ACUMEN FIELDWORK LIMITED

Register to unlock more data on OkredoRegister

ACUMEN FIELDWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05584241

Incorporation date

05/10/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2005)
dot icon23/04/2026
Resignation of a liquidator
dot icon22/04/2026
Liquidators' statement of receipts and payments to 2026-02-20
dot icon26/03/2026
Appointment of a voluntary liquidator
dot icon01/04/2025
Liquidators' statement of receipts and payments to 2025-02-20
dot icon04/04/2024
Liquidators' statement of receipts and payments to 2024-02-20
dot icon23/08/2023
Liquidators' statement of receipts and payments to 2023-02-20
dot icon17/07/2023
Registered office address changed from C/O Poppleton & Appleby, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-07-17
dot icon10/05/2022
Registered office address changed from 3 Canal Street the Village Manchester M1 3HE to C/O Poppleton & Appleby, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 2022-05-10
dot icon10/05/2022
Appointment of a voluntary liquidator
dot icon10/05/2022
Statement of affairs
dot icon15/04/2022
Liquidators' statement of receipts and payments to 2022-02-20
dot icon12/04/2021
Liquidators' statement of receipts and payments to 2021-02-20
dot icon22/04/2020
Liquidators' statement of receipts and payments to 2020-02-20
dot icon11/03/2019
Liquidators' statement of receipts and payments to 2019-02-20
dot icon24/04/2018
Liquidators' statement of receipts and payments to 2018-02-20
dot icon08/03/2017
Registered office address changed from 3 Canal Street the Village Manchester M1 3HE to 3 Canal Street the Village Manchester M1 3HE on 2017-03-08
dot icon02/03/2017
Appointment of a voluntary liquidator
dot icon02/03/2017
Declaration of solvency
dot icon02/03/2017
Resolutions
dot icon28/02/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon28/02/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon06/10/2014
Appointment of Miss Abigail Fuller as a director on 2014-09-01
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Statement of company's objects
dot icon21/08/2013
Change of share class name or designation
dot icon21/08/2013
Resolutions
dot icon10/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Bank House 147 Buxton Road Stockport Cheshire SK2 6EQ on 2010-10-06
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2009
Director's details changed for Julie Ann Fuller on 2009-10-05
dot icon14/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Appointment terminated secretary michael fuller
dot icon24/10/2008
Return made up to 05/10/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 05/10/07; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Registered office changed on 23/11/07 from: 10 church road, cheadle hulme cheadle cheshire SK8 7JU
dot icon15/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2007
Accounting reference date shortened from 31/03/07 to 31/03/06
dot icon06/10/2006
Return made up to 05/10/06; full list of members
dot icon02/05/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon02/05/2006
Ad 31/03/06--------- £ si 23@1=23 £ ic 175/198
dot icon02/05/2006
Ad 31/03/06--------- £ si 75@1=75 £ ic 100/175
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon05/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2017
dot iconNext confirmation date
08/08/2017
dot iconLast change occurred
31/01/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2017
dot iconNext account date
31/01/2018
dot iconNext due on
31/10/2018
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Julie Ann
Director
05/10/2005 - Present
2
Fuller, Abigail
Director
01/09/2014 - Present
-
Fuller, Michael Anthony
Secretary
05/10/2005 - 01/04/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

445
ZERO CARBON FARMS LTD3 Field Court, London WC1R 5EF
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08067659

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

41
ZYZZLE LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Liquidation

Category:

Raising of other animals

Comp. code:

10907969

Reg. date:

09/08/2017

Turnover:

-

No. of employees:

44
W. POTTER & SONS (POULTRY) LIMITEDThe Wooden Barn, Little Baldon, Oxford OX44 9PU
Liquidation

Category:

Raising of poultry

Comp. code:

01006944

Reg. date:

05/04/1971

Turnover:

-

No. of employees:

45
AJM SEWING LIMITED2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF
Liquidation

Category:

Manufacture of women's underwear

Comp. code:

05211509

Reg. date:

20/08/2004

Turnover:

-

No. of employees:

47
ACORN PRESS SWINDON LIMITEDGround Floor 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
Liquidation

Category:

Printing n.e.c.

Comp. code:

02320991

Reg. date:

23/11/1988

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About ACUMEN FIELDWORK LIMITED

ACUMEN FIELDWORK LIMITED is an(a) Liquidation company incorporated on 05/10/2005 with the registered office located at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There are currently 2 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 ACUMEN FIELDWORK LIMITED?

toggle

ACUMEN FIELDWORK LIMITED is currently Liquidation. It was registered on 05/10/2005 .

Where is ACUMEN FIELDWORK LIMITED located?

toggle

ACUMEN FIELDWORK LIMITED is registered at C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does ACUMEN FIELDWORK LIMITED do?

toggle

ACUMEN FIELDWORK LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for ACUMEN FIELDWORK LIMITED?

toggle

The latest filing was on 23/04/2026: Resignation of a liquidator.