ACUMEN VEHICLE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ACUMEN VEHICLE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12395414

Incorporation date

09/01/2020

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 09/01/2020)
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon22/04/2025
Appointment of Mr Nicholas Guy Eades Walker as a director on 2025-04-07
dot icon06/02/2025
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon03/02/2025
Full accounts made up to 2024-04-30
dot icon28/10/2024
Registration of charge 123954140003, created on 2024-10-25
dot icon17/09/2024
Registration of charge 123954140002, created on 2024-09-10
dot icon20/08/2024
Registration of charge 123954140001, created on 2024-08-16
dot icon27/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon22/06/2024
Certificate of change of name
dot icon18/06/2024
Appointment of Mr Steven Brown as a director on 2024-05-31
dot icon18/06/2024
Appointment of Mr Naiem Ashraf as a director on 2024-05-31
dot icon07/06/2024
Memorandum and Articles of Association
dot icon07/06/2024
Resolutions
dot icon04/06/2024
Appointment of Joanna Marie Doughty as a director on 2024-05-31
dot icon04/06/2024
Appointment of Christopher Charles Clifford Doughty as a director on 2024-05-31
dot icon04/06/2024
Registered office address changed from Unit 7 Sandtoft Ind Est Belton Doncaster DN9 1PN United Kingdom to Acumen House Park Circle Tithe Barn Way Swan Valley Northampton NN4 9BH on 2024-06-04
dot icon04/06/2024
Termination of appointment of Karen Mills as a secretary on 2024-05-31
dot icon04/06/2024
Termination of appointment of Richard John Mills as a director on 2024-05-31
dot icon04/06/2024
Notification of Acumen Logistics Group Holdings Limited as a person with significant control on 2024-05-31
dot icon04/06/2024
Cessation of Karen Mills as a person with significant control on 2024-05-31
dot icon04/06/2024
Cessation of Richard John Mills as a person with significant control on 2024-05-31
dot icon24/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon14/06/2023
Cessation of David Clive Campling as a person with significant control on 2023-06-13
dot icon14/06/2023
Notification of Richard Mills as a person with significant control on 2023-06-13
dot icon14/06/2023
Notification of Karen Mills as a person with significant control on 2023-06-13
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon30/05/2023
Termination of appointment of David Clive Campling as a director on 2023-05-30
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon17/11/2022
Change of details for Mr David Clive Campling as a person with significant control on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon19/04/2022
Current accounting period extended from 2022-01-31 to 2022-04-30
dot icon19/04/2022
Certificate of change of name
dot icon18/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon18/04/2022
Notification of David Campling as a person with significant control on 2022-04-16
dot icon18/04/2022
Cessation of David Clive Campling as a person with significant control on 2022-04-16
dot icon18/04/2022
Appointment of Mrs Karen Mills as a secretary on 2022-04-16
dot icon18/04/2022
Appointment of Mr Richard John Mills as a director on 2022-04-16
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon22/09/2021
Notification of David Campling as a person with significant control on 2021-01-01
dot icon27/07/2021
Cessation of James Campling as a person with significant control on 2021-01-01
dot icon27/07/2021
Termination of appointment of James Campling as a director on 2021-07-01
dot icon20/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon23/03/2021
Micro company accounts made up to 2021-01-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon15/06/2020
Appointment of Mr David Clive Campling as a director on 2020-06-06
dot icon09/01/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
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
20
170.94K
-
0.00
-
-
2023
51
391.17K
-
0.00
619.66K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashraf, Naiem
Director
31/05/2024 - Present
3
Mr David Clive Campling
Director
06/06/2020 - 30/05/2023
9
Brown, Steven
Director
31/05/2024 - Present
6
Walker, Nicholas Guy Eades
Director
07/04/2025 - Present
12
Doughty, Joanna Marie
Director
31/05/2024 - Present
11

Persons with Significant Control

9
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 VEHICLE LOGISTICS LIMITED

ACUMEN VEHICLE LOGISTICS LIMITED is an(a) Active company incorporated on 09/01/2020 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 VEHICLE LOGISTICS LIMITED?

toggle

ACUMEN VEHICLE LOGISTICS LIMITED is currently Active. It was registered on 09/01/2020 .

Where is ACUMEN VEHICLE LOGISTICS LIMITED located?

toggle

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

What does ACUMEN VEHICLE LOGISTICS LIMITED do?

toggle

ACUMEN VEHICLE LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ACUMEN VEHICLE LOGISTICS LIMITED?

toggle

The latest filing was on 04/12/2025: Full accounts made up to 2025-03-31.