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

ACUMIN CONSULTING LIMITED

10 ALIE STREET, LONDON, E1 8DE,
Company Registration Number
03688086
Private Limited Company
Active

Company Overview

About Acumin Consulting Ltd
ACUMIN CONSULTING LIMITED was founded on 1998-12-23 and has its registered office in London. The organisation's status is listed as "Active". Acumin Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ACUMIN CONSULTING LIMITED
 
Legal Registered Office
10 ALIE STREET
LONDON
E1 8DE
Other companies in E14
 
Filing Information
Company Number 03688086
Company ID Number 03688086
Date formed 1998-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 31/05/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB736079810  
Last Datalog update: 2024-05-05 18:00:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACUMIN CONSULTING 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 ACUMIN CONSULTING LIMITED
The following companies were found which have the same name as ACUMIN CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Acumin Consulting Inc. Delaware Unknown
ACUMIN CONSULTING INCORPORATED New Jersey Unknown

Company Officers of ACUMIN CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
SIMON EDWIN HUGO HEMBER
Company Secretary 1999-11-25
CHRISTOPHER JOHN BATTEN
Director 1999-04-01
SIMON EDWIN HUGO HEMBER
Director 1999-04-01
HELEN JANE JERROLD
Director 2015-07-15
MARTIN JERROLD
Director 2015-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
DATASEARCH CORPORATE SECRETARIES LIMITED
Nominated Secretary 1998-12-23 1998-12-23
DATASEARCH NOMINEES LIMITED
Nominated Director 1998-12-23 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON EDWIN HUGO HEMBER MENBUS LIMITED Company Secretary 2006-02-08 CURRENT 2004-12-14 Dissolved 2015-06-16
SIMON EDWIN HUGO HEMBER HAVLITTEN LIMITED Company Secretary 2004-07-08 CURRENT 2004-07-07 Active
CHRISTOPHER JOHN BATTEN RANT EVENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
CHRISTOPHER JOHN BATTEN IT GROWTH STRATEGIES LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2014-10-07
SIMON EDWIN HUGO HEMBER OSIRIUM TECHNOLOGIES LIMITED Director 2016-09-20 CURRENT 2015-11-03 Active
SIMON EDWIN HUGO HEMBER RED SNAPPER RECRUITMENT LIMITED Director 2015-07-15 CURRENT 2004-05-17 Active
SIMON EDWIN HUGO HEMBER RANT EVENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
SIMON EDWIN HUGO HEMBER MENBUS LIMITED Director 2005-01-28 CURRENT 2004-12-14 Dissolved 2015-06-16
SIMON EDWIN HUGO HEMBER HAVLITTEN LIMITED Director 2004-07-08 CURRENT 2004-07-07 Active
HELEN JANE JERROLD RED SNAPPER LEARNING LTD Director 2013-06-21 CURRENT 2006-09-22 Active
HELEN JANE JERROLD CSP ACADEMY LIMITED Director 2013-06-21 CURRENT 2013-01-02 Active - Proposal to Strike off
HELEN JANE JERROLD RED SNAPPER TRAINING LIMITED Director 2011-01-20 CURRENT 2009-12-22 Active - Proposal to Strike off
HELEN JANE JERROLD RSG INTERIM LTD Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2015-11-10
HELEN JANE JERROLD RED SNAPPER MEDIA LIMITED Director 2008-02-14 CURRENT 2003-01-15 Active
HELEN JANE JERROLD RED SNAPPER RECRUITMENT LIMITED Director 2008-02-14 CURRENT 2004-05-17 Active
MARTIN JERROLD NSI (ONLINE) LTD Director 2014-02-28 CURRENT 2008-10-28 Dissolved 2016-02-09
MARTIN JERROLD RED SNAPPER LEARNING LTD Director 2013-06-21 CURRENT 2006-09-22 Active
MARTIN JERROLD CSP ACADEMY LIMITED Director 2013-06-21 CURRENT 2013-01-02 Active - Proposal to Strike off
MARTIN JERROLD RED SNAPPER TRAINING LIMITED Director 2011-01-20 CURRENT 2009-12-22 Active - Proposal to Strike off
MARTIN JERROLD RSG INTERIM LTD Director 2010-06-29 CURRENT 2010-06-29 Dissolved 2015-11-10
MARTIN JERROLD RED SNAPPER RECRUITMENT LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
MARTIN JERROLD RED SNAPPER MEDIA LIMITED Director 2003-09-17 CURRENT 2003-01-15 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
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 036880860003
2023-05-23Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-05-23Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-05-23Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-05-23Audit exemption subsidiary accounts made up to 2022-05-31
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-06-07AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2021-12-29CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-12-18PSC05Change of details for Red Snapper Recruitment Limited as a person with significant control on 2020-02-03
2020-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN JERROLD on 2020-06-23
2020-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM Octavia House 50 Banner Street London EC1Y 8st England
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2020-01-07AP03Appointment of Mrs Helen Jerrold as company secretary on 2020-01-06
2020-01-07TM02Termination of appointment of Simon Edwin Hugo Hember on 2020-01-06
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2019-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BATTEN
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 210
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036880860002
2017-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-08AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 210
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-03-03AA01Current accounting period extended from 30/04/16 TO 31/05/16
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 210
2016-02-10AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17AP01DIRECTOR APPOINTED MR MARTIN JERROLD
2015-08-17AP01DIRECTOR APPOINTED MRS HELEN JANE JERROLD
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM Suite 22 Beaufort Court Admirals Way London Greater London E14 9XL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 210
2015-07-13SH0123/06/15 STATEMENT OF CAPITAL GBP 210
2015-02-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-02AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-02CH01Director's details changed for Mr Christopher John Batten on 2014-01-01
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-06AR0123/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWIN HUGO HEMBER / 01/12/2013
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BATTEN / 01/12/2013
2014-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON EDWIN HUGO HEMBER on 2013-12-01
2013-01-15AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BATTEN / 15/08/2010
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BATTEN / 15/08/2010
2012-12-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-11-26SH02SUB-DIVISION 08/11/12
2012-11-26RES12VARYING SHARE RIGHTS AND NAMES
2012-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-26RES01ADOPT ARTICLES 05/11/2012
2012-11-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-24AR0123/12/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-25AR0123/12/10 FULL LIST
2010-02-01AR0123/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWIN HUGO HEMBER / 22/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BATTEN / 22/12/2009
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BATTEN / 12/01/2009
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-04363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-24287REGISTERED OFFICE CHANGED ON 24/07/05 FROM: ACUMIN HOUSE 141A WHITE HORSE ROAD LONDON E1 0NW
2005-03-08RES13ACC APROVED DIR REMUNER 17/01/05
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-02-10363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-1688(2)RAD 26/06/03--------- £ SI 100@1=100 £ IC 100/200
2003-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-17363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-01-23CERTNMCOMPANY NAME CHANGED ACUMIN RECRUITMENT LIMITED CERTIFICATE ISSUED ON 23/01/02
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-20363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-28225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00
1999-12-24363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 141 WHITE HORSE ROAD LONDON E1 0NW
1999-12-02288aNEW SECRETARY APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-11-30DISS40STRIKE-OFF ACTION DISCONTINUED
1999-11-23GAZ1FIRST GAZETTE
1999-01-11287REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 18A QUEEN SQUARE BATH BA1 2HR
1999-01-11288bSECRETARY RESIGNED
1999-01-11288bDIRECTOR RESIGNED
1998-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ACUMIN CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-11-23
Fines / Sanctions
No fines or sanctions have been issued against ACUMIN CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-04 Outstanding CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”)
DEBENTURE 2005-10-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2020-05-31

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 ACUMIN CONSULTING LIMITED

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

ACUMIN CONSULTING LIMITED owns 1 domain names.

acumin.co.uk  

Trademarks
We have not found any records of ACUMIN CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACUMIN CONSULTING LIMITED. 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 (78109 - Other activities of employment placement agencies) as ACUMIN CONSULTING LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ACUMIN CONSULTING 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACUMIN CONSULTING LIMITEDEvent Date1999-11-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACUMIN CONSULTING 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 ACUMIN CONSULTING 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.