckingham Avenue, SloughSL1 4PF
Born June 1976

Nature of Control

Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Legacy
26 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Capital Allotment Shares
28 July 2016
SH01Allotment of Shares
Resolution
27 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 July 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2016
NEWINCIncorporation