Accelex Technology Limited LONDON


Accelex Technology Limited is a private limited company registered at 39 Faroe Road, London W14 0EL. Its net worth is valued to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-03-18, this 5-year-old company is run by 4 directors.
Director Robert R., appointed on 31 October 2023. Director Jay W., appointed on 31 October 2023. Director Michael A., appointed on 04 July 2019.
The company is categorised as "business and domestic software development" (Standard Industrial Classification: 62012).
The last confirmation statement was filed on 2023-08-06 and the deadline for the next filing is 2024-08-20. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Accelex Technology Limited Address / Contact

Office Address 39 Faroe Road
Town London
Post code W14 0EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11889359
Date of Incorporation Mon, 18th Mar 2019
Industry Business and domestic software development
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Robert R.

Position: Director

Appointed: 31 October 2023

Jay W.

Position: Director

Appointed: 31 October 2023

Michael A.

Position: Director

Appointed: 04 July 2019

Frank V.

Position: Director

Appointed: 04 July 2019

Luca Z.

Position: Director

Appointed: 06 April 2021

Resigned: 31 October 2023

Steven H.

Position: Director

Appointed: 03 September 2020

Resigned: 31 October 2023

Robert F.

Position: Director

Appointed: 05 November 2019

Resigned: 31 October 2023

Nicole W.

Position: Director

Appointed: 04 July 2019

Resigned: 31 October 2023

Chiheb M.

Position: Director

Appointed: 04 July 2019

Resigned: 03 September 2020

Claude G.

Position: Director

Appointed: 18 March 2019

Resigned: 14 April 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats found, there is Michael A. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Nicole W. This PSC has significiant influence or control over the company,. The third one is Frank V., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Michael A.

Notified on 8 February 2022
Nature of control: significiant influence or control

Nicole W.

Notified on 8 February 2022
Nature of control: significiant influence or control

Frank V.

Notified on 8 February 2022
Nature of control: significiant influence or control

Frank V.

Notified on 31 July 2019
Ceased on 7 August 2021
Nature of control: 25-50% shares

Claude G.

Notified on 18 March 2019
Ceased on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  1 195 288865 125
Current Assets918 8281 095 3353 143 9884 230 219
Debtors  693 4491 175 339
Net Assets Liabilities217 789-862 757855 709-3 140 089
Other Debtors  51 47052 467
Property Plant Equipment  25 67336 363
Other
Version Production Software2 021   
Accrued Liabilities Deferred Income  48 771134 899
Accrued Liabilities Not Expressed Within Creditors Subtotal9 500173 153456 574 
Accumulated Depreciation Impairment Property Plant Equipment  7 29619 391
Additions Other Than Through Business Combinations Property Plant Equipment   22 785
Amounts Owed By Group Undertakings  1 213 7612 137 288
Average Number Employees During Period251126
Bank Borrowings Overdrafts  1 857 829 
Convertible Bonds In Issue   4 181 041
Creditors834 80541 841159 4996 530 806
Deferred Income  419 464493 759
Fixed Assets143 266146 331175 643186 397
Future Minimum Lease Payments Under Non-cancellable Operating Leases  150 00062 400
Increase From Depreciation Charge For Year Property Plant Equipment   12 095
Investments Fixed Assets  149 970150 034
Investments In Group Undertakings Participating Interests  149 970150 034
Loans From Group Undertakings Participating Interests  1 524 7852 021 611
Net Current Assets Liabilities84 0231 054 8942 526 2343 211 229
Number Equity Instruments Granted Share-based Payment Arrangement  3 195 0005 765 000
Number Equity Instruments Outstanding Share-based Payment Arrangement  146 331 
Other Creditors  579 617928 713
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  48 11790 277
Other Remaining Borrowings  333 044328 154
Other Taxation Social Security Payable  48 11790 277
Prepayments Accrued Income  9 98029 520
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 4009 980 
Property Plant Equipment Gross Cost  32 96955 754
Provisions For Liabilities Balance Sheet Subtotal  4 8786 909
Taxation Including Deferred Taxation Balance Sheet Subtotal  4 878 
Total Assets Less Current Liabilities227 2891 201 2252 701 8773 397 626
Total Borrowings  1 857 8292 349 765
Trade Creditors Trade Payables  160 053 
Trade Debtors Trade Receivables  226 935312 389
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  00
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement 000

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2023-11-24: 1766762.98 GBP
filed on: 20th, March 2024
Free Download (6 pages)

Company search