Background WavePink WaveYellow Wave

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED (03424393)

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED (03424393) is an active UK company. incorporated on 26 August 1997. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED has been registered for 28 years.

Company Number
03424393
Status
active
Type
ltd
Incorporated
26 August 1997
Age
28 years
Address
Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED

ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED is an active company incorporated on 26 August 1997 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACUMEN DISTRIBUTION SERVICES HOLDINGS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03424393

LTD Company

Age

28 Years

Incorporated 26 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

ACUMEN DISTRIBUTION SERVICES LIMITED
From: 12 November 1997To: 23 November 1998
3075TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 26 August 1997To: 12 November 1997
Contact
Address

Stretton Green Distribution Park Langford Way Appleton Warrington, WA4 4TQ,

Previous Addresses

Stretton Distribution Centre Stretton Green Distribution Park, Langford Way Appleton Warrington WA4 4TQ
From: 20 January 2015To: 5 April 2017
Acumen Distribution Services Holdings Ltd Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ
From: 26 August 1997To: 20 January 2015
Timeline

33 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Nov 13
Loan Cleared
Jan 14
Capital Update
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Nov 16
Capital Update
Jan 17
Director Left
Apr 17
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Nov 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Oct 25
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
3 January 2017
SH19Statement of Capital
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Legacy
9 December 2016
CAP-SSCAP-SS
Resolution
9 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 September 2014
SH19Statement of Capital
Legacy
23 September 2014
SH20SH20
Legacy
23 September 2014
CAP-SSCAP-SS
Resolution
23 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Account Reference Date Company Current Shortened
21 July 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Auditors Resignation Company
5 October 2009
AUDAUD
Legacy
21 September 2009
363aAnnual Return
Auditors Resignation Company
16 September 2009
AUDAUD
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
20 August 2008
287Change of Registered Office
Legacy
20 August 2008
287Change of Registered Office
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
225Change of Accounting Reference Date
Legacy
1 March 2008
287Change of Registered Office
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
225Change of Accounting Reference Date
Legacy
31 August 2007
363aAnnual Return
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
14 September 2006
287Change of Registered Office
Legacy
5 September 2006
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
288cChange of Particulars
Legacy
20 September 2005
363aAnnual Return
Legacy
19 September 2005
288cChange of Particulars
Legacy
17 February 2005
288cChange of Particulars
Legacy
26 January 2005
288cChange of Particulars
Legacy
18 January 2005
288cChange of Particulars
Legacy
24 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
25 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
403aParticulars of Charge Subject to s859A
Legacy
2 April 2001
288cChange of Particulars
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Resolution
7 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
287Change of Registered Office
Legacy
27 January 2000
88(2)R88(2)R
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
287Change of Registered Office
Legacy
15 April 1999
288cChange of Particulars
Certificate Change Of Name Company
20 November 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
29 October 1998
AUDAUD
Legacy
19 October 1998
363aAnnual Return
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
287Change of Registered Office
Legacy
17 August 1998
287Change of Registered Office
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
1 August 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
225Change of Accounting Reference Date
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Memorandum Articles
19 January 1998
MEM/ARTSMEM/ARTS
Legacy
19 January 1998
122122
Legacy
19 January 1998
88(2)R88(2)R
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
14 November 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
14 November 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 1997
NEWINCIncorporation