ACUMEN LOGISTICS GROUP LIMITED

Register to unlock more data on OkredoRegister

ACUMEN LOGISTICS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04777033

Incorporation date

27/05/2003

Size

Full

Contacts

Registered address

Registered address

Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton NN4 9BHCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon25/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon22/04/2025
Appointment of Mr Nicholas Guy Eades Walker as a director on 2025-04-07
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon10/12/2024
Full accounts made up to 2024-03-31
dot icon05/04/2024
Director's details changed for Joanna Marie Doughty on 2023-11-10
dot icon05/04/2024
Director's details changed for Mr Christopher Charles Clifford Doughty on 2023-11-10
dot icon05/04/2024
Confirmation statement made on 2024-03-19 with updates
dot icon25/03/2024
Registration of charge 047770330002, created on 2024-03-21
dot icon15/11/2023
Full accounts made up to 2023-03-31
dot icon19/04/2023
Appointment of Mr Naiem Ashraf as a director on 2023-04-04
dot icon19/04/2023
Director's details changed for Mr Steven Brown on 2022-05-27
dot icon22/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon20/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon17/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2021
Change of details for Acumen Logistics Group Holdings Limited as a person with significant control on 2021-03-19
dot icon19/03/2021
Director's details changed for Mr Steven Brown on 2021-03-19
dot icon19/03/2021
Registered office address changed from Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT to Acumen House Park Circle Tithe Barn Way Swan Valley Northampton NN4 9BH on 2021-03-19
dot icon19/03/2021
Termination of appointment of the Oxford Secretariat Limited as a secretary on 2021-03-04
dot icon19/03/2021
Notification of Acumen Logistics Group Holdings Limited as a person with significant control on 2021-02-26
dot icon19/03/2021
Cessation of John Hodges as a person with significant control on 2021-02-26
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon19/03/2021
Appointment of Joanna Marie Doughty as a secretary on 2021-03-04
dot icon19/03/2021
Termination of appointment of Kathleen Mary Hodges as a secretary on 2021-03-04
dot icon19/03/2021
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon19/03/2021
Termination of appointment of John Hodges as a director on 2021-02-26
dot icon30/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon25/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/08/2019
Appointment of Joanna Doughty as a director on 2019-08-22
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon10/10/2017
Appointment of Mr Steven Brown as a director on 2017-10-01
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon24/03/2017
Appointment of Mr Christopher Charles Clifford Doughty as a director on 2017-03-24
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon29/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/06/2015
Sub-division of shares on 2010-03-17
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon29/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon19/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon06/02/2014
Registration of charge 047770330001
dot icon25/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon19/02/2013
Resolutions
dot icon29/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon22/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/02/2012
Appointment of Mrs Kathleen Mary Hodges as a secretary
dot icon12/01/2012
Sub-division of shares on 2010-03-17
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon23/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for The Oxford Secretariat Limited on 2010-05-22
dot icon08/04/2010
Resolutions
dot icon19/06/2009
Amended group of companies' accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 27/05/09; full list of members
dot icon29/05/2009
Director's change of particulars / john hodges / 29/05/2009
dot icon21/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/06/2008
Memorandum and Articles of Association
dot icon11/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 27/05/08; full list of members
dot icon20/05/2008
Resolutions
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 27/05/07; full list of members
dot icon03/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon15/06/2006
Director's particulars changed
dot icon15/06/2006
Return made up to 27/05/06; full list of members
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 27/05/05; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/10/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon13/08/2004
Certificate of change of name
dot icon09/08/2004
Return made up to 27/05/04; full list of members
dot icon02/07/2004
Director resigned
dot icon02/07/2004
New director appointed
dot icon27/05/2003
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
31/03/2025
dot iconNext confirmation date
19/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.01M
-
0.00
54.50K
-
2022
-
232.64K
-
0.00
-
-
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
Doughty, Christopher Charles Clifford
Director
24/03/2017 - Present
12
Doughty, Joanna Marie
Director
22/08/2019 - Present
11
Walker, Nicholas Guy Eades
Director
07/04/2025 - Present
12
Brown, Steven
Director
01/10/2017 - Present
6
Ashraf, Naiem
Director
04/04/2023 - Present
3

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 LOGISTICS GROUP LIMITED

ACUMEN LOGISTICS GROUP LIMITED is an(a) Active company incorporated on 27/05/2003 with the registered office located at Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton NN4 9BH. 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 ACUMEN LOGISTICS GROUP LIMITED?

toggle

ACUMEN LOGISTICS GROUP LIMITED is currently Active. It was registered on 27/05/2003 .

Where is ACUMEN LOGISTICS GROUP LIMITED located?

toggle

ACUMEN LOGISTICS GROUP LIMITED is registered at Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton NN4 9BH.

What does ACUMEN LOGISTICS GROUP LIMITED do?

toggle

ACUMEN LOGISTICS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACUMEN LOGISTICS GROUP LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-19 with no updates.