UKBizDB.co.uk

ACUMEN INTELLIGENT CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acumen Intelligent Consulting Limited. The company was founded 4 years ago and was given the registration number 12447368. The firm's registered office is in SCUNTHORPE. You can find them at Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ACUMEN INTELLIGENT CONSULTING LIMITED
Company Number:12447368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, England, DN15 9YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA

Director06 February 2020Active
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA

Director06 February 2020Active
St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA

Director21 January 2021Active
Suite 9 Normanby Gateway, Scunthorpe, United Kingdom, DN15 9YG

Director21 January 2021Active
Suite 9, Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG

Director06 February 2020Active

People with Significant Control

Spindrift Associates Limited
Notified on:06 April 2022
Status:Active
Country of residence:England
Address:St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Crambow Ltd
Notified on:06 April 2022
Status:Active
Country of residence:England
Address:Chancellors House 3 Brampton Lane, Hendon, London, England, NW4 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Burton Rands
Notified on:21 January 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Suite 9, Normanby Gateway, Scunthorpe, England, DN15 9YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clinton Wood
Notified on:06 February 2020
Status:Active
Date of birth:October 1960
Nationality:South African
Country of residence:England
Address:St Ethelbert House, Ryelands Street, Hereford, England, HR4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Address

Change registered office address company with date old address new address.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Capital

Capital name of class of shares.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Officers

Change person director company with change date.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Address

Change registered office address company with date old address new address.

Download
2021-10-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.