The Social Accelerators Ltd

General information

Name:

The Social Accelerators Limited

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 07949930

Incorporation date: 2012-02-14

Dissolution date: 2023-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@salesscene.co.uk

Website

www.salesscene.co.uk

Description

Data updated on:

The Social Accelerators came into being in 2012 as a company enlisted under no 07949930, located at SS17 0JU Stanford Le Hope at Top Floor Claridon House. The firm's last known status was dissolved. The Social Accelerators had been on the market for 11 years. The Social Accelerators Ltd was known 9 years from now under the name of Sales Scene.

This specific firm was administered by one managing director: Caroline T. who was guiding it for 11 years.

Executives who had significant control over the firm were: Robert T. owned over 3/4 of company shares and had 3/4 to full of voting rights. Caroline T. owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • The Social Accelerators Ltd 2015-11-04
  • Sales Scene Limited 2012-02-14

Financial data based on annual reports

Company staff

Caroline T.

Role: Director

Appointed: 14 February 2012

Latest update: 8 March 2024

People with significant control

Robert T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Caroline T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 June 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 April 2013
Annual Accounts 9 June 2014
Date Approval Accounts 9 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Incorporation Officers Persons with significant control
Free Download
Application to strike the company off the register (DS01)
filed on: 14th, June 2023
dissolution
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Unit 15 The Riverside Business Centre Fort Road

Post code:

RM18 7ND

City / Town:

Tilbury

HQ address,
2014

Address:

Office 20 ,building 13 Thames Industrial Park Princess Margaret Road

Post code:

RM18 8RH

City / Town:

East Tilbury

HQ address,
2015

Address:

Office 2, Globe House Globe Industrial Estate Rectory Road

Post code:

RM17 6ST

City / Town:

Grays

Accountant/Auditor,
2015 - 2014

Name:

P R K Accountants Limited

Address:

Top Floor, Grover House, Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
11
Company Age

Similar companies nearby

Closest companies