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

ACCUMULI SECURITY TECHNOLOGY LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
05375649
Private Limited Company
Liquidation

Company Overview

About Accumuli Security Technology Ltd
ACCUMULI SECURITY TECHNOLOGY LIMITED was founded on 2005-02-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Accumuli Security Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ACCUMULI SECURITY TECHNOLOGY LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in RG21
 
Previous Names
FUJIN TECHNOLOGY TRADING LIMITED27/07/2011
FUJIN TECHNOLOGY LIMITED13/06/2006
BEALAW (741) LIMITED01/03/2005
Filing Information
Company Number 05375649
Company ID Number 05375649
Date formed 2005-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-09 14:16:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCUMULI SECURITY TECHNOLOGY 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.

Company Officers of ACCUMULI SECURITY TECHNOLOGY 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 2010-12-10 2015-06-25
ANDREW JAMES ALPIN
Director 2007-09-05 2014-09-30
IAN DAVID WINN
Company Secretary 2010-12-10 2012-01-27
SPEAFI SECRETARIAL LIMITED
Company Secretary 2007-09-05 2010-12-10
WILLIAM JAMES PALMER
Director 2007-09-05 2010-12-10
BEACH SECRETARIES LIMITED
Nominated Secretary 2005-02-25 2007-09-05
ROBERT GEORGE ARROWSMITH
Director 2007-06-21 2007-09-05
ANDREW IAN SMITH
Director 2005-03-10 2007-09-05
PETER JAMES DRINKWATER
Director 2006-05-05 2006-10-06
CHRISTOPHER JAMES LEE
Company Secretary 2005-03-10 2006-05-23
CROFT NOMINEES LIMITED
Nominated Director 2005-02-25 2006-03-20

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 SERVICES LIMITED Director 2017-03-06 CURRENT 2001-03-14 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 SERVICES LIMITED Director 2018-07-26 CURRENT 2001-03-14 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 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 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
2018-08-15AP01DIRECTOR 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
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-09-13PSC05Change of details for Fujin Technology 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 01/08/17 FROM Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England
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
2017-03-14AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS CHARLES COTTON
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-25AR0125/02/16 ANNUAL RETURN 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 IAN WINN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LYONS
2015-07-16TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YALDEN
2015-07-16AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-07-16AP01DIRECTOR APPOINTED MR ATUL PATEL
2015-07-16AP01DIRECTOR APPOINTED MR ROBERT FRANCIS CHARLES COTTON
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-25AR0125/02/15 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
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALPIN
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-25AR0125/02/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-11AR0125/02/13 FULL LIST
2013-03-06MG04STATEMENT 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
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2012-03-14AR0125/02/12 FULL LIST
2012-02-11TM02APPOINTMENT TERMINATED, SECRETARY IAN WINN
2012-01-27AP03SECRETARY APPOINTED MR MARTIN YALDEN
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27RES15CHANGE OF NAME 25/07/2011
2011-07-27CERTNMCOMPANY NAME CHANGED FUJIN TECHNOLOGY TRADING LIMITED CERTIFICATE ISSUED ON 27/07/11
2011-05-31AR0125/02/11 FULL LIST
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM NETSEVICES HOUSE 31 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD M5 3EZ
2011-03-21AA01CURRSHO FROM 31/10/2011 TO 31/03/2011
2011-01-12MISCSECTION 519 CA 2006
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 1 LONDON STREET READING BERKSHIRE RG1 4PN UNITED KINGDOM
2010-12-15AP03SECRETARY APPOINTED IAN DAVID WINN
2010-12-15AP01DIRECTOR APPOINTED IAN DAVID WINN
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PALMER
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-08AR0125/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ALPIN / 25/02/2010
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFI SECRETARIAL LIMITED / 25/02/2010
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM THE OLD CORONERS COURT 1 LONDON STREET READING BERKSHIRE RG1 4QW
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-03-12363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-09-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-09-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-15AUDAUDITOR'S RESIGNATION
2007-09-15288bSECRETARY RESIGNED
2007-09-15288bDIRECTOR RESIGNED
2007-09-15288bDIRECTOR RESIGNED
2007-09-15288aNEW SECRETARY APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-14287REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 100 FETTER LANE LONDON EC4A 1BN
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19363sRETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS
2006-10-17288bDIRECTOR RESIGNED
2006-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-15225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05
2006-06-13CERTNMCOMPANY NAME CHANGED FUJIN TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 13/06/06
2006-06-02288bSECRETARY RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-04-07363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-04-07288bDIRECTOR RESIGNED
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17288aNEW SECRETARY APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-01CERTNMCOMPANY NAME CHANGED BEALAW (741) LIMITED CERTIFICATE ISSUED ON 01/03/05
2005-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TECHNOLOGY 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 TECHNOLOGY 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 2007-08-11 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
DEBENTURE 2005-04-28 Satisfied HSBC BANK PLC
Filed Financial Reports
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 TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of ACCUMULI SECURITY TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCUMULI SECURITY TECHNOLOGY LIMITED
Trademarks
We have not found any records of ACCUMULI SECURITY TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACCUMULI SECURITY TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2013-01-23 GBP £1,698
Norfolk County Council 2012-02-23 GBP £1,702
Norfolk County Council 2011-03-16 GBP £1,783

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.

Outgoings
Business Rates/Property Tax
No properties were found where ACCUMULI SECURITY TECHNOLOGY 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 TECHNOLOGY 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 TECHNOLOGY 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.