ACUMA LIMITED

Register to unlock more data on OkredoRegister

ACUMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04220857

Incorporation date

22/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

20a Magdalen Road, Exeter EX2 4TDCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2001)
dot icon23/12/2025
Registered office address changed from Unit 4 Woodbury Business Park Exeter EX5 1AY England to 20a Magdalen Road Exeter EX2 4TD on 2025-12-23
dot icon20/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/07/2025
Second filing of the annual return made up to 2016-05-22
dot icon22/07/2025
Second filing of the annual return made up to 2015-05-22
dot icon22/07/2025
Second filing of the annual return made up to 2014-05-22
dot icon22/07/2025
Second filing of the annual return made up to 2013-05-22
dot icon22/07/2025
Second filing of the annual return made up to 2012-05-22
dot icon22/07/2025
Second filing of the annual return made up to 2011-05-22
dot icon14/07/2025
Appointment of Mr Clinton Brian Mccabe as a director on 2025-07-14
dot icon14/07/2025
Termination of appointment of Nicola Wendy Ball as a secretary on 2025-07-14
dot icon14/07/2025
Termination of appointment of Nicholas Granville Austin Ball as a director on 2025-07-14
dot icon14/07/2025
Notification of Clinton Brian Mccabe as a person with significant control on 2025-07-14
dot icon14/07/2025
Registered office address changed from The Priory Manor Road, Abbots Leigh Bristol BS8 3RP to Unit 4 Woodbury Business Park Exeter EX5 1AY on 2025-07-14
dot icon14/07/2025
Cessation of Nicholas Granville Austin Ball as a person with significant control on 2025-07-14
dot icon26/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon13/06/2025
Second filing of Confirmation Statement dated 2017-05-22
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/05/2024
22/05/24 Statement of Capital gbp 5
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon27/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon12/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon24/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon03/06/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Nicholas Graville Austin Ball on 2012-05-22
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/06/2011
Amended accounts made up to 2010-05-31
dot icon20/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon28/05/2010
Director's details changed for Nicholas Graville Austin Ball on 2010-05-22
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/06/2009
Return made up to 22/05/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/03/2009
Return made up to 22/05/08; full list of members
dot icon29/05/2008
Amended accounts made up to 2007-05-31
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/07/2007
Return made up to 22/05/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/08/2006
Return made up to 22/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/03/2006
Return made up to 22/05/05; full list of members; amend
dot icon16/03/2006
Ad 01/06/04--------- £ si 3@1
dot icon02/08/2005
Return made up to 22/05/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/06/2004
Return made up to 22/05/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon21/06/2003
Return made up to 22/05/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/08/2002
Return made up to 22/05/02; full list of members
dot icon15/06/2001
New secretary appointed
dot icon15/06/2001
New director appointed
dot icon15/06/2001
Registered office changed on 15/06/01 from: 16 churchill way cardiff CF10 2DX
dot icon15/06/2001
Director resigned
dot icon15/06/2001
Secretary resigned
dot icon22/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
36.69K
-
0.00
140.82K
-
2022
3
7.13K
-
0.00
132.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
22/05/2001 - 01/06/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
22/05/2001 - 01/06/2001
15962
Mr Nicholas Granville Austin Ball
Director
01/06/2001 - 14/07/2025
1
Ball, Nicola Wendy
Secretary
01/06/2001 - 14/07/2025
-
Mr Clinton Brian Mccabe
Director
14/07/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUMA LIMITED

ACUMA LIMITED is an(a) Active company incorporated on 22/05/2001 with the registered office located at 20a Magdalen Road, Exeter EX2 4TD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACUMA LIMITED?

toggle

ACUMA LIMITED is currently Active. It was registered on 22/05/2001 .

Where is ACUMA LIMITED located?

toggle

ACUMA LIMITED is registered at 20a Magdalen Road, Exeter EX2 4TD.

What does ACUMA LIMITED do?

toggle

ACUMA LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ACUMA LIMITED?

toggle

The latest filing was on 23/12/2025: Registered office address changed from Unit 4 Woodbury Business Park Exeter EX5 1AY England to 20a Magdalen Road Exeter EX2 4TD on 2025-12-23.