ACCULINK TECHNOLOGY LIMITED

ACCULINK TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACCULINK TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08558085
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACCULINK TECHNOLOGY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is ACCULINK TECHNOLOGY LIMITED located?

    Registered Office Address
    Unit 8 Calmsden Workspace
    Calmsden
    GL7 5GF Cirencester
    Gloucstershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCULINK TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SATCASE LTDJun 06, 2013Jun 06, 2013

    What are the latest accounts for ACCULINK TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ACCULINK TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for ACCULINK TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    8 pagesAA

    Termination of appointment of Robert John Massey as a director on Mar 09, 2026

    1 pagesTM01

    Termination of appointment of Andrew Robert Pine as a director on Mar 01, 2026

    1 pagesTM01

    Registered office address changed from Unit 1 Calmsden Workspace Calmsden Cirencester GL7 5GF United Kingdom to Unit 8 Calmsden Workspace Calmsden Cirencester Gloucstershire GL7 5GF on Sep 05, 2025

    1 pagesAD01

    Confirmation statement made on Jun 28, 2025 with updates

    7 pagesCS01

    Appointment of Mr Robert John Massey as a director on May 19, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Registered office address changed from 20 Mornish Road Poole Dorset BH13 7BZ England to Unit 1 Calmsden Workspace Calmsden Cirencester GL7 5GF on Jan 22, 2025

    1 pagesAD01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of James Michael Eden as a person with significant control on Jan 30, 2024

    1 pagesPSC07

    Confirmation statement made on Jun 28, 2024 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike price of the employee share options to be no lower than £0.0036 and no higher than £0.0040 02/05/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Andrew Robert Pine as a director on Apr 19, 2024

    2 pagesAP01

    Change of details for Mr James Michael Eden as a person with significant control on Jan 26, 2024

    2 pagesPSC04

    Director's details changed for Mr James Michael Eden on Jan 26, 2024

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 30, 2024

    • Capital: GBP 287,883.171
    3 pagesSH01

    Certificate of change of name

    Company name changed satcase LTD\certificate issued on 29/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 29, 2023

    RES15

    Appointment of Mr Stuart Harvey as a director on Aug 14, 2023

    2 pagesAP01

    Confirmation statement made on Jun 28, 2023 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Termination of appointment of Craig Lucas Goodfellow as a director on Feb 08, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ACCULINK TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDEN, James Michael
    Calmsden Workspace
    Calmsden
    GL7 5GF Cirencester
    Unit 8
    Gloucstershire
    United Kingdom
    Director
    Calmsden Workspace
    Calmsden
    GL7 5GF Cirencester
    Unit 8
    Gloucstershire
    United Kingdom
    EnglandBritish178953310005
    EDEN, Tamsin Jane
    Calmsden Workspace
    Calmsden
    GL7 5GF Cirencester
    Unit 8
    Gloucstershire
    United Kingdom
    Director
    Calmsden Workspace
    Calmsden
    GL7 5GF Cirencester
    Unit 8
    Gloucstershire
    United Kingdom
    EnglandBritish203565430001
    HARVEY, Stuart
    Calmsden Workspace
    Calmsden
    GL7 5GF Cirencester
    Unit 8
    Gloucstershire
    United Kingdom
    Director
    Calmsden Workspace
    Calmsden
    GL7 5GF Cirencester
    Unit 8
    Gloucstershire
    United Kingdom
    EnglandBritish66585680003
    BAKER, Alan
    Bank Road
    Kingswood
    BS15 8LS Bristol
    9
    Uk
    Director
    Bank Road
    Kingswood
    BS15 8LS Bristol
    9
    Uk
    UkBritish191142780001
    BROOMHEAD, Geoffrey Ian
    The Dock
    31-38 Queen Street
    HU1 1UU Hull
    Office 2.05, C4di
    England
    Director
    The Dock
    31-38 Queen Street
    HU1 1UU Hull
    Office 2.05, C4di
    England
    EnglandBritish152639440001
    CURRIE, Matt
    The Dock
    31-38 Queen Street
    HU1 1UU Hull
    Office 2.05, C4di
    England
    Director
    The Dock
    31-38 Queen Street
    HU1 1UU Hull
    Office 2.05, C4di
    England
    EnglandBritish266701440001
    GOODFELLOW, Craig Lucas
    Mornish Road
    BH13 7BZ Poole
    20
    Dorset
    England
    Director
    Mornish Road
    BH13 7BZ Poole
    20
    Dorset
    England
    EnglandBritish151523630002
    HAJIALEXANDROU, Andreas George
    Baird Lane
    Heslington
    YO10 5GA York
    The Catalyst
    England
    Director
    Baird Lane
    Heslington
    YO10 5GA York
    The Catalyst
    England
    EnglandBritish110327620001
    HENDERSON, Lee Shaw
    173 Curie Avenue
    OX11 0QG Didcot
    Harwell Innovation Centre
    Oxfordshire
    England
    Director
    173 Curie Avenue
    OX11 0QG Didcot
    Harwell Innovation Centre
    Oxfordshire
    England
    EnglandBritish64372460003
    HOPKINSON, Nicholas Peter
    The Dock
    31-38 Queen Street
    HU1 1UU Hull
    Office 2.05, C4di
    England
    Director
    The Dock
    31-38 Queen Street
    HU1 1UU Hull
    Office 2.05, C4di
    England
    United KingdomBritish5700730007
    LEHMAN, John
    173 Curie Avenue
    OX11 0QG Didcot
    Harwell Innovation Centre
    Oxfordshire
    England
    Director
    173 Curie Avenue
    OX11 0QG Didcot
    Harwell Innovation Centre
    Oxfordshire
    England
    CanadaCanadian195559230001
    MASSEY, Robert John
    Calmsden Workspace
    Calmsden
    GL7 5GF Cirencester
    Unit 8
    Gloucstershire
    United Kingdom
    Director
    Calmsden Workspace
    Calmsden
    GL7 5GF Cirencester
    Unit 8
    Gloucstershire
    United Kingdom
    EnglandBritish309843750001
    PARKER, Trevor John Edward
    The Dock
    31-38 Queen Street
    HU1 1UU Hull
    Office 2.05, C4di
    England
    Director
    The Dock
    31-38 Queen Street
    HU1 1UU Hull
    Office 2.05, C4di
    England
    EnglandBritish196143830001
    PINE, Andrew Robert
    Calmsden Workspace
    Calmsden
    GL7 5GF Cirencester
    Unit 8
    Gloucstershire
    United Kingdom
    Director
    Calmsden Workspace
    Calmsden
    GL7 5GF Cirencester
    Unit 8
    Gloucstershire
    United Kingdom
    EnglandBritish200298890001
    THOMSON, James Laurence
    173 Curie Avenue
    OX11 0QG Didcot
    Harwell Innovation Centre
    Oxfordshire
    England
    Director
    173 Curie Avenue
    OX11 0QG Didcot
    Harwell Innovation Centre
    Oxfordshire
    England
    United KingdomBritish146777940002
    TONKIN, Helen Margaret
    173 Curie Avenue
    OX11 0QG Didcot
    Harwell Innovation Centre
    Oxfordshire
    England
    Director
    173 Curie Avenue
    OX11 0QG Didcot
    Harwell Innovation Centre
    Oxfordshire
    England
    EnglandBritish189616420001

    Who are the persons with significant control of ACCULINK TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Michael Eden
    Mornish Road
    BH13 7BZ Poole
    20
    Dorset
    England
    Jan 29, 2021
    Mornish Road
    BH13 7BZ Poole
    20
    Dorset
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Michael Eden
    Middlewoods Way
    Wharncliffe Business Park
    S71 3GN Carlton
    Longfields Court
    Barnsley
    England
    Apr 06, 2016
    Middlewoods Way
    Wharncliffe Business Park
    S71 3GN Carlton
    Longfields Court
    Barnsley
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ACCULINK TECHNOLOGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 30, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 05, 2018Jan 29, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0