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

ACUMENSION LIMITED

1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
03594984
Private Limited Company
Active

Company Overview

About Acumension Ltd
ACUMENSION LIMITED was founded on 1998-07-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Acumension Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACUMENSION LIMITED
 
Legal Registered Office
1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in M12
 
Previous Names
LEGAL COSTS ASSOCIATES LIMITED20/04/2010
Filing Information
Company Number 03594984
Company ID Number 03594984
Date formed 1998-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB725823037  
Last Datalog update: 2024-03-07 02:03:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACUMENSION LIMITED
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.
Companies with same name ACUMENSION LIMITED
The following companies were found which have the same name as ACUMENSION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACUMENSION LAW LIMITED NO 1 UNIVERSAL SQUARE DEVONSHIRE STREET MANCHESTER LANCASHIRE M12 6JH Dissolved Company formed on the 2010-07-12

Company Officers of ACUMENSION LIMITED

Current Directors
Officer Role Date Appointed
MARK LUDLAM
Company Secretary 1998-07-08
CHRISTIAN BRIGGS
Director 2010-09-09
JOHN FRANCIS BROWN
Director 1998-07-08
MARK ANDREW LUDLAM
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW LUDLAM
Director 1998-07-08 1999-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN BRIGGS ACUHOLD LIMITED Director 2013-06-24 CURRENT 2013-02-20 Active
JOHN FRANCIS BROWN MEDICAL DECISIONS LIMITED Director 2017-07-12 CURRENT 2014-12-11 Active
JOHN FRANCIS BROWN MCL 1 LTD Director 2017-06-19 CURRENT 2017-06-08 Active - Proposal to Strike off
JOHN FRANCIS BROWN HEALTHCARE MEDIA HOLDINGS LIMITED Director 2017-06-19 CURRENT 2017-06-08 Active

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
2024-02-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-06Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-04-30
2023-12-05APPOINTMENT TERMINATED, DIRECTOR JASON ALEXANDER FORD
2023-12-05DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM No 1 Universal Square Devonshire Street Manchester M12 6JH England
2023-06-01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-03Previous accounting period shortened from 30/07/23 TO 30/04/23
2023-04-28DIRECTOR APPOINTED DARREN PAUL DRABBLE
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
2022-10-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-01Memorandum articles filed
2022-10-01MEM/ARTSARTICLES OF ASSOCIATION
2022-10-01RES01ADOPT ARTICLES 01/10/22
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS BROWN
2022-09-22TM02Termination of appointment of Mark Ludlam on 2022-09-02
2022-09-22AP01DIRECTOR APPOINTED MR MATTHEW IAN DOUGHTY
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM No 1 Universal Square Devonshire Street Manchester M12 6JH
2022-09-07Sub-division of shares on 2010-09-09
2022-09-07SH02Sub-division of shares on 2010-09-09
2022-08-19AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-08-11RP04SH01Second filing of capital allotment of shares GBP760
2022-08-05RP04SH01Second filing of capital allotment of shares GBP760
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-01AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-29AA01Previous accounting period shortened from 31/07/18 TO 30/07/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 950
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 950
2016-07-19AR0131/05/16 NO CHANGES
2016-07-19AR0131/05/16 NO CHANGES
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 950
2015-07-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BRIGGS / 22/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LUDLAM / 22/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS BROWN / 22/06/2015
2015-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW LUDLAM on 2015-06-22
2015-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 950
2014-07-15AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-06-28RES01ADOPT ARTICLES 24/06/2013
2013-06-28RES12Resolution of varying share rights or name
2013-06-19AR0131/05/13 ANNUAL RETURN FULL LIST
2013-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-02-19SH0114/02/13 STATEMENT OF CAPITAL GBP 950.00
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-12AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-12CH01Director's details changed for Mr John Francis Brown on 2012-05-06
2012-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-10-12CH01Director's details changed for Christian Briggs on 2011-09-28
2011-08-16SH0109/09/10 STATEMENT OF CAPITAL GBP 760.00
2011-08-11AR0131/05/11 FULL LIST
2011-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-19SH02SUB-DIVISION 09/09/10
2010-10-19Sub-division of shares on 2010-09-09
2010-09-27AP01DIRECTOR APPOINTED CHRISTIAN BRIGGS
2010-09-27RES01ADOPT ARTICLES 09/09/2010
2010-09-27RES12VARYING SHARE RIGHTS AND NAMES
2010-09-27RES14CAPITALISE A SUM OF £750 TO THE EXISTING A SHAREHOLDERS 09/09/2010
2010-09-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-09-27SH0109/09/10 STATEMENT OF CAPITAL GBP 1000
2010-06-10AR0131/05/10 FULL LIST
2010-04-20RES15CHANGE OF NAME 12/04/2010
2010-04-20CERTNMCOMPANY NAME CHANGED LEGAL COSTS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/04/10
2010-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-24363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/07
2007-06-26363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-13363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-28363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-09363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/02
2002-07-23363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/00
2000-07-31363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
1999-07-13363sRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-03-23288aNEW DIRECTOR APPOINTED
1999-01-20287REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 33 GREEN WALK WHALLEY RANGE MANCHESTER M16 9RE
1999-01-20288bDIRECTOR RESIGNED
1998-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ACUMENSION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACUMENSION LIMITED
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 2008-10-15 Satisfied LCA PENSION SCHEME
LEGAL CHARGE 2006-10-18 Satisfied LCA PENSION SCHEME
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 ACUMENSION LIMITED

Intangible Assets
Patents
We have not found any records of ACUMENSION LIMITED registering or being granted any patents
Domain Names

ACUMENSION LIMITED owns 8 domain names.

evaluad.co.uk   harbourc.co.uk   harbourclaims.co.uk   harbourconsulting.co.uk   harbourcosts.co.uk   legalcosts.co.uk   outsourcecosts.co.uk   expertmanager.co.uk  

Trademarks
We have not found any records of ACUMENSION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACUMENSION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-2 GBP £519 LEGAL FEES
Birmingham City Council 2015-1 GBP £750
Birmingham City Council 2014-12 GBP £4,981
London Borough of Waltham Forest 2014-10 GBP £609 OTHER PROFESSIONAL FEES
Birmingham City Council 2014-10 GBP £1,543
London Borough of Waltham Forest 2014-9 GBP £1,274 OTHER PROFESSIONAL FEES
Birmingham City Council 2014-9 GBP £13,108
Norfolk County Council 2014-9 GBP £920
London Borough of Harrow 2014-6 GBP £1,581 Legal Fees/Advocacy
Royal Borough of Greenwich 2014-6 GBP £2,110
Birmingham City Council 2014-5 GBP £2,266
Royal Borough of Greenwich 2014-4 GBP £1,812
Birmingham City Council 2014-4 GBP £5,988
Royal Borough of Greenwich 2014-3 GBP £991
Birmingham City Council 2014-3 GBP £1,586
Royal Borough of Greenwich 2014-2 GBP £2,747
Birmingham City Council 2014-2 GBP £1,133
Birmingham City Council 2014-1 GBP £1,756
Royal Borough of Greenwich 2014-1 GBP £3,965
Royal Borough of Greenwich 2013-12 GBP £1,076
London Borough of Barking and Dagenham Council 2013-12 GBP £255
Birmingham City Council 2013-12 GBP £1,643
London Borough of Waltham Forest 2013-12 GBP £991 LEGAL FEES
Birmingham City Council 2013-11 GBP £524
Royal Borough of Greenwich 2013-11 GBP £1,034
Birmingham City Council 2013-10 GBP £1,218
Royal Borough of Greenwich 2013-10 GBP £694
Birmingham City Council 2013-9 GBP £566
Manchester City Council 2013-9 GBP £2,844
Royal Borough of Greenwich 2013-9 GBP £1,359
Birmingham City Council 2013-8 GBP £9,660
Royal Borough of Greenwich 2013-6 GBP £2,988
London Borough of Hammersmith and Fulham 2013-5 GBP £637
Royal Borough of Greenwich 2013-4 GBP £1,281
Royal Borough of Greenwich 2013-3 GBP £4,092
London Borough of Hillingdon 2013-2 GBP £1,241
London Borough of Hammersmith and Fulham 2013-1 GBP £637
Hartlepool Borough Council 2013-1 GBP £252 Insurance - Third Party Public Liability
Royal Borough of Greenwich 2013-1 GBP £6,097
Royal Borough of Greenwich 2012-12 GBP £1,476
Royal Borough of Greenwich 2012-11 GBP £2,311
Manchester City Council 2012-10 GBP £3,832
Manchester City Council 2012-9 GBP £1,067
Royal Borough of Greenwich 2012-9 GBP £1,587
London Borough of Brent 2012-9 GBP £534
Royal Borough of Greenwich 2012-8 GBP £2,241
Royal Borough of Greenwich 2012-7 GBP £1,002
London Borough of Lambeth 2012-6 GBP £1,160 COST DRAFTSMAN - HOUSING DISREPAIR
Royal Borough of Greenwich 2012-5 GBP £612
Royal Borough of Greenwich 2012-4 GBP £1,100
Royal Borough of Greenwich 2012-3 GBP £2,728
Royal Borough of Greenwich 2012-2 GBP £2,464
Manchester City Council 2012-1 GBP £16,667
Royal Borough of Greenwich 2012-1 GBP £752
Leeds City Council 2011-12 GBP £905
Leeds City Council 2011-11 GBP £499 Other Hired And Contracted Services
Royal Borough of Greenwich 2011-11 GBP £1,225
Manchester City Council 2011-11 GBP £12,521 Legal Fees
Norfolk County Council 2011-10 GBP £630
Leeds City Council 2011-10 GBP £580 Other Hired And Contracted Services
Royal Borough of Greenwich 2011-10 GBP £5,596
Royal Borough of Greenwich 2011-9 GBP £1,336
Leeds City Council 2011-9 GBP £499 Other Hired And Contracted Services
London Borough of Brent 2011-8 GBP £870 Disb Misc. Exp
Royal Borough of Greenwich 2011-8 GBP £3,731
Royal Borough of Greenwich 2011-7 GBP £2,687
Leeds City Council 2011-6 GBP £452 Other Hired And Contracted Services
Royal Borough of Greenwich 2011-6 GBP £626
Norfolk County Council 2011-5 GBP £3,910
Manchester City Council 2011-5 GBP £545 Compensation Payments
Manchester City Council 2011-4 GBP £147,993 Compensation Payments
Royal Borough of Greenwich 2011-4 GBP £1,267
Royal Borough of Greenwich 2011-3 GBP £3,578
Leeds City Council 2011-3 GBP £1,508 Other Hired And Contracted Services
Leeds City Council 2011-2 GBP £476 Other Hired And Contracted Services
London Borough of Brent 2011-2 GBP £1,276 Legal Services
London Borough of Brent 2011-1 GBP £615 Disb Process Server/Enquiry Agents Exp
Leeds City Council 2011-1 GBP £522 Other Hired And Contracted Services
Manchester City Council 2010-12 GBP £510 Legal Fees
London Borough of Brent 2010-12 GBP £626 Disb Process Server/Enquiry Agents Exp
London Borough of Brent 2010-11 GBP £6,415 Disb Misc. Exp
Norwich City Council 2010-6 GBP £932 Legal Services Support Charge 5021

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service legal services 2012/06/26

It is Government Procurement Service’s intention to establish a framework agreement for the provision of a range of law cost draftsman services, including preparing bills of costs, points of dispute and replies; costs consultancy and negotiation; cost estimates and statements of costs; advocacy; instructing council; and advice.

Outgoings
Business Rates/Property Tax
No properties were found where ACUMENSION LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACUMENSION LIMITED 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 ACUMENSION LIMITED 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.