Background WavePink WaveYellow Wave

ACCEL-HEAL TECHNOLOGIES LIMITED (12315379)

ACCEL-HEAL TECHNOLOGIES LIMITED (12315379) is an active UK company. incorporated on 14 November 2019. with registered office in Edenbridge. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ACCEL-HEAL TECHNOLOGIES LIMITED has been registered for 6 years. Current directors include BOYES, Andrew Peter Harry, ECHTLE, Christa Iris, THURLOW, Robert Reid and 1 others.

Company Number
12315379
Status
active
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
Hever Business Centre, Edenbridge, TN8 7ER
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BOYES, Andrew Peter Harry, ECHTLE, Christa Iris, THURLOW, Robert Reid, WILDMAN, Andrew
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCEL-HEAL TECHNOLOGIES LIMITED

ACCEL-HEAL TECHNOLOGIES LIMITED is an active company incorporated on 14 November 2019 with the registered office located in Edenbridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ACCEL-HEAL TECHNOLOGIES LIMITED was registered 6 years ago.(SIC: 32500)

Status

active

Active since 6 years ago

Company No

12315379

LTD Company

Age

6 Years

Incorporated 14 November 2019

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

DENNEX HOLDINGS (UK) LIMITED
From: 14 November 2019To: 7 January 2020
Contact
Address

Hever Business Centre Hever Edenbridge, TN8 7ER,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 14 November 2019To: 7 January 2020
Timeline

22 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Apr 20
Funding Round
May 20
Owner Exit
Nov 20
Funding Round
Mar 21
Funding Round
Feb 22
Share Buyback
Jan 23
Capital Reduction
Jan 23
Funding Round
Mar 23
Share Issue
Apr 23
Capital Update
Apr 23
Funding Round
Apr 23
Funding Round
Sept 23
Capital Reduction
May 24
Share Buyback
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Capital Reduction
Jan 26
Share Buyback
Jan 26
17
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BOYES, Andrew Peter Harry

Active
Hever, EdenbridgeTN8 7ER
Born May 1964
Director
Appointed 07 Jan 2020

ECHTLE, Christa Iris

Active
Hever, EdenbridgeTN8 7ER
Born December 1957
Director
Appointed 07 Jan 2020

THURLOW, Robert Reid

Active
Hever, EdenbridgeTN8 7ER
Born February 1970
Director
Appointed 14 Nov 2019

WILDMAN, Andrew

Active
Hever, EdenbridgeTN8 7ER
Born March 1968
Director
Appointed 07 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Dataran 32, No. 2,, Selangor

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Apr 2020

Mr Robert Reid Thurlow

Ceased
Hever, EdenbridgeTN8 7ER
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

54

Capital Cancellation Shares
30 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 January 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
11 June 2024
SH01Allotment of Shares
Capital Cancellation Shares
15 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Resolution
2 May 2023
RESOLUTIONSResolutions
Memorandum Articles
28 April 2023
MAMA
Second Filing Capital Allotment Shares
25 April 2023
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
19 April 2023
SH19Statement of Capital
Legacy
19 April 2023
SH20SH20
Resolution
19 April 2023
RESOLUTIONSResolutions
Legacy
19 April 2023
CAP-SSCAP-SS
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
4 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
4 April 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Cancellation Shares
30 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 November 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
18 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
10 May 2020
SH01Allotment of Shares
Memorandum Articles
4 May 2020
MAMA
Capital Variation Of Rights Attached To Shares
4 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Resolution
7 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Incorporation Company
14 November 2019
NEWINCIncorporation