You are here: bizstats.co.uk > a-z index > A list > AX list

Axcelerant Group Limited SURBITON


Founded in 1996, Axcelerant Group, classified under reg no. 03184794 is an active company. Currently registered at Unit C & D KT6 7NL, Surbiton the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2002/06/02 Axcelerant Group Limited is no longer carrying the name E92 Plus Group PLC.

Currently there are 2 directors in the the firm, namely Jeremy G. and Mukesh G.. In addition one secretary - Mukesh G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mamta R. who worked with the the firm until 14 November 1996.

Axcelerant Group Limited Address / Contact

Office Address Unit C & D
Office Address2 Argent Court, Hook Rise South
Town Surbiton
Post code KT6 7NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184794
Date of Incorporation Thu, 11th Apr 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Jeremy G.

Position: Director

Appointed: 14 May 2012

Mukesh G.

Position: Secretary

Appointed: 14 November 1996

Mukesh G.

Position: Director

Appointed: 11 April 1996

Peter C.

Position: Director

Appointed: 01 February 2001

Resigned: 06 February 2004

Mamta R.

Position: Secretary

Appointed: 11 April 1996

Resigned: 14 November 1996

Chandra G.

Position: Director

Appointed: 11 April 1996

Resigned: 01 January 2011

Rakash G.

Position: Director

Appointed: 11 April 1996

Resigned: 01 January 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 11 April 1996

Resigned: 11 April 1996

Amardeep R.

Position: Director

Appointed: 11 April 1996

Resigned: 28 October 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 April 1996

Resigned: 11 April 1996

Michael H.

Position: Nominee Secretary

Appointed: 11 April 1996

Resigned: 11 April 1996

Mamta R.

Position: Director

Appointed: 11 April 1996

Resigned: 25 September 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Mukesh G. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is E92Plus Group that put Surbiton, England as the official address. This PSC has a legal form of "an e92plus group limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mukesh G.

Notified on 6 April 2016
Nature of control: significiant influence or control

E92plus Group

Unit C/D Argent Court, Hook Rise South, Surbiton, KT6 7NL, England

Legal authority Limited
Legal form E92plus Group Limited
Country registered England
Place registered Comapnies House
Registration number 06914866
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

E92 Plus Group PLC June 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 7311 7311 7311 7311 731
Current Assets101 715101 715101 715101 715101 715
Debtors99 98499 98499 98499 98499 984
Other Debtors14 17514 17514 17514 175 
Other
Accrued Liabilities Deferred Income1 1401 1401 1401 1401 140
Amounts Owed By Related Parties85 80985 80985 80985 80999 984
Average Number Employees During Period11122
Corporation Tax Payable33333
Creditors1 5091 5091 5091 5091 509
Investments Fixed Assets12 84612 84612 84612 84612 846
Investments In Group Undertakings Participating Interests12 84612 84612 84612 84612 846
Net Current Assets Liabilities100 206100 206100 206100 206100 206
Other Creditors186186186186186
Total Assets Less Current Liabilities113 052113 052113 052113 052113 052
Trade Creditors Trade Payables180180180180180

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements