ACUMEN GLOBAL LTD.

Register to unlock more data on OkredoRegister

ACUMEN GLOBAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09605053

Incorporation date

22/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09605053 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2015)
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2023
Registered office address changed to PO Box 4385, 09605053 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-25
dot icon11/05/2022
Micro company accounts made up to 2021-03-31
dot icon22/02/2022
Certificate of change of name
dot icon26/10/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon24/10/2021
Notification of Shawn Witchalls as a person with significant control on 2021-10-22
dot icon24/10/2021
Director's details changed for Shawn Witchalls on 2021-10-22
dot icon24/10/2021
Cessation of Olga Karimova-Witchalls as a person with significant control on 2021-10-22
dot icon05/10/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon05/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon23/10/2020
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon02/05/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon07/04/2020
Registered office address changed from Kemp House City Road London EC1V 2NX England to 7 Bell Yard London WC2A 2JR on 2020-04-07
dot icon07/04/2020
Director's details changed for Shawn Witchalls on 2020-04-07
dot icon07/04/2020
Change of details for Mrs Olga Karimova-Witchalls as a person with significant control on 2020-04-07
dot icon25/11/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/07/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon03/07/2019
Previous accounting period shortened from 2019-12-31 to 2019-06-30
dot icon18/11/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/09/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon06/04/2018
Micro company accounts made up to 2016-12-31
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
Registered office address changed from 58 Dukes Mead Fleet GU51 4HE England to Kemp House City Road London EC1V 2NX on 2018-01-30
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon10/11/2017
Registered office address changed from 54 Kingsley Avenue Camberley GU15 2NB England to 58 Dukes Mead Fleet GU51 4HE on 2017-11-10
dot icon10/07/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon30/06/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon13/06/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 54 Kingsley Avenue Camberley GU15 2NB on 2017-06-13
dot icon26/04/2017
Compulsory strike-off action has been discontinued
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon30/10/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon30/10/2016
Director's details changed for Shawn Witchalls on 2016-08-22
dot icon26/10/2016
Compulsory strike-off action has been discontinued
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon03/06/2016
Registered office address changed from Shawn Witchalls/Doh 16644, Aramex House Old Bath Road Colnbrook Slough Berkshire SL3 0NS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-06-03
dot icon01/06/2016
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Shawn Witchalls/Doh 16644, Aramex House Old Bath Road Colnbrook Slough Berkshire SL3 0NS on 2016-06-01
dot icon01/06/2016
Director's details changed for Shawn Witchalls on 2016-06-01
dot icon22/05/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/05/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
300.00
-
0.00
-
-
2021
2
300.00
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

300.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Witchalls, Shawn
Director
22/05/2015 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACUMEN GLOBAL LTD.

ACUMEN GLOBAL LTD. is an(a) Active company incorporated on 22/05/2015 with the registered office located at 4385, 09605053 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACUMEN GLOBAL LTD.?

toggle

ACUMEN GLOBAL LTD. is currently Active. It was registered on 22/05/2015 .

Where is ACUMEN GLOBAL LTD. located?

toggle

ACUMEN GLOBAL LTD. is registered at 4385, 09605053 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ACUMEN GLOBAL LTD. do?

toggle

ACUMEN GLOBAL LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ACUMEN GLOBAL LTD. have?

toggle

ACUMEN GLOBAL LTD. had 2 employees in 2021.

What is the latest filing for ACUMEN GLOBAL LTD.?

toggle

The latest filing was on 10/03/2023: Compulsory strike-off action has been suspended.