Background WavePink WaveYellow Wave

ACCELYA BIDCO LIMITED (10561038)

ACCELYA BIDCO LIMITED (10561038) is an active UK company. incorporated on 12 January 2017. 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 BIDCO LIMITED has been registered for 9 years. Current directors include DAVIDSON, James Karr, HURTADO CARRASCO, Jose Maria.

Company Number
10561038
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 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 BIDCO LIMITED

ACCELYA BIDCO LIMITED is an active company incorporated on 12 January 2017 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 BIDCO LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10561038

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

17 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

SKY HOLDCO LIMITED
From: 12 January 2017To: 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: 12 January 2017To: 28 September 2017
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Capital Update
Mar 18
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Capital Update
May 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Jan 26
Loan Secured
Jan 26
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIDSON, James Karr

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

HURTADO CARRASCO, Jose Maria

Active
Riverside Walk, WindsorSL4 1NA
Born October 1972
Director
Appointed 30 Nov 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

REIS, David Vincent

Resigned
11-15 William Road, LondonNW1 3ER
Born November 1979
Director
Appointed 12 Jan 2017
Resigned 30 Nov 2017

SARMA, Adarsh Kumar

Resigned
11-15 William Road, LondonNW1 3ER
Born January 1974
Director
Appointed 12 Jan 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 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
7 February 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Second Filing Of Director Appointment With Name
16 January 2024
RP04AP01RP04AP01
Capital Statement Capital Company With Date Currency Figure
2 May 2023
SH19Statement of Capital
Legacy
2 May 2023
SH20SH20
Legacy
2 May 2023
CAP-SSCAP-SS
Resolution
2 May 2023
RESOLUTIONSResolutions
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
Second Filing Of Director Appointment With Name
28 February 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
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
14 January 2022
CS01Confirmation Statement
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
AGREEMENT2AGREEMENT2
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
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
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
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Legacy
29 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2018
SH19Statement of Capital
Legacy
29 March 2018
CAP-SSCAP-SS
Resolution
29 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
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
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
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Incorporation Company
12 January 2017
NEWINCIncorporation