Company NameThe Accelerator Network Limited
DirectorIan Alexander Merricks
Company StatusActive
Company Number06015646
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Previous NamesItchy Limited and Itchy (UK) Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Ian Alexander Merricks
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(7 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123a Borough High Street
London
SE1 1NP
Secretary NameMs Abby Bond
StatusCurrent
Appointed17 March 2022(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address123a Borough High Street
London
SE1 1NP
Director NameMr Ian Alexander Merricks
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123a Borough High Street
London
SE1 1NP
Secretary NameMr Jonathan Piers Daniel Linney
NationalityBritish
StatusResigned
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Busby Place
London
NW5 2SR
Director NameWhite Horse Capital Llp (Corporation)
StatusResigned
Appointed02 December 2013(7 years after company formation)
Appointment DurationResigned same day (resigned 02 December 2013)
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Contact

Websiteitchygroup.co.uk

Location

Registered Address123a Borough High Street
London
SE1 1NP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Ian Merricks
80.00%
Ordinary
20 at £1Abigail Bond
20.00%
Ordinary

Financials

Year2014
Net Worth£5,837
Cash£77
Current Liabilities£35,532

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

6 August 2007Delivered on: 8 August 2007
Persons entitled: Hayfield Investments Inc.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit monies of £5,500.00.
Outstanding

Filing History

19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Company name changed itchy (uk) LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
7 April 2015Company name changed itchy (uk) LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
17 April 2014Appointment of Mr Ian Alexander Merricks as a director (2 pages)
17 April 2014Termination of appointment of White Horse Capital Llp as a director (1 page)
17 April 2014Termination of appointment of White Horse Capital Llp as a director (1 page)
17 April 2014Appointment of Mr Ian Alexander Merricks as a director (2 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 February 2014Appointment of White Horse Capital Llp as a director (2 pages)
20 February 2014Termination of appointment of Ian Merricks as a director (1 page)
20 February 2014Termination of appointment of Ian Merricks as a director (1 page)
20 February 2014Appointment of White Horse Capital Llp as a director (2 pages)
24 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
28 April 2012Director's details changed for Mr Ian Alexander Merricks on 28 April 2012 (2 pages)
28 April 2012Director's details changed for Mr Ian Alexander Merricks on 28 April 2012 (2 pages)
23 April 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ on 23 April 2012 (1 page)
23 April 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
26 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Director's details changed for Mr Ian Alexander Merricks on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Ian Alexander Merricks on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Ian Alexander Merricks on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 January 2010Annual return made up to 1 December 2007 with a full list of shareholders (3 pages)
31 January 2010Annual return made up to 1 December 2007 with a full list of shareholders (3 pages)
31 January 2010Annual return made up to 1 December 2008 with a full list of shareholders (3 pages)
31 January 2010Annual return made up to 1 December 2008 with a full list of shareholders (3 pages)
31 January 2010Annual return made up to 1 December 2007 with a full list of shareholders (3 pages)
31 January 2010Annual return made up to 1 December 2008 with a full list of shareholders (3 pages)
28 January 2010Director's details changed for Ian Alexander Merricks on 1 March 2007 (2 pages)
28 January 2010Termination of appointment of Jonathan Linney as a secretary (1 page)
28 January 2010Director's details changed for Ian Alexander Merricks on 1 March 2007 (2 pages)
28 January 2010Director's details changed for Ian Alexander Merricks on 1 March 2007 (2 pages)
28 January 2010Termination of appointment of Jonathan Linney as a secretary (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
18 October 2009Registered office address changed from White Horse Yard 78 Liverpool Road London N1 0QD on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from White Horse Yard 78 Liverpool Road London N1 0QD on 18 October 2009 (2 pages)
5 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
26 January 2007Company name changed itchy LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed itchy LIMITED\certificate issued on 26/01/07 (2 pages)
1 December 2006Incorporation (17 pages)
1 December 2006Incorporation (17 pages)