ACUMEN INVESTMENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACUMEN INVESTMENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04633331

Incorporation date

10/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

25 Ringford Road, London SW18 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2003)
dot icon13/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon18/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon09/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon16/11/2021
Registration of charge 046333310012, created on 2021-11-03
dot icon15/10/2021
Amended accounts made up to 2020-12-31
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon17/09/2019
Registration of charge 046333310011, created on 2019-09-10
dot icon28/06/2019
Satisfaction of charge 1 in full
dot icon28/06/2019
Satisfaction of charge 3 in full
dot icon24/06/2019
Satisfaction of charge 8 in full
dot icon24/06/2019
Satisfaction of charge 10 in full
dot icon24/06/2019
Satisfaction of charge 2 in full
dot icon24/06/2019
Satisfaction of charge 4 in full
dot icon24/06/2019
Satisfaction of charge 6 in full
dot icon24/06/2019
Satisfaction of charge 5 in full
dot icon24/06/2019
Satisfaction of charge 7 in full
dot icon24/06/2019
Satisfaction of charge 9 in full
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Registered office address changed from 44 William Hunt Mansions 4 Somerville Avenue London SW13 8HT to 25 Ringford Road London SW18 1RP on 2017-07-21
dot icon16/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Rajiv Tandon on 2013-07-11
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon11/07/2013
Registered office address changed from 1 Sandall Road Ealing London W5 1HZ on 2013-07-11
dot icon14/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon26/01/2010
Director's details changed for Rajiv Tandon on 2010-01-26
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon22/07/2009
Return made up to 10/01/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/05/2008
Appointment terminated secretary me secretaries LIMITED
dot icon30/04/2008
Registered office changed on 30/04/2008 from 2ND floor cas gwent chambers welsh street chepstow gwent NP16 5LN
dot icon22/01/2008
Return made up to 10/01/08; full list of members
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/02/2007
Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100
dot icon19/02/2007
Return made up to 10/01/07; full list of members
dot icon15/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon24/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/06/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon22/02/2006
Return made up to 10/01/06; full list of members
dot icon07/02/2006
Registered office changed on 07/02/06 from: 2ND floor cas gwent chambers welsh street chepstow mon NP16 5LN
dot icon31/01/2006
Registered office changed on 31/01/06 from: 1 sandall road london W5 1HZ
dot icon24/11/2005
Return made up to 10/01/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/02/2004
Return made up to 10/01/04; full list of members
dot icon22/07/2003
Particulars of mortgage/charge
dot icon07/06/2003
Particulars of mortgage/charge
dot icon07/06/2003
Particulars of mortgage/charge
dot icon05/03/2003
New secretary appointed
dot icon31/01/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon31/01/2003
New director appointed
dot icon23/01/2003
Certificate of change of name
dot icon23/01/2003
Registered office changed on 23/01/03 from: 88A tooley street london bridge london SE1 2TF
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
Director resigned
dot icon10/01/2003
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
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
461.88K
-
0.00
18.09K
-
2022
0
330.17K
-
0.00
20.88K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tandon, Rajiv
Director
15/01/2003 - Present
4

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

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 ACUMEN INVESTMENT MANAGEMENT LIMITED

ACUMEN INVESTMENT MANAGEMENT LIMITED is an(a) Active company incorporated on 10/01/2003 with the registered office located at 25 Ringford Road, London SW18 1RP. 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 ACUMEN INVESTMENT MANAGEMENT LIMITED?

toggle

ACUMEN INVESTMENT MANAGEMENT LIMITED is currently Active. It was registered on 10/01/2003 .

Where is ACUMEN INVESTMENT MANAGEMENT LIMITED located?

toggle

ACUMEN INVESTMENT MANAGEMENT LIMITED is registered at 25 Ringford Road, London SW18 1RP.

What does ACUMEN INVESTMENT MANAGEMENT LIMITED do?

toggle

ACUMEN INVESTMENT MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACUMEN INVESTMENT MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-10 with no updates.