General information

Name:

Acelerado Limited

Office Address:

71 Worcester Court CF39 8JU Tonyrefail, Porth

Number: 07026352

Incorporation date: 2009-09-22

Dissolution date: 2022-01-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Acelerado was created on 2009/09/22 as a private limited company. The enterprise registered office was located in Tonyrefail, Porth on 71 Worcester Court. The address postal code is CF39 8JU. The office reg. no. for Acelerado Ltd was 07026352. Acelerado Ltd had been active for 13 years until 2022/01/18. 15 years ago the company switched its registered name from Noria 918 to Acelerado Ltd.

This specific limited company was supervised by one director: Stein H. who was managing it from 2009/10/29 to the date it was dissolved on 2022/01/18.

Stein H. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Acelerado Ltd 2009-11-30
  • Noria 918 Ltd 2009-09-22

Financial data based on annual reports

Company staff

Stein H.

Role: Director

Appointed: 29 October 2009

Latest update: 27 January 2024

Role: Corporate Secretary

Appointed: 22 September 2009

Latest update: 27 January 2024

People with significant control

Stein H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 18 October 2022
Confirmation statement last made up date 04 October 2021
Annual Accounts 30 November 2012
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 30 November 2012
Annual Accounts 9 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 August 2013
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 February 2014
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 5 January 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 January 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts 4 February 2019
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Date Approval Accounts 4 February 2019
Annual Accounts 31 January 2020
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Date Approval Accounts 31 January 2020
Annual Accounts 18 March 2021
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Date Approval Accounts 18 March 2021
Annual Accounts 23 January 2018
Date Approval Accounts 23 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies