UKBizDB.co.uk

ALCUMUS SAFECONTRACTOR LIMITED

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

This company is commonly known as Alcumus Safecontractor Limited. The company was founded 13 years ago and was given the registration number 07618138. 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 63110 - Data processing, hosting and related activities.

Company Information

Name:ALCUMUS SAFECONTRACTOR LIMITED
Company Number:07618138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals
  • 63990 - Other information service activities n.e.c.
  • 66210 - Risk and damage evaluation

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

Director25 May 2011Active
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
Santia House, Parc Nantgarw, Nantgarw, Cardiff, United Kingdom, CF15 7QX

Secretary28 February 2012Active
Santia House, Caerphilly Business Park, Caerphilly, United Kingdom, CF83 3GG

Secretary28 April 2011Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary01 January 2016Active
Santia House, Caerphilly Business Park, Caerphilly, United Kingdom, CF83 3GG

Director28 April 2011Active
Axys House, Heol Crochendy, Parc Nantgarw, Cardiff, Wales, CF15 7TW

Director01 July 2016Active
Santia House, Parc Nantgarw, Nantgarw, Cardiff, United Kingdom, CF15 7QX

Director25 May 2011Active
Cannon Place, 78 Cannon Place, London, EC4N 6AF

Director25 May 2011Active
Santia House, Parc Nantgarw, Nantgarw, Cardiff, United Kingdom, CF15 7QX

Director10 August 2012Active
Cannon Place, 78 Cannon Place, London, EC4N 6AF

Director02 December 2015Active
Santia House, Caerphilly Business Park, Caerphilly, United Kingdom, CF83 3GG

Director28 April 2011Active

People with Significant Control

Alcumus Holdings Lmited
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
Santia Consulting 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

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
2022-05-18Incorporation

Memorandum articles.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Mortgage

Mortgage satisfy charge full.

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
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation 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
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Incorporation

Memorandum articles.

Download
2019-02-05Resolution

Resolution.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.