ACUMIN CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ACUMIN CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03688086

Incorporation date

23/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Northchurch Road, London N1 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon20/04/2026
Satisfaction of charge 036880860002 in full
dot icon04/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon04/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon04/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon04/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon26/02/2026
Change of details for Red Snapper Recruitment Limited as a person with significant control on 2024-09-23
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon05/01/2026
Termination of appointment of Simon Edwin Hugo Hember as a director on 2026-01-01
dot icon10/03/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon10/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon10/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon10/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon06/01/2025
Register(s) moved to registered inspection location 28 Northchurch Road London N1 4EH
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon23/09/2024
Registered office address changed from 10 Alie Street London E1 8DE England to 28 Northchurch Road London N1 4EH on 2024-09-23
dot icon23/09/2024
Register inspection address has been changed to 28 Northchurch Road London N1 4EH
dot icon10/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon10/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon10/07/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon13/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon16/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon29/09/2023
Registration of charge 036880860003, created on 2023-09-27
dot icon23/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon23/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon23/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon23/05/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/05/21
dot icon29/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon18/12/2020
Change of details for Red Snapper Recruitment Limited as a person with significant control on 2020-02-03
dot icon24/06/2020
Secretary's details changed for Mrs Helen Jerrold on 2020-06-23
dot icon06/02/2020
Accounts for a small company made up to 2019-05-31
dot icon03/02/2020
Registered office address changed from Octavia House 50 Banner Street London EC1Y 8st England to 10 Alie Street London E1 8DE on 2020-02-03
dot icon07/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon07/01/2020
Appointment of Mrs Helen Jerrold as a secretary on 2020-01-06
dot icon07/01/2020
Termination of appointment of Simon Edwin Hugo Hember as a secretary on 2020-01-06
dot icon13/02/2019
Confirmation statement made on 2018-12-23 with updates
dot icon24/01/2019
Accounts for a small company made up to 2018-05-31
dot icon02/01/2019
Termination of appointment of Christopher John Batten as a director on 2018-11-01
dot icon12/02/2018
Full accounts made up to 2017-05-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon13/12/2017
Registration of charge 036880860002, created on 2017-12-04
dot icon22/11/2017
Satisfaction of charge 1 in full
dot icon08/03/2017
Full accounts made up to 2016-05-31
dot icon01/03/2017
Confirmation statement made on 2016-12-23 with updates
dot icon03/03/2016
Current accounting period extended from 2016-04-30 to 2016-05-31
dot icon10/02/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/08/2015
Appointment of Mr Martin Jerrold as a director on 2015-07-15
dot icon17/08/2015
Appointment of Mrs Helen Jane Jerrold as a director on 2015-07-15
dot icon21/07/2015
Registered office address changed from Suite 22 Beaufort Court Admirals Way London Greater London E14 9XL to Octavia House 50 Banner Street London EC1Y 8st on 2015-07-21
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon02/01/2015
Director's details changed for Mr Christopher John Batten on 2014-01-01
dot icon06/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Simon Edwin Hugo Hember on 2013-12-01
dot icon06/01/2014
Secretary's details changed for Mr Simon Edwin Hugo Hember on 2013-12-01
dot icon06/01/2014
Director's details changed for Mr Christopher John Batten on 2013-12-01
dot icon15/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mr Christopher Batten on 2010-08-15
dot icon15/01/2013
Director's details changed for Mr Christopher Batten on 2010-08-15
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/11/2012
Sub-division of shares on 2012-11-08
dot icon26/11/2012
Particulars of variation of rights attached to shares
dot icon26/11/2012
Particulars of variation of rights attached to shares
dot icon26/11/2012
Change of share class name or designation
dot icon26/11/2012
Statement of company's objects
dot icon26/11/2012
Resolutions
dot icon26/11/2012
Resolutions
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon01/02/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Christopher Batten on 2009-12-22
dot icon01/02/2010
Director's details changed for Simon Edwin Hugo Hember on 2009-12-22
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/02/2009
Return made up to 23/12/08; full list of members
dot icon09/02/2009
Director's change of particulars / christopher batten / 12/01/2009
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/02/2008
Return made up to 23/12/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/01/2007
Return made up to 23/12/06; full list of members
dot icon12/04/2006
Return made up to 23/12/05; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/10/2005
Particulars of mortgage/charge
dot icon24/07/2005
Registered office changed on 24/07/05 from: acumin house 141A white horse road london E1 0NW
dot icon08/03/2005
Resolutions
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/12/2004
Return made up to 23/12/04; full list of members
dot icon10/02/2004
Return made up to 23/12/03; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon16/01/2004
Ad 26/06/03--------- £ si 100@1=100 £ ic 100/200
dot icon24/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon17/12/2002
Return made up to 23/12/02; full list of members
dot icon23/01/2002
Certificate of change of name
dot icon23/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/01/2002
Return made up to 23/12/01; full list of members
dot icon20/01/2001
Return made up to 23/12/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-04-30
dot icon28/02/2000
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon24/12/1999
Return made up to 23/12/99; full list of members
dot icon02/12/1999
Registered office changed on 02/12/99 from: 141 white horse road london E1 0NW
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New secretary appointed
dot icon30/11/1999
Compulsory strike-off action has been discontinued
dot icon23/11/1999
First Gazette notice for compulsory strike-off
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Secretary resigned
dot icon11/01/1999
Registered office changed on 11/01/99 from: 18A queen square bath BA1 2HR
dot icon23/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jerrold, Martin
Director
15/07/2015 - Present
21
Batten, Christopher John
Director
01/04/1999 - 01/11/2018
6
Jerrold, Helen Jane
Director
15/07/2015 - Present
14
Hember, Simon Edwin Hugo
Director
01/04/1999 - 01/01/2026
9
Jerrold, Helen
Secretary
06/01/2020 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACUMIN CONSULTING LIMITED

ACUMIN CONSULTING LIMITED is an(a) Active company incorporated on 23/12/1998 with the registered office located at 28 Northchurch Road, London N1 4EH. There are currently 3 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 ACUMIN CONSULTING LIMITED?

toggle

ACUMIN CONSULTING LIMITED is currently Active. It was registered on 23/12/1998 .

Where is ACUMIN CONSULTING LIMITED located?

toggle

ACUMIN CONSULTING LIMITED is registered at 28 Northchurch Road, London N1 4EH.

What does ACUMIN CONSULTING LIMITED do?

toggle

ACUMIN CONSULTING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ACUMIN CONSULTING LIMITED?

toggle

The latest filing was on 20/04/2026: Satisfaction of charge 036880860002 in full.