ACUMA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACUMA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04100859

Incorporation date

02/11/2000

Size

Full

Contacts

Registered address

Registered address

Applicon House, Exchange Street, Stockport SK3 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2000)
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon15/10/2025
Full accounts made up to 2025-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon16/06/2023
Full accounts made up to 2023-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon05/07/2022
Full accounts made up to 2022-03-31
dot icon27/05/2022
Appointment of Ms Avantika Krishna as a director on 2022-05-25
dot icon16/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon20/07/2021
Full accounts made up to 2021-03-31
dot icon24/12/2020
Appointment of Ms Meera Venkatramanan as a secretary on 2020-12-11
dot icon24/12/2020
Termination of appointment of Muthukrishnan Swaminathan as a secretary on 2020-12-11
dot icon09/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon10/07/2020
Full accounts made up to 2020-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon29/07/2019
Appointment of Mr. Vvr Babu as a director on 2019-07-15
dot icon10/06/2019
Full accounts made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon26/06/2018
Full accounts made up to 2018-03-31
dot icon07/11/2017
Notification of Saksoft Solutions Limited as a person with significant control on 2016-04-06
dot icon07/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon18/07/2017
Full accounts made up to 2017-03-31
dot icon24/04/2017
Termination of appointment of Vivekanandan Babu as a secretary on 2017-04-07
dot icon24/04/2017
Appointment of Muthukrishnan Swaminathan as a secretary on 2017-04-10
dot icon31/01/2017
Registered office address changed from 1 Crewe Road Manchester M23 9BE to Applicon House Exchange Street Stockport SK3 0EY on 2017-01-31
dot icon15/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon25/06/2016
Full accounts made up to 2016-03-31
dot icon24/11/2015
Registration of charge 041008590007, created on 2015-11-16
dot icon20/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon19/08/2015
Full accounts made up to 2015-03-31
dot icon21/07/2015
Appointment of Director Nirajkumar Ganeriwala as a director on 2015-07-06
dot icon17/07/2015
Termination of appointment of Autar Krishna as a director on 2015-07-04
dot icon07/11/2014
Appointment of Secretary Vivekanandan Babu as a secretary on 2014-11-04
dot icon07/11/2014
Termination of appointment of Narayan Subramanian as a secretary on 2014-11-04
dot icon03/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2014-03-31
dot icon06/06/2014
Statement of capital on 2013-11-22
dot icon27/12/2013
Satisfaction of charge 4 in full
dot icon21/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon02/08/2013
Statement of capital on 2013-06-24
dot icon25/06/2013
Statement of capital on 2013-06-10
dot icon02/05/2013
Statement of capital on 2013-04-02
dot icon01/05/2013
Registration of charge 041008590006
dot icon13/02/2013
Statement of capital on 2013-01-25
dot icon23/01/2013
Statement of capital on 2013-01-08
dot icon31/12/2012
Statement of capital on 2012-12-07
dot icon15/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon13/08/2012
Statement of capital on 2012-07-18
dot icon23/07/2012
Full accounts made up to 2012-03-31
dot icon20/07/2012
Statement of capital on 2012-06-27
dot icon20/07/2012
Statement of capital on 2012-06-28
dot icon04/04/2012
Statement of capital on 2012-03-07
dot icon28/02/2012
Statement of capital on 2012-02-20
dot icon08/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon07/11/2011
Statement of capital on 2011-10-14
dot icon08/09/2011
Statement of capital on 2011-08-30
dot icon19/07/2011
Full accounts made up to 2011-03-31
dot icon15/06/2011
Statement of capital on 2011-05-17
dot icon11/01/2011
Miscellaneous
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon07/12/2010
Miscellaneous
dot icon07/12/2010
Auditor's resignation
dot icon16/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon19/10/2010
Resolutions
dot icon22/12/2009
Termination of appointment of Amitava Mukherjee as a director
dot icon03/12/2009
Auditor's resignation
dot icon17/11/2009
Auditor's resignation
dot icon05/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon05/11/2009
Director's details changed for Amitava Mukherjee on 2009-11-02
dot icon05/11/2009
Director's details changed for Autar Krishna on 2009-11-02
dot icon05/11/2009
Director's details changed for Aditya Krishna on 2009-11-02
dot icon09/09/2009
Secretary appointed narayan subramanian
dot icon09/09/2009
Appointment terminated secretary swaminathan subramanian
dot icon19/08/2009
Full accounts made up to 2009-03-31
dot icon15/12/2008
Return made up to 02/11/08; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from 99 waterloo road london SE1 8UL
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon16/07/2008
Secretary appointed mr. Swaminathan subramanian
dot icon04/07/2008
Appointment terminated secretary ananth subramanian
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon03/12/2007
Return made up to 02/11/07; full list of members
dot icon28/09/2007
Director resigned
dot icon01/08/2007
Secretary's particulars changed
dot icon30/07/2007
New secretary appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon28/12/2006
Registered office changed on 28/12/06 from: 99 waterloo road london SE1 8XP
dot icon21/12/2006
Registered office changed on 21/12/06 from: 1210 parkview arlington business park theale berkshire RG7 4TY
dot icon29/11/2006
Return made up to 02/11/06; full list of members
dot icon06/11/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/10/2006
Memorandum and Articles of Association
dot icon17/10/2006
Resolutions
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Director resigned
dot icon12/04/2006
Amended group of companies' accounts made up to 2004-12-31
dot icon22/03/2006
Director's particulars changed
dot icon04/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon21/11/2005
Return made up to 02/11/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon18/11/2005
Director's particulars changed
dot icon15/11/2004
Return made up to 02/11/04; full list of members
dot icon15/11/2004
Director resigned
dot icon31/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon21/01/2004
Nc inc already adjusted 11/12/01
dot icon31/12/2003
Ad 11/12/01--------- £ si 2000000@1
dot icon23/12/2003
Return made up to 02/11/03; full list of members
dot icon02/12/2003
Ad 11/12/01--------- £ si 2000000@1
dot icon02/12/2003
£ nc 1000/2001000 11/12/01
dot icon05/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/06/2003
Registered office changed on 14/06/03 from: the nova building herschel street slough berkshire SL1 1XS
dot icon04/04/2003
Resolutions
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon07/11/2002
Return made up to 02/11/02; full list of members
dot icon23/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/08/2002
New director appointed
dot icon14/07/2002
Director resigned
dot icon20/11/2001
Return made up to 02/11/01; full list of members
dot icon31/10/2001
Resolutions
dot icon01/10/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon28/09/2001
Particulars of mortgage/charge
dot icon24/09/2001
Registered office changed on 24/09/01 from: ashurst manor, ashurst park church lane, sunninghill ascot berkshire SL5 7DD
dot icon16/08/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon22/03/2001
Declaration of satisfaction of mortgage/charge
dot icon24/02/2001
Particulars of mortgage/charge
dot icon02/02/2001
Particulars of mortgage/charge
dot icon31/01/2001
New director appointed
dot icon31/01/2001
New director appointed
dot icon24/01/2001
Particulars of mortgage/charge
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Resolutions
dot icon22/01/2001
Recon 22/12/00
dot icon18/01/2001
Secretary resigned
dot icon18/01/2001
New secretary appointed
dot icon08/01/2001
Location of register of members
dot icon08/01/2001
Location - directors service contracts and memoranda
dot icon05/01/2001
Ad 30/11/00--------- £ si 50@1=50 £ ic 950/1000
dot icon05/01/2001
Ad 22/12/00--------- £ si 949@1=949 £ ic 1/950
dot icon04/01/2001
Particulars of mortgage/charge
dot icon22/12/2000
Certificate of change of name
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon07/12/2000
Location - directors service contracts and memoranda
dot icon06/12/2000
Location of register of directors' interests
dot icon06/12/2000
Location of register of members
dot icon06/12/2000
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon06/12/2000
Registered office changed on 06/12/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon24/11/2000
Certificate of change of name
dot icon02/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Nominee Director
01/11/2000 - 26/11/2000
568
TJG SECRETARIES LIMITED
Nominee Secretary
01/11/2000 - 21/12/2000
110
Ince, David Leslie
Director
26/11/2000 - 16/09/2007
8
Zalaznick, David Wayne
Director
21/12/2000 - 28/09/2006
18
HUNTSMOOR LIMITED
Nominee Director
01/11/2000 - 26/11/2000
327

Persons with Significant Control

2
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 SOLUTIONS LIMITED

ACUMA SOLUTIONS LIMITED is an(a) Active company incorporated on 02/11/2000 with the registered office located at Applicon House, Exchange Street, Stockport SK3 0EY. There are currently 5 active directors 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 SOLUTIONS LIMITED?

toggle

ACUMA SOLUTIONS LIMITED is currently Active. It was registered on 02/11/2000 .

Where is ACUMA SOLUTIONS LIMITED located?

toggle

ACUMA SOLUTIONS LIMITED is registered at Applicon House, Exchange Street, Stockport SK3 0EY.

What does ACUMA SOLUTIONS LIMITED do?

toggle

ACUMA SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ACUMA SOLUTIONS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-04 with no updates.