ACUMEN PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ACUMEN PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07450189

Incorporation date

24/11/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon15/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon21/10/2024
Liquidators' statement of receipts and payments to 2024-08-15
dot icon16/10/2023
Liquidators' statement of receipts and payments to 2023-08-15
dot icon20/10/2022
Liquidators' statement of receipts and payments to 2022-08-15
dot icon02/02/2022
Termination of appointment of Gareth Lyon as a director on 2021-06-04
dot icon02/02/2022
Termination of appointment of Ian Mark Conway as a director on 2021-06-01
dot icon01/11/2021
Liquidators' statement of receipts and payments to 2021-08-15
dot icon02/11/2020
Liquidators' statement of receipts and payments to 2020-08-15
dot icon12/06/2020
Registered office address changed from Church House, 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS England to 22 Regent Street Nottingham NG1 5BQ on 2020-06-12
dot icon03/09/2019
Statement of affairs
dot icon03/09/2019
Appointment of a voluntary liquidator
dot icon03/09/2019
Resolutions
dot icon26/07/2019
Registered office address changed from Acumen House Lake View Drive Annesley Nottinghamshire NG15 0HT to Church House, 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 2019-07-26
dot icon15/07/2019
Termination of appointment of Mark Christopher Murphy as a director on 2019-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon26/11/2018
Change of details for Conway & Lyon Holdings Limited as a person with significant control on 2018-01-08
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-10-31
dot icon30/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon15/03/2017
Termination of appointment of Matthew Alan O'brien as a secretary on 2017-03-13
dot icon15/03/2017
Termination of appointment of Matthew Alan O'brien as a director on 2017-03-13
dot icon08/02/2017
Appointment of Mr Mark Christopher Murphy as a director on 2016-11-01
dot icon27/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon19/06/2015
Registration of charge 074501890001, created on 2015-06-19
dot icon23/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/12/2014
Change of share class name or designation
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr Gareth Lyon on 2014-10-31
dot icon19/11/2014
Director's details changed for Mr Gareth Lyon on 2014-10-31
dot icon19/11/2014
Director's details changed for Mr Ian Mark Conway on 2014-10-31
dot icon14/11/2014
Cancellation of shares. Statement of capital on 2014-10-31
dot icon14/11/2014
Resolutions
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon13/11/2014
Resolutions
dot icon28/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/12/2013
Appointment of Mr Ian Mark Conway as a director
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/12/2011
Previous accounting period shortened from 2011-11-30 to 2011-10-31
dot icon24/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon18/04/2011
Appointment of Mr Gareth Lyon as a director
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-04-14
dot icon24/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2017
dot iconNext confirmation date
24/11/2019
dot iconLast change occurred
31/10/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2017
dot iconNext account date
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Mark Christopher
Director
01/11/2016 - 31/03/2019
13
Lyon, Gareth
Director
14/04/2011 - 04/06/2021
3
Conway, Ian Mark
Director
09/12/2013 - 01/06/2021
2
O'brien, Matthew Alan
Director
24/11/2010 - 13/03/2017
19
O'brien, Matthew Alan
Secretary
24/11/2010 - 13/03/2017
-

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ACUMEN PROJECTS LIMITED

ACUMEN PROJECTS LIMITED is an(a) Dissolved company incorporated on 24/11/2010 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. There is currently no 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 PROJECTS LIMITED?

toggle

ACUMEN PROJECTS LIMITED is currently Dissolved. It was registered on 24/11/2010 and dissolved on 19/01/2026.

Where is ACUMEN PROJECTS LIMITED located?

toggle

ACUMEN PROJECTS LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does ACUMEN PROJECTS LIMITED do?

toggle

ACUMEN PROJECTS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ACUMEN PROJECTS LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.