UKBizDB.co.uk

AKUMEN LTD

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

This company is commonly known as Akumen Ltd. The company was founded 19 years ago and was given the registration number 05196079. The firm's registered office is in BUDE. You can find them at Unit 19-21 Efford Down Farm, Vicarage Road, Bude, Cornwall. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AKUMEN LTD
Company Number:05196079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 19-21 Efford Down Farm, Vicarage Road, Bude, Cornwall, United Kingdom, EX23 8LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19-21 Efford Down Farm, Vicarage Road, Bude, England, EX23 8LT

Secretary03 August 2004Active
Unit 19-21 Efford Down Farm, Vicarage Road, Bude, England, EX23 8LT

Director03 August 2004Active
Unit 19-21 Efford Down Farm, Vicarage Road, Bude, United Kingdom, EX23 8LT

Director11 February 2023Active
Unit 19-21 Efford Down Farm, Vicarage Road, Bude, United Kingdom, EX23 8LT

Director01 July 2017Active
Unit 19-21 Efford Down Farm, Vicarage Road, Bude, United Kingdom, EX23 8LT

Director12 February 2023Active
Underwood Hayes, South Wonford, Holsworthy, United Kingdom, EX22 7DT

Director03 August 2004Active

People with Significant Control

Mr Paul Howarth
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:English
Country of residence:England
Address:Underwood Hayes, Thornbury, Holsworthy, England, EX22 7DT
Nature of control:
  • Voting rights 50 to 75 percent
Mr Michael Terence Challacombe
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Suite 20-21, Bude Business Centre, Bude, EX23 8QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Michael Terence Challacombe
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:13, Chambercombe Road, Ilfracombe, United Kingdom, EX34 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Howarth
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Suite 20-21 Bude Business Centre, Kings Hill Industrial Estate, Bude, United Kingdom, EX23 8QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Howarth
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:Suite 20-21 Bude Business Centre, Kings Hill Industrial Estate, Bude, United Kingdom, EX23 8QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Terence Challacombe
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Unit 19-21 Efford Down Farm, Vicarage Road, Bude, England, EX23 8LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Howarth
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite 20-21 Bude Business Centre, Kings Hill Industrial Estate, Bude, United Kingdom, EX23 8QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Second filing of director appointment with name.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Change person director company with change date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Resolution

Resolution.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Officers

Change person secretary company with change date.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-21Address

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

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.