Company NameSustainable Accelerator Ltd
Company StatusActive
Company Number10647639
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Shortt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSustainable Bridges 29, Shand Street
London
SE1 2ES
Director NameMr Christopher James Morris
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSustainable Workspaces 5th Floor, County Hall
Belvedere Road
London
SE1 7PB
Director NameMr Andrew Christopher Wordsworth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(10 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSustainable Workspaces 5th Floor, County Hall
Belvedere Road
London
SE1 7PB

Location

Registered AddressSustainable Workspaces 5th Floor, County Hall
Belvedere Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

6 November 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 333
(3 pages)
6 November 2020Change of details for Mr Peter Shortt as a person with significant control on 2 March 2020 (2 pages)
6 November 2020Notification of Christopher James Morris as a person with significant control on 2 March 2020 (2 pages)
6 November 2020Notification of Andrew Christopher Wordsworth as a person with significant control on 2 March 2020 (2 pages)
7 October 2020Memorandum and Articles of Association (19 pages)
6 October 2020Change of share class name or designation (2 pages)
11 June 2020Micro company accounts made up to 31 March 2020 (9 pages)
15 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
10 September 2019Registered office address changed from 105 Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 10 September 2019 (1 page)
21 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 July 2018Registered office address changed from Sustainable Bridges 29, Shand Street London SE1 2ES England to 105 Sumner Street London SE1 9HZ on 11 July 2018 (1 page)
7 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 300
(3 pages)
5 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
26 January 2018Change of share class name or designation (2 pages)
24 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 January 2018Appointment of Mr Andrew Christopher Wordsworth as a director on 17 January 2018 (2 pages)
18 January 2018Appointment of Mr Christopher James Morris as a director on 17 January 2018 (2 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)