Company NameEnterprise Accelerator Limited
Company StatusDissolved
Company Number04564083
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Harvey Snyder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shaftesbury Road
Cambridge
CB2 2BW
Director NameMr Martin David Howard Bloom
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Eton Court
Eton Avenue
London
NW3 3HJ
Director NameJohn Leslie Millar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address680 Newmarket Road
Cambridge
CB5 8RS
Secretary NameJohn Leslie Millar
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address680 Newmarket Road
Cambridge
CB5 8RS
Director NameDavid Newton Williams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2007)
RoleAnalyst
Correspondence Address24 Cubitt Way
Peterborough
PE2 9NG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameLegalsurf Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2009)
Correspondence AddressLegal Surfing Centre
St. Andrews House, 90 St. Andrews Road
Cambridge
CB4 1DL

Contact

Telephone020 84461717
Telephone regionLondon

Location

Registered AddressFirst Floor Global House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

4.1k at £0.01John Leslie Millar
29.69%
Ordinary
2k at £0.01Nesta Operating Company
14.66%
Ordinary
1.5k at £0.01John Harvey Snyder
11.14%
Ordinary
1.5k at £0.01Martin David Howard Bloom
11.14%
Ordinary
1.5k at £0.01Mr David Cummings
11.14%
Ordinary
1.5k at £0.01Royal Bank Of Canada Trustees LTD A/c Fiador Settlement
11.14%
Ordinary
1.5k at £0.01Cambridge Accelerator Partners LTD
11.11%
Ordinary

Financials

Year2014
Net Worth-£283,242
Cash£3,509
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Notification of John Leslie Millar as a person with significant control on 12 October 2017 (2 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 136.41
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 136.41
(5 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 136.41
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 June 2011Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 May 2010Registered office address changed from St Andrews House St Andrews Road Cambridge Cambridgeshire CB4 1DL on 6 May 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
6 May 2010Registered office address changed from St Andrews House St Andrews Road Cambridge Cambridgeshire CB4 1DL on 6 May 2010 (2 pages)
5 May 2010Administrative restoration application (4 pages)
9 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Appointment terminated secretary legalsurf registrars LIMITED (1 page)
27 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
23 October 2008Return made up to 16/10/08; full list of members (5 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
16 October 2007Return made up to 16/10/07; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007New director appointed (1 page)
15 December 2006New secretary appointed (1 page)
14 December 2006Ad 13/12/06-13/12/06 £ si [email protected]=20 £ ic 116/136 (1 page)
14 December 2006Return made up to 16/10/06; full list of members (4 pages)
14 December 2006Secretary resigned (1 page)
13 October 2006Amended accounts made up to 31 March 2003 (3 pages)
13 October 2006Amended accounts made up to 31 March 2005 (4 pages)
13 October 2006Amended accounts made up to 31 March 2004 (3 pages)
13 September 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2005Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2005Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 December 2004New director appointed (2 pages)
14 June 2004Ad 04/06/04--------- £ si [email protected]=16 £ ic 100/116 (3 pages)
14 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 May 2004Return made up to 16/10/03; full list of members; amend (8 pages)
15 January 2004Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2002New secretary appointed (1 page)
25 November 2002Ad 21/10/02-23/10/02 £ si [email protected]=990 £ ic 1/991 (2 pages)
18 November 2002£ nc 100/1000 21/10/02 (2 pages)
18 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
18 November 2002S-div 21/10/02 (2 pages)
18 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2002Director resigned (1 page)
7 November 2002Secretary resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page)
16 October 2002Incorporation (12 pages)