Background WavePink WaveYellow Wave

ACCELERARE LTD (11703658)

ACCELERARE LTD (11703658) is an active UK company. incorporated on 29 November 2018. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. ACCELERARE LTD has been registered for 7 years. Current directors include DURRANDS, Paul Kenneth, Dr, ELLINGWORTH, Peter, FAIRMAN, Emma and 1 others.

Company Number
11703658
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 2018
Age
7 years
Address
Seacourt Tower, Oxford, OX2 0FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DURRANDS, Paul Kenneth, Dr, ELLINGWORTH, Peter, FAIRMAN, Emma, FORD, Gary, Professor
SIC Codes
70229, 84110, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCELERARE LTD

ACCELERARE LTD is an active company incorporated on 29 November 2018 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. ACCELERARE LTD was registered 7 years ago.(SIC: 70229, 84110, 86900)

Status

active

Active since 7 years ago

Company No

11703658

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 29 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Seacourt Tower West Way Oxford, OX2 0FB,

Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Dec 18
New Owner
Dec 18
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BLAKELAW SECRETARIES LIMITED

Active
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 29 Nov 2018

DURRANDS, Paul Kenneth, Dr

Active
Magdalen Centre, OxfordOX4 4GA
Born July 1962
Director
Appointed 29 Nov 2018

ELLINGWORTH, Peter

Active
Roke Marsh, WallingfordOX10 6JB
Born June 1957
Director
Appointed 01 Sept 2024

FAIRMAN, Emma

Active
Gall Close, AbingdonOX14 3XY
Born May 1977
Director
Appointed 01 Feb 2023

FORD, Gary, Professor

Active
Magdalen Centre, OxfordOX4 4GA
Born November 1958
Director
Appointed 29 Nov 2018

GREENSTREET, Simon

Resigned
Woodlands Road, Nr CanterburyCT3 3LG
Born June 1963
Director
Appointed 01 Mar 2019
Resigned 01 Feb 2023

KEEN, Nigel John

Resigned
Magdalen Centre, OxfordOX4 4GA
Born January 1947
Director
Appointed 29 Nov 2018
Resigned 06 Aug 2024

Persons with significant control

3

0 Active
3 Ceased

Dr Paul Kenneth Durrands

Ceased
Magdalen Centre, OxfordOX4 4GA
Born July 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Nov 2018
Ceased 01 Mar 2019

Professor Gary Ford

Ceased
Magdalen Centre, OxfordOX4 4GA
Born November 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Nov 2018
Ceased 01 Mar 2019

Mr Nigel Keen

Ceased
Magdalen Centre, OxfordOX4 4GA
Born January 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Nov 2018
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Resolution
17 April 2019
RESOLUTIONSResolutions
Resolution
17 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
4 April 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Incorporation Company
29 November 2018
NEWINCIncorporation