Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACUMEN INVESTIGATION SERVICES LTD.
Company Information for

ACUMEN INVESTIGATION SERVICES LTD.

Ground Floor, Portland House, New Bridge Street West, NEWCASTLE UPON TYNE, NE1 8AL,
Company Registration Number
03303548
Private Limited Company
Liquidation

Company Overview

About Acumen Investigation Services Ltd.
ACUMEN INVESTIGATION SERVICES LTD. was founded on 1997-01-16 and has its registered office in New Bridge Street West. The organisation's status is listed as "Liquidation". Acumen Investigation Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACUMEN INVESTIGATION SERVICES LTD.
 
Legal Registered Office
Ground Floor
Portland House
New Bridge Street West
NEWCASTLE UPON TYNE
NE1 8AL
Other companies in DH6
 
Previous Names
ACUMEN MARKETING LIMITED11/09/2006
Filing Information
Company Number 03303548
Company ID Number 03303548
Date formed 1997-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-08-31
Account next due 31/05/2021
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 11:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACUMEN INVESTIGATION SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACUMEN INVESTIGATION SERVICES LTD.

Current Directors
Officer Role Date Appointed
MARIAN GREY
Company Secretary 1997-07-31
IAN GREY
Director 1997-07-31
MARIAN GREY
Director 1997-07-31
WILLIAM HARBOTTLE
Director 1998-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN THERESA ROGAN
Nominated Secretary 1997-01-16 1997-07-31
ELIZABETH HANNAH MACROBERT
Director 1997-01-16 1997-07-31
EILEEN THERESA ROGAN
Nominated Director 1997-01-16 1997-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07Final Gazette dissolved via compulsory strike-off
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Begbies Traynor (Central)Llp 4th Floor Catherdral Buildings Dean Street Newcastle upon Tyne NE1 1PQ
2022-04-28Voluntary liquidation Statement of receipts and payments to 2022-03-01
2022-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-01
2021-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-01
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM 16 Kirby's Drive Chestnut Walk Estate Bowburn Co Durham DH6 5GA
2020-03-12600Appointment of a voluntary liquidator
2020-03-12LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-02
2020-03-12LIQ01Voluntary liquidation declaration of solvency
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-11-20AP03Appointment of William Harbottle as company secretary on 2018-11-01
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN GREY
2018-11-20TM02Termination of appointment of Marian Grey on 2018-11-01
2018-11-14PSC04Change of details for Mr Ian Grey as a person with significant control on 2016-04-06
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-06LATEST SOC06/02/16 STATEMENT OF CAPITAL;GBP 90
2016-02-06AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 93
2015-02-12AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 96
2014-03-17AR0116/01/14 ANNUAL RETURN FULL LIST
2014-03-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0116/01/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17MG01Particulars of a mortgage or charge / charge no: 2
2012-05-24ANNOTATIONOther
2012-05-23MG01Particulars of a mortgage or charge / charge no: 1
2012-01-16AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0116/01/11 FULL LIST
2010-11-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-03-25AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-16AR0116/01/10 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARBOTTLE / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN GREY / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GREY / 16/01/2010
2009-04-21AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-05-20AA31/08/07 TOTAL EXEMPTION FULL
2008-01-16363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-17363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-09-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-11CERTNMCOMPANY NAME CHANGED ACUMEN MARKETING LIMITED CERTIFICATE ISSUED ON 11/09/06
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-18363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 16 KIRBYS DRIVE CHESNUT WALK ESTATE BOWBURN CO DURHAM DH6 5GA
2005-01-18363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-22363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-18363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 20 LADYPARK GATESHEAD TYNE & WEAR NE11 0HD
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-19363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/00
2000-01-23363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-24363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-12-29288aNEW DIRECTOR APPOINTED
1998-12-10AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-02-18363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-08-20225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98
1997-08-19CERTNMCOMPANY NAME CHANGED HOODCO 540 LIMITED CERTIFICATE ISSUED ON 20/08/97
1997-08-18225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/07/97
1997-08-18287REGISTERED OFFICE CHANGED ON 18/08/97 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
1997-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-08-18288aNEW DIRECTOR APPOINTED
1997-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-08-18288bDIRECTOR RESIGNED
1997-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities




Licences & Regulatory approval
We could not find any licences issued to ACUMEN INVESTIGATION SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-03-10
Notices to2020-03-10
Appointmen2020-03-10
Fines / Sanctions
No fines or sanctions have been issued against ACUMEN INVESTIGATION SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-17 Outstanding BARCLAYS BANK PLC
MORTGAGE 2012-05-23 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-01 £ 146,201
Provisions For Liabilities Charges 2012-09-01 £ 898

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACUMEN INVESTIGATION SERVICES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 96
Cash Bank In Hand 2012-09-01 £ 280,405
Current Assets 2012-09-01 £ 327,213
Debtors 2012-09-01 £ 46,808
Fixed Assets 2012-09-01 £ 251,585
Shareholder Funds 2012-09-01 £ 431,699
Tangible Fixed Assets 2012-09-01 £ 251,585

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACUMEN INVESTIGATION SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ACUMEN INVESTIGATION SERVICES LTD.
Trademarks
We have not found any records of ACUMEN INVESTIGATION SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACUMEN INVESTIGATION SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as ACUMEN INVESTIGATION SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ACUMEN INVESTIGATION SERVICES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyACUMEN INVESTIGATION SERVICES LTD.Event Date2020-03-10
 
Initiating party Event TypeNotices to
Defending partyACUMEN INVESTIGATION SERVICES LTD.Event Date2020-03-10
 
Initiating party Event TypeAppointmen
Defending partyACUMEN INVESTIGATION SERVICES LTD.Event Date2020-03-10
Name of Company: ACUMEN INVESTIGATION SERVICES LTD. Company Number: 03303548 Nature of Business: Security and Investigation Activities Registered office: 16 Kirby's Drive, Chestnut Walk Estate, Bowbur…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACUMEN INVESTIGATION SERVICES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACUMEN INVESTIGATION SERVICES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1