UKBizDB.co.uk

ACUMEN LIMITED

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

This company is commonly known as Acumen Limited. The company was founded 27 years ago and was given the registration number 03320506. The firm's registered office is in MIDDLESEX. You can find them at Anglo Dal House 5 Spring Villa Park, Edgware, Middlesex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ACUMEN LIMITED
Company Number:03320506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Anglo Dal House 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Roberts Close, Stanwell, TW19 7NN

Director15 November 2000Active
The Customs House, 4 Haven Cottages, Mudeford Quay, Christchurch, United Kingdom, BH23 4AB

Secretary18 February 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 February 1997Active
Inglenook Vicarage Lane, Laleham, Staines, TW18 1UE

Director18 February 1997Active
The Customs House, 4 Haven Cottages, Mudeford Quay, Christchurch, United Kingdom, BH23 4AB

Director01 November 2001Active
78 Langham Road, Teddington, TW11 9HJ

Director20 March 1997Active
66 Wodeland Avenue, Guildford, GU2 5LA

Director20 March 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 February 1997Active

People with Significant Control

Lorraine Ann Biss
Notified on:05 October 2020
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:7, Roberts Close, Stanwell, United Kingdom, TW19 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jane Teresa Biss
Notified on:18 April 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:The Customs House, 4 Haven Cottages, Christchurch, United Kingdom, BH23 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Suzanna Jane Biss
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:51, Park Road, Stanwell, United Kingdom, TW19 7NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Officers

Change person secretary company with change date.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.