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

ACCUMULI LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
04178393
Private Limited Company
Liquidation

Company Overview

About Accumuli Ltd
ACCUMULI LIMITED was founded on 2001-03-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Accumuli Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACCUMULI LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in RG21
 
Previous Names
NETSERVICES PLC26/05/2010
Filing Information
Company Number 04178393
Company ID Number 04178393
Date formed 2001-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
Last Datalog update: 2019-12-09 14:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCUMULI LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 ACCUMULI LIMITED
The following companies were found which have the same name as ACCUMULI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACCUMULI (HOLDINGS) LIMITED HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Liquidation Company formed on the 2001-03-13
ACCUMULI DEBENTURE LIMITED TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF Dissolved Company formed on the 2005-04-07
ACCUMULI MANAGED SERVICES LIMITED TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF Dissolved Company formed on the 2004-07-30
ACCUMULI SECURITY ASH LIMITED HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Liquidation Company formed on the 2013-02-06
ACCUMULI SECURITY ASL LTD TUSCANY HOUSE WHITE HART LANE BASINGSTOKE HAMPSHIRE RG21 4AF Dissolved Company formed on the 1996-03-20
ACCUMULI SECURITY SERVICES LIMITED 1 NEW STREET SQUARE LONDON EC4A 3HQ Liquidation Company formed on the 2001-03-14
ACCUMULI SECURITY SYSTEMS LIMITED 1 NEW STREET SQUARE LONDON EC4A 3HQ Liquidation Company formed on the 2005-05-28
ACCUMULI SECURITY TECHNOLOGY LIMITED HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Liquidation Company formed on the 2005-02-25
ACCUMULI VENTURES LIMITED S.C.O-8 UPPER GROUND FLOOR SURYA SHOPPING ARCADE NATIONAL ROAD GHUMAR MANDI LUDHIANA Punjab 141001 STRIKE OFF Company formed on the 2013-09-19
ACCUMULINK LLC Michigan UNKNOWN

Company Officers of ACCUMULI LIMITED

Current Directors
Officer Role Date Appointed
SUZANA CROSS
Company Secretary 2018-07-26
EDWARD JONATHAN WILLIAMS
Company Secretary 2018-07-26
ROGER GARY RAWLINSON
Director 2017-03-06
STUART JAMES SIMS
Director 2018-07-26
BRIAN THOMAS TENNER
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE NISBET
Company Secretary 2015-06-25 2018-07-26
ROBERT FRANCIS CHARLES COTTON
Director 2015-06-25 2017-03-06
ATUL PATEL
Director 2015-06-25 2016-08-15
IAN DAVID WINN
Company Secretary 2010-05-18 2015-06-25
GAVIN ANTHONY PETER LYONS
Director 2012-08-01 2015-06-25
IAN DAVID WINN
Director 2007-07-01 2015-06-25
SIMON D'OLIER DUCKWORTH
Director 2010-09-29 2015-04-30
NICHOLAS JOHN KINGSBURY
Director 2011-10-13 2015-04-30
GRAHAM RICHARD NORFOLK
Director 2002-02-28 2015-04-30
ANDREW IAN SMITH
Director 2010-01-06 2012-11-20
STEVEN MICHAEL HARTLEY
Director 2005-09-09 2010-06-18
MARK RICHARD VICKERS
Director 2002-02-28 2010-06-18
ALAN DEREK JARVIS
Director 2008-01-01 2010-05-21
JAYNE STAKES
Company Secretary 2007-05-15 2010-05-18
PAUL MICHAEL WILLIAMS
Director 2009-06-03 2010-05-18
CHRISTOPHER PETER TOWNSEND
Director 2005-06-01 2009-05-11
PAUL THOMAS FOLEY
Director 2008-11-18 2009-04-30
PHILIP ALEXANDER WEDGWOOD
Director 2006-09-12 2008-09-02
DENISE DISKIN
Company Secretary 2002-05-08 2007-05-15
DAVID ALAN GARNER
Director 2005-09-05 2006-10-13
HL SECRETARIES LIMITED
Company Secretary 2002-03-05 2002-05-08
CAROL ANN HOGAN
Director 2001-04-03 2002-03-06
ANDREW HOGAN
Company Secretary 2001-04-03 2002-03-05
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2001-03-13 2002-03-04
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2001-03-13 2001-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GARY RAWLINSON ACCUMULI SECURITY ASH LIMITED Director 2017-04-25 CURRENT 2013-02-06 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
ROGER GARY RAWLINSON EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
ROGER GARY RAWLINSON THE NATIONAL COMPUTING CENTRE LIMITED Director 2017-03-06 CURRENT 2001-05-31 Active
ROGER GARY RAWLINSON ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
ROGER GARY RAWLINSON ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
ROGER GARY RAWLINSON FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
ROGER GARY RAWLINSON AXZONA LIMITED Director 2017-03-06 CURRENT 2001-05-03 Liquidation
ROGER GARY RAWLINSON BOXING ORANGE MSS LIMITED Director 2017-03-06 CURRENT 2010-05-11 Liquidation
ROGER GARY RAWLINSON ARMSTRONGADAMS LIMITED Director 2016-08-15 CURRENT 2001-08-15 Active
ROGER GARY RAWLINSON NCC GROUP ACCUMULI SECURITY LIMITED Director 2016-08-15 CURRENT 1996-05-24 Active
ROGER GARY RAWLINSON NCC GROUP (SOLUTIONS) LIMITED Director 2016-08-15 CURRENT 1999-03-29 Active
ROGER GARY RAWLINSON NCC GROUP AUDIT LIMITED Director 2016-08-15 CURRENT 2001-11-15 Active
ROGER GARY RAWLINSON NCC GROUP SECURITY SERVICES LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
ROGER GARY RAWLINSON RANDOMSTORM LIMITED Director 2016-08-15 CURRENT 2007-04-27 Liquidation
ROGER GARY RAWLINSON NCC GROUP SIGNIFY SOLUTIONS LIMITED Director 2016-08-15 CURRENT 2000-01-28 Active
STUART JAMES SIMS ACCUMULI (HOLDINGS) LIMITED Director 2018-07-26 CURRENT 2001-03-13 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY SERVICES LIMITED Director 2018-07-26 CURRENT 2001-03-14 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2005-02-25 Liquidation
STUART JAMES SIMS RANDOMSTORM LIMITED Director 2018-07-26 CURRENT 2007-04-27 Liquidation
STUART JAMES SIMS FUJIN TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2007-07-06 Liquidation
STUART JAMES SIMS ACCUMULI SECURITY ASH LIMITED Director 2018-07-26 CURRENT 2013-02-06 Liquidation
STUART JAMES SIMS AXZONA LIMITED Director 2018-07-26 CURRENT 2001-05-03 Liquidation
STUART JAMES SIMS BOXING ORANGE MSS LIMITED Director 2018-07-26 CURRENT 2010-05-11 Liquidation
BRIAN THOMAS TENNER VELOCITY COMPOSITES PLC Director 2018-08-02 CURRENT 2007-10-03 Active
BRIAN THOMAS TENNER PAYMENT SOFTWARE COMPANY LIMITED Director 2017-10-10 CURRENT 2016-03-12 Active
BRIAN THOMAS TENNER ARMSTRONGADAMS LIMITED Director 2017-03-06 CURRENT 2001-08-15 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY SYSTEMS LIMITED Director 2017-03-06 CURRENT 2005-05-28 Liquidation
BRIAN THOMAS TENNER EQALIS LIMITED Director 2017-03-06 CURRENT 2007-11-06 Liquidation
BRIAN THOMAS TENNER NCC SERVICES LIMITED Director 2017-03-06 CURRENT 1993-03-22 Active
BRIAN THOMAS TENNER NCC GROUP ESCROW LIMITED Director 2017-03-06 CURRENT 1995-07-20 Active
BRIAN THOMAS TENNER NCC GROUP ACCUMULI SECURITY LIMITED Director 2017-03-06 CURRENT 1996-05-24 Active
BRIAN THOMAS TENNER NCC GROUP (SOLUTIONS) LIMITED Director 2017-03-06 CURRENT 1999-03-29 Active
BRIAN THOMAS TENNER ACCUMULI (HOLDINGS) LIMITED Director 2017-03-06 CURRENT 2001-03-13 Liquidation
BRIAN THOMAS TENNER ACCUMULI SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 Liquidation
BRIAN THOMAS TENNER NCC GROUP AUDIT LIMITED Director 2017-03-06 CURRENT 2001-11-15 Active
BRIAN THOMAS TENNER NCC GROUP SECURITY SERVICES LIMITED Director 2017-03-06 CURRENT 2002-07-01 Active
BRIAN THOMAS TENNER ACCUMULI SECURITY TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2005-02-25 Liquidation
BRIAN THOMAS TENNER RANDOMSTORM LIMITED Director 2017-03-06 CURRENT 2007-04-27 Liquidation
BRIAN THOMAS TENNER FUJIN TECHNOLOGY LIMITED Director 2017-03-06 CURRENT 2007-07-06 Liquidation
BRIAN THOMAS TENNER BURY COOPER WHITEHEAD LIMITED Director 2007-06-14 CURRENT 1904-11-14 Active - Proposal to Strike off

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
2020-02-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-13TM02Termination of appointment of Suzana Cross on 2019-08-30
2019-05-02AD02Register inspection address changed to Ncc Group Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England
2019-03-02LIQ01Voluntary liquidation declaration of solvency
2019-03-02600Appointment of a voluntary liquidator
2019-03-02LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-14
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041783930011
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-10-01AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS TENNER
2018-08-01AP01DIRECTOR APPOINTED MR STUART JAMES SIMS
2018-08-01AP03SECRETARY APPOINTED MR EDWARD JONATHAN WILLIAMS
2018-08-01AP03SECRETARY APPOINTED MRS SUZANA CROSS
2018-08-01TM02Termination of appointment of Helen Louise Nisbet on 2018-07-26
2018-05-25SH20Statement by Directors
2018-05-25SH19Statement of capital on 2018-05-25 GBP 1
2018-05-25CAP-SSSolvency Statement dated 25/05/18
2018-05-25RES13Resolutions passed:
  • Cancellation of share premium 25/05/2018
  • Resolution of reduction in issued share capital
2018-05-25RES06REDUCE ISSUED CAPITAL 25/05/2018
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-13PSC05Change of details for Ncc Group Plc as a person with significant control on 2017-08-01
2017-08-15RES13Resolutions passed:
  • Appointment and termination of director 06/03/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Manchester Technology Centre Oxford Road Manchester M1 7EF England
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM C/O Accumuli Security Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF England
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED MR ROGER GARY RAWLINSON
2017-03-08AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CHARLES COTTON
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-03-17AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041783930011
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041783930010
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DUCKWORTH
2015-07-13AP01DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON
2015-07-13AP01DIRECTOR APPOINTED MR ATUL PATEL
2015-07-13AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-07-13AA01CURREXT FROM 31/03/2016 TO 31/05/2016
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORFOLK
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KINGSBURY
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINN
2015-07-13TM02APPOINTMENT TERMINATED, SECRETARY IAN WINN
2015-07-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-07-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-07-06RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-07-06RES02REREG PLC TO PRI; RES02 PASS DATE:03/07/2015
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-18AR0113/03/15 BULK LIST
2015-05-14SH0130/04/15 STATEMENT OF CAPITAL GBP 433729.55
2015-05-08OCSCHEME OF ARRANGEMENT
2015-05-08MEM/ARTSARTICLES OF ASSOCIATION
2015-05-08RES01ALTER ARTICLES 23/04/2015
2015-05-08RES13RE SCHEME OF ARRANGEMENT 23/04/2015
2015-01-26SH0112/01/15 STATEMENT OF CAPITAL GBP 399023.82
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041783930010
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-17SH0126/09/14 STATEMENT OF CAPITAL GBP 398049.38
2014-10-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-30SH0112/09/14 STATEMENT OF CAPITAL GBP 396039.80
2014-07-25SH0110/07/14 STATEMENT OF CAPITAL GBP 395789.80
2014-04-01AR0113/03/14 CHANGES
2014-02-11SH0105/02/14 STATEMENT OF CAPITAL GBP 395289.8025
2014-01-30SH0124/01/14 STATEMENT OF CAPITAL GBP 394039.8000
2013-12-19SH0116/12/13 STATEMENT OF CAPITAL GBP 392914.80
2013-12-09RP04SECOND FILING WITH MUD 13/03/13 FOR FORM AR01
2013-12-09ANNOTATIONClarification
2013-09-27AAINTERIM ACCOUNTS MADE UP TO 23/09/13
2013-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-27AAINTERIM ACCOUNTS MADE UP TO 20/06/13
2013-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2013 FROM NETSERVICES HOUSE 31 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD M5 3EZ
2013-05-07AR0113/03/13 CHANGES
2013-03-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8
2013-03-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-14AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2012-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-26SH0121/06/12 STATEMENT OF CAPITAL GBP 371737.72
2012-05-22AR0113/03/12 FULL LIST
2012-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-10-19AP01DIRECTOR APPOINTED MR NICHOLAS JOHN KINGSBURY
2011-10-06AUDAUDITOR'S RESIGNATION
2011-10-06AUDAUDITOR'S RESIGNATION
2011-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-06ANNOTATIONOther
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-08AR0113/03/11 FULL LIST
2011-03-21AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-11-29MEM/ARTSARTICLES OF ASSOCIATION
2010-11-29RES01ALTER ARTICLES 25/11/2010
2010-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-14AP01DIRECTOR APPOINTED MR SIMON DUCKWORTH
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK VICKERS
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARTLEY
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JARVIS
2010-05-26RES15CHANGE OF NAME 18/05/2010
2010-05-26CERTNMCOMPANY NAME CHANGED NETSERVICES PLC CERTIFICATE ISSUED ON 26/05/10
2010-05-20RES15CHANGE OF NAME 18/05/2010
2010-05-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-19AP03SECRETARY APPOINTED MR IAN DAVID WINN
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY JAYNE STAKES
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 19/12/2008
2010-04-09AR0113/03/10 FULL LIST
2010-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-09AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WINN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WINN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL HARTLEY / 15/10/2009
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WILLIAMS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD VICKERS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD NORFOLK / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DEREK JARVIS / 15/10/2009
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ACCUMULI 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 ACCUMULI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-12-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-03-30 Satisfied HSBC BANK PLC
DEBENTURE 2011-05-05 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-10 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2002-08-16 Satisfied MARTIN ANDREW RAWLINGS AND ANDREW ROBERT SULTAN
DEBENTURE 2002-07-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-23
Annual Accounts
2013-03-31
Annual Accounts
2013-06-20

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 ACCUMULI LIMITED

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

ACCUMULI LIMITED owns 1 domain names.

advanced-security-systems.co.uk  

Trademarks

Trademark applications by ACCUMULI LIMITED

ACCUMULI LIMITED is the Original Applicant for the trademark Image for mark UK00003075421 Accumuli Security Managing IT Risk Leveraging IT Assets ™ (UK00003075421) through the UKIPO on the 2014-10-02
Trademark classes: Computer software; detection devices for the purpose of monitoring data transmitted over an electronic communications network; measuring, sensing and detecting devices; computer networks; network and telecommunications software; computer software for providing network, Internet, and computer security; computer software for providing online identity protection, privacy control; computer software for providing intrusion detection and prevention; computer software for scanning, detecting, and removing viruses, worms, Trojan horses, adware, spyware, and other malware; computer software for providing online transaction security; fraud protection software; computer optimization software; computer software to prevent, diagnose, and repair computer problems; computer maintenance software; computer software for the back-up, storage, restoration and recovery of data, folders and files; computer software and downloadable computer software, namely, utility software; computer software for providing software updates; data recorded in electronic, optical or magnetic form; instructional material relating to computers, telecommunications and networks, all recorded magnetically, optically or electronically; documents, information, video, sound, text and other media or multi-media (whether streaming or not), all being electronically recorded or downloadable from the Internet, extranets or other communications networks and Internet and mobile content management/filtering. Computer user manuals for computer software users, computer peripherals, computer security, computer services, and computer networks; printed matter and publications, work books, quick reference guides and technical reference manuals in the field of computers, computer hardware, computer software, computer peripherals, and computer networks; labels and holographic labels. Management of computer files; data entry and processing; collection and systematic ordering of data; providing and administering administrative databanks; electronicretrieval of data and documents; business management and business administration including, commercial or industrial management assistance, information or enquiries; office functions;providingbusiness management of intrusion detection systems. Providing telecommunications connections to the Internet or databases; telecommunications services; telecommunication of information, computer programs and any other data and other network security software; electronic mail services; providing user access to the Internet;call centre services, namely telephone services, message services, communication by telephone, all in a business environment; provision of facilties to assist others in the provision of telecommunications services and Internet services; electronic data interchange services; telecommunications services for file creation,maintenanceanddocumentandinformationexchangeservices;informationand consultancy with regard to the aforementioned services. Education and training services, including bespoke structured training, in the fields of information technology and business management including computer security, end point security management, data loss prevention, updating and maintaining software and databases, network and Internet security, patch management and upgrades; workshops, discussion groups and tutorials in the fields of information technology and business management with regard to the aforementioned services. Computer consultation; computer consultation in the field of computer security including end point security management and data loss prevention; computer services, namely, data recovery services; technical support services, including troubleshooting computer software problems; technical support services, including providing back-up computer programs and facilties; updating computer software for others; computer virus protection services; computer software installation services; computer programming; network and Internet security services; technical consultation in the field of computer software installation and maintenance; consulting services in the field of design, selection, implementation and use of computer software systems for others; development, updating and maintenance of software and databases; providing information in the field of network and Internet security; providing technical information in the field of computer software applications including overseeing patch management and upgrades; electronic storage of data and documents; providing management of firewalls. Providing security threat management systems, including monitoring and tracking security weaknesses and problems in computer software products, monitoring computer systems for security purposes; providing information in the fields of computer and Internet security and preventing computer threats; performing security assessments and security audits; provision of advisoryservices in the field of security.
Income
Government Income
We have not found government income sources for ACCUMULI 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 (62090 - Other information technology service activities) as ACCUMULI LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ACCUMULI 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.
Import/Export of Goods
Goods imported/exported by ACCUMULI LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-03-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2012-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2011-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCUMULI 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 ACCUMULI 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.