UKBizDB.co.uk

ALCUMUS PSM LIMITED

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

This company is commonly known as Alcumus Psm Limited. The company was founded 33 years ago and was given the registration number 02603010. The firm's registered office is in CARDIFF. You can find them at Axys House Heol Crochendy, Parc Nantgarw, Cardiff, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALCUMUS PSM LIMITED
Company Number:02603010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Secretary31 October 2022Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director01 July 2016Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director21 June 2019Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Secretary24 January 2019Active
1 The Glade, Woodlands Grove Baildon, Shipley, BD17 5TH

Secretary-Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary01 July 2015Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 April 1991Active
10-18, Union Street, London, SE1 1SZ

Director26 June 2014Active
410 Oxford Road, Gomersal, Cleckheaton, BD19 4LB

Director-Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director01 July 2016Active
4 Ashleigh Road, West Park, Leeds, LS16 5AX

Director08 June 1992Active
1 The Glade, Woodlands Grove Baildon, Shipley, BD17 5TH

Director-Active
1 The Glade, Woodlands Grove Baildon, Shipley, BD17 5TH

Director13 January 1992Active
White Lea 3 Belmont Avenue, Baildon, Shipley, BD17 5AJ

Director-Active
10-18, Union Street, London, United Kingdom, SE1 1SZ

Director16 September 2011Active
23 St Mary's Walk, Harrogate, HG2 0LW

Director-Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director16 September 2011Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director07 July 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 April 1991Active

People with Significant Control

Alcumus Holdings Limited
Notified on:08 May 2017
Status:Active
Country of residence:Wales
Address:Axys House, Heol Crochendy, Cardiff, Wales, CF15 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alcumus Compliance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78, Cannon Street, London, England, EC4N 6AF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Change of name

Certificate change of name company.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-10-31Officers

Appoint person secretary company with name date.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Address

Change sail address company with old address new address.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Address

Move registers to registered office company with new address.

Download
2019-02-05Incorporation

Memorandum articles.

Download
2019-02-05Resolution

Resolution.

Download
2019-02-02Address

Move registers to registered office company with new address.

Download
2019-02-02Address

Move registers to registered office company with new address.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.