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..
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 | : |
|
Registered Address | : | Anglo Dal House 5 Spring Villa Park, Edgware, Middlesex, HA8 7EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Roberts Close, Stanwell, TW19 7NN | Director | 15 November 2000 | Active |
The Customs House, 4 Haven Cottages, Mudeford Quay, Christchurch, United Kingdom, BH23 4AB | Secretary | 18 February 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 February 1997 | Active |
Inglenook Vicarage Lane, Laleham, Staines, TW18 1UE | Director | 18 February 1997 | Active |
The Customs House, 4 Haven Cottages, Mudeford Quay, Christchurch, United Kingdom, BH23 4AB | Director | 01 November 2001 | Active |
78 Langham Road, Teddington, TW11 9HJ | Director | 20 March 1997 | Active |
66 Wodeland Avenue, Guildford, GU2 5LA | Director | 20 March 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-18 | Officers | Change person director company with change date. | Download |
2018-04-18 | Officers | Change person secretary company with change date. | Download |
2017-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.