Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Enterprise Accelerator Limited
Enterprise Accelerator Limited is a dissolved company incorporated on 16 October 2002 with the registered office located in London, Greater London. Enterprise Accelerator Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 May 2019
(6 years ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04564083
Private limited company
Age
22 years
Incorporated
16 October 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Enterprise Accelerator Limited
Contact
Address
First Floor Global House
303 Ballards Lane
London
N12 8NP
Same address for the past
15 years
Companies in N12 8NP
Telephone
02084461717
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
7
Controllers (PSC)
1
John Harvey Snyder
Director • Co Director • British • Lives in UK • Born in Jan 1966
Mr Martin David Howard Bloom
Director • British • Lives in England • Born in Jan 1952
Mr John Leslie Millar
PSC • British • Lives in UK • Born in Oct 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Emblem Technology Partners Limited
Mr Martin David Howard Bloom is a mutual person.
Active
Emblem Ventures Ltd
Mr Martin David Howard Bloom is a mutual person.
Active
Eton Court Limited
Mr Martin David Howard Bloom is a mutual person.
Active
Bloom ARTS Ltd
Mr Martin David Howard Bloom is a mutual person.
Active
Footprints Education Limited
John Harvey Snyder is a mutual person.
Active
Derwentwater Independent Hostel
John Harvey Snyder is a mutual person.
Active
Starbloom Ltd
John Harvey Snyder is a mutual person.
Active
Rose Castle Company Limited
John Harvey Snyder is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
31 Mar 2018
For period
1 Oct
⟶
31 Mar 2018
Traded for
18 months
Cash in Bank
£18.74K
Increased by £18.74K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£18.74K
Increased by £14.62K (+355%)
Total Liabilities
-£18.74K
Decreased by £143.86K (-88%)
Net Assets
£0
Increased by £158.48K (-100%)
Debt Ratio (%)
100%
Decreased by 3848.49% (-97%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 28 May 2019
Voluntary Gazette Notice
6 Years Ago on 12 Mar 2019
Application To Strike Off
6 Years Ago on 28 Feb 2019
Full Accounts Submitted
6 Years Ago on 19 Dec 2018
Confirmation Submitted
6 Years Ago on 9 Oct 2018
Accounting Period Extended
7 Years Ago on 25 Jun 2018
Confirmation Submitted
7 Years Ago on 12 Oct 2017
Full Accounts Submitted
8 Years Ago on 30 Jun 2017
Confirmation Submitted
8 Years Ago on 18 Oct 2016
John Leslie Millar (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Enterprise Accelerator Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 May 2019
First Gazette notice for voluntary strike-off
Submitted on 12 Mar 2019
Application to strike the company off the register
Submitted on 28 Feb 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 19 Dec 2018
Confirmation statement made on 9 October 2018 with no updates
Submitted on 9 Oct 2018
Previous accounting period extended from 30 September 2017 to 31 March 2018
Submitted on 25 Jun 2018
Notification of John Leslie Millar as a person with significant control on 6 April 2016
Submitted on 12 Oct 2017
Confirmation statement made on 12 October 2017 with no updates
Submitted on 12 Oct 2017
Total exemption full accounts made up to 30 September 2016
Submitted on 30 Jun 2017
Confirmation statement made on 16 October 2016 with updates
Submitted on 18 Oct 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs