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

ACCUMULI SECURITY SERVICES LIMITED

1 NEW STREET SQUARE, LONDON, EC4A 3HQ,
Company Registration Number
04179336
Private Limited Company
Liquidation

Company Overview

About Accumuli Security Services Ltd
ACCUMULI SECURITY SERVICES LIMITED was founded on 2001-03-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Accumuli Security Services 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 SECURITY SERVICES LIMITED
 
Legal Registered Office
1 NEW STREET SQUARE
LONDON
EC4A 3HQ
Other companies in RG21
 
Previous Names
BOXING ORANGE LIMITED04/08/2011
Filing Information
Company Number 04179336
Company ID Number 04179336
Date formed 2001-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 20/04/2016
Return next due 18/05/2017
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 SECURITY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE & TOUCHE ADVISORY LIMITED   DELOITTE INTERNATIONAL SERVICES LIMITED   DELOITTE SERVICES 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.

Company Officers of ACCUMULI SECURITY SERVICES 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
MARTIN YALDEN
Company Secretary 2012-01-27 2015-06-25
GAVIN ANTHONY PETER LYONS
Director 2012-08-01 2015-06-25
IAN DAVID WINN
Director 2011-04-15 2015-06-25
IAN DAVID WINN
Company Secretary 2011-04-15 2012-01-27
COLETTE WILSON
Company Secretary 2004-10-04 2011-04-15
PHILLIP MARTIN INESON
Director 2002-01-01 2011-04-15
JARROD MASON POTTER
Director 2011-01-07 2011-04-15
JARROD MASON POTTER
Director 2005-11-09 2010-04-30
ANDREW MASON
Director 2001-08-23 2007-02-08
BRANNAN JAMES TEMPEST
Director 2005-02-28 2006-03-30
CRAIG MAXWELL TEMPEST
Director 2002-11-01 2006-03-30
IAN CHRISTOPHER MCMULLEN
Director 2004-08-19 2005-10-28
JAMES MCLAUCHLAN
Company Secretary 2003-05-01 2004-10-04
CHRISTOPHER MARK WHITE
Company Secretary 2002-12-19 2003-05-08
CHRISTOPHER MARK WHITE
Director 2001-10-15 2003-05-08
MICHAEL WILLIAM MASON
Company Secretary 2002-01-14 2002-12-18
INTIKHAB HUSSAIN SHAH
Director 2002-05-17 2002-11-25
BRANNAN JAMES TEMPEST
Director 2002-05-20 2002-08-21
VERA POTTER
Company Secretary 2001-05-04 2002-01-14
WENDY IDLE
Director 2001-05-04 2001-08-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-03-14 2001-05-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-03-14 2001-05-04

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 LIMITED Director 2017-03-06 CURRENT 2001-03-13 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 LIMITED Director 2018-07-26 CURRENT 2001-03-13 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 LIMITED Director 2017-03-06 CURRENT 2001-03-13 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
2019-05-03AD03Registers moved to registered inspection location of Ncc Group Plc Xyz Building, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ
2019-05-03AD02Register 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
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS TENNER
2018-08-15AP01DIRECTOR APPOINTED MR TIMOTHY JOHN KOWALSKI
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
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-23SH19Statement of capital on 2018-05-23 GBP 1
2018-05-23SH20Statement by Directors
2018-05-23CAP-SSSolvency Statement dated 22/05/18
2018-05-23RES13Resolutions passed:
  • Cancellation of share premium account 22/05/2018
  • Resolution of reduction in issued share capital
2018-05-23RES06REDUCE ISSUED CAPITAL 22/05/2018
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-13PSC05Change of details for Accumuli (Holdings) Limited 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 01/08/2017 FROM XYZ BUILDING 2 HARDMAN BOULEVARD SPINNINGFIELDS MANCHESTER M3 3AQ ENGLAND
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2017 FROM MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD OXFORD ROAD MANCHESTER M1 7EF ENGLAND
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 107928
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/17 FROM Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF
2017-03-14AP01DIRECTOR APPOINTED MR ROGER GARY RAWLINSON
2017-03-07AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 107928
2016-04-20AR0120/04/16 FULL LIST
2016-01-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-10-15RES01ADOPT ARTICLES 29/09/2015
2015-10-01AA01CURREXT FROM 31/03/2016 TO 31/05/2016
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS
2015-07-16TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YALDEN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WINN
2015-07-16AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-07-16AP01DIRECTOR APPOINTED MR ATUL PATEL
2015-07-16AP01DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 107928
2015-04-20AR0120/04/15 FULL LIST
2015-01-08RES13FACILITIES AGREEMENT 18/12/2014
2015-01-08RES01ALTER ARTICLES 18/12/2014
2014-12-12AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-11-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-11-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 107928
2014-05-20AR0120/04/14 FULL LIST
2013-09-27RES13DIVIDEND YEAR ENDING 31/03/13 20/09/2013
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13AR0120/04/13 FULL LIST
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 2
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2012-05-16AR0120/04/12 FULL LIST
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM NETSERVICES HOUSE 31 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD M5 3EZ
2012-02-11TM02APPOINTMENT TERMINATED, SECRETARY IAN WINN
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-27AP03SECRETARY APPOINTED MR MARTIN YALDEN
2011-10-06AUDAUDITOR'S RESIGNATION
2011-10-06AUDAUDITOR'S RESIGNATION
2011-08-04RES15CHANGE OF NAME 14/07/2011
2011-08-04CERTNMCOMPANY NAME CHANGED BOXING ORANGE LIMITED CERTIFICATE ISSUED ON 04/08/11
2011-07-19RES15CHANGE OF NAME 14/07/2011
2011-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-28AR0131/03/11 FULL LIST
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY COLETTE WILSON
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JARROD POTTER
2011-04-19AP03SECRETARY APPOINTED IAN DAVID WINN
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP INESON
2011-04-19AP01DIRECTOR APPOINTED IAN DAVID WINN
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM NO 5 BEACONSFIELD COURT GARFORTH NORTH YORKSHIRE LS25 1QH
2011-04-07RES13SECTION 175 29/03/2011
2011-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-04-06SH0129/03/11 STATEMENT OF CAPITAL GBP 107928.00
2011-03-10AP01DIRECTOR APPOINTED JARROD MASON POTTER
2011-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-25AR0131/03/10 NO CHANGES
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JARROD POTTER
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-09363aRETURN MADE UP TO 14/03/09; NO CHANGE OF MEMBERS
2009-03-21363sRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-04288cSECRETARY'S CHANGE OF PARTICULARS / COLETTE WILSON / 18/01/2008
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-30363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-02-21288bDIRECTOR RESIGNED
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: PRIORY PARK BUNKERS HILL ABERFORD LEEDS YORKSHIRE LS25 3DF
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-05-03363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-11288bDIRECTOR RESIGNED
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-04-14288aNEW DIRECTOR APPOINTED
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-02288bSECRETARY RESIGNED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-12363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-08-27288aNEW DIRECTOR APPOINTED
2003-12-22RES04£ NC 50000/100000 11/11
2003-12-22123NC INC ALREADY ADJUSTED 11/11/03
2003-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
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 SECURITY SERVICES 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 SECURITY SERVICES 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
DEBENTURE 2011-06-10 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
DEBENTURE 2002-05-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ACCUMULI SECURITY SERVICES LIMITED

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

ACCUMULI SECURITY SERVICES LIMITED owns 1 domain names.

boxingorange.co.uk  

Trademarks
We have not found any records of ACCUMULI SECURITY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCUMULI SECURITY SERVICES 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 SECURITY SERVICES 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 SECURITY SERVICES 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 ACCUMULI SECURITY SERVICES 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 SECURITY SERVICES 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.