Company Information for ACUMENTIVE LIMITED
1 PARKSHOT, RICHMOND, SURREY, TW9 2RD,
|
Company Registration Number
05539441
Private Limited Company
Active |
Company Name | ||
---|---|---|
ACUMENTIVE LIMITED | ||
Legal Registered Office | ||
1 PARKSHOT RICHMOND SURREY TW9 2RD Other companies in W4 | ||
Previous Names | ||
|
Company Number | 05539441 | |
---|---|---|
Company ID Number | 05539441 | |
Date formed | 2005-08-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2024 | |
Account next due | 30/06/2026 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB872947476 |
Last Datalog update: | 2025-01-05 10:11:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THYE SENG CHAN |
||
MARTIN ANDREW HISCOX |
||
MARTIN KRUSE |
||
ALEXANDRA BORISOVNA VISHEVSKAYA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY MICHAEL HUDSON-SEARLE |
Director | ||
VISHAL MANANI |
Director | ||
TAYLOR WESSING SECRETARIES LIMITED |
Company Secretary | ||
SIMON JULIAN HASSELL |
Director | ||
JAMES WILLIAM DACHELET |
Director | ||
MARTIN HISCOX |
Director | ||
HUNTSMOOR LIMITED |
Director | ||
HUNTSMOOR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGRESS SOFTWARE TECHNOLOGIES LIMITED | Director | 2017-02-22 | CURRENT | 2007-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/24 | ||
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES | ||
CESSATION OF PACIFIC CENTRAL SOLUTIONS SDN BHD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Pacific & Orient Properties Ltd as a person with significant control on 2022-12-27 | ||
PSC02 | Notification of Pacific & Orient Properties Ltd as a person with significant control on 2022-12-27 | |
PSC07 | CESSATION OF PACIFIC CENTRAL SOLUTIONS SDN BHD AS A PERSON OF SIGNIFICANT CONTROL | |
CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES | |
AA | 30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/12/22 TO 30/09/22 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED YUSSERI BIN MD YUSOFF | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BORISOVNA VISHEVSKAYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KRUSE | |
PSC02 | Notification of Pacific Central Solutions Sdn Bhd as a person with significant control on 2021-07-19 | |
PSC07 | CESSATION OF BORIS VISHNEVSKIY AS A PERSON OF SIGNIFICANT CONTROL | |
SH10 | Particulars of variation of rights attached to shares | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 21948.24089 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES | |
PSC04 | Change of details for Boris Vishnevsky as a person with significant control on 2020-08-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW HISCOX | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
SH01 | 14/12/18 STATEMENT OF CAPITAL GBP 17718.20623 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 03/12/18 STATEMENT OF CAPITAL GBP 13487.20623 | |
RES10 | Resolutions passed:
| |
SH01 | 06/03/18 STATEMENT OF CAPITAL GBP 9256.20623 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR THYE SENG CHAN | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL HUDSON-SEARLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KRUSE / 11/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW HISCOX / 11/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BORISOVNA VISHEVSKAYA / 11/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL HUDSON-SEARLE / 11/12/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM 454/458 Chiswick High Road London London W4 5TT | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 1.18454 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES | |
SH01 | 09/06/17 STATEMENT OF CAPITAL GBP 1.21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORIS VISHNEVSKY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VISHAL MANANI | |
AP01 | DIRECTOR APPOINTED MR MARTIN ANDREW HISCOX | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/04/17 STATEMENT OF CAPITAL;GBP 1.11 | |
SH01 | 27/01/17 STATEMENT OF CAPITAL GBP 1.11 | |
SH02 | Sub-division of shares on 2017-01-27 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SHARES SUBDIVIDED 27/01/2017 | |
RES01 | ADOPT ARTICLES 13/03/17 | |
AP01 | DIRECTOR APPOINTED GEOFFREY MICHAEL HUDSON-SEARLE | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL MANANI / 31/08/2016 | |
AP01 | DIRECTOR APPOINTED MR VISHAL MANANI | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KRUSE / 23/03/2016 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/15 FULL LIST | |
RP04 | SECOND FILING WITH MUD 17/08/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/14 FULL LIST | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BORISOVNA VISHEVSKAYA / 01/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED | |
AR01 | 17/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KRUSE / 25/03/2013 | |
AR01 | 17/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 FULL LIST | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KRUSE / 01/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HASSELL | |
AP01 | DIRECTOR APPOINTED SIMON JULIAN HASSELL | |
AP01 | DIRECTOR APPOINTED ALEXANDRA BORISOVNA VISHEVSKAYA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KRUSE / 01/10/2009 | |
RES15 | CHANGE OF NAME 23/11/2009 | |
CERTNM | COMPANY NAME CHANGED RADIANTWAVE LIMITED CERTIFICATE ISSUED ON 26/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES DACHELET | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN HISCOX | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 28/07/2008 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 30/08/05 | |
ELRES | S366A DISP HOLDING AGM 30/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-12-31 | £ 559,928 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 668,545 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACUMENTIVE LIMITED
Debtors | 2012-12-31 | £ 101,655 |
---|---|---|
Debtors | 2011-12-31 | £ 199,448 |
Tangible Fixed Assets | 2012-12-31 | £ 14,517 |
Tangible Fixed Assets | 2011-12-31 | £ 16,591 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ACUMENTIVE LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
90181990 | Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters) | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
90273000 | Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR | |||
85068080 | Primary cells and primary batteries, electric (excl. spent, dry zinc-carbon batteries of a voltage of >= 5,5 V but <= 6,5 V, and those of manganese dioxide, mercuric oxide, silver oxide, lithium and air-zinc) | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | |||
90328100 | Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481) | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |