Background WavePink WaveYellow Wave

ACUMENSION LIMITED (03594984)

ACUMENSION LIMITED (03594984) is an active UK company. incorporated on 8 July 1998. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACUMENSION LIMITED has been registered for 27 years. Current directors include DOUGHTY, Matthew Ian, MURRAY, Simon Laurence.

Company Number
03594984
Status
active
Type
ltd
Incorporated
8 July 1998
Age
27 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOUGHTY, Matthew Ian, MURRAY, Simon Laurence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUMENSION LIMITED

ACUMENSION LIMITED is an active company incorporated on 8 July 1998 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACUMENSION LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03594984

LTD Company

Age

27 Years

Incorporated 8 July 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

LEGAL COSTS ASSOCIATES LIMITED
From: 8 July 1998To: 20 April 2010
Contact
Address

1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

No 1 Universal Square Devonshire Street Manchester M12 6JH England
From: 12 October 2022To: 8 September 2023
1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
From: 22 September 2022To: 12 October 2022
No 1 Universal Square Devonshire Street Manchester M12 6JH
From: 8 July 1998To: 22 September 2022
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Funding Round
Sept 10
Director Joined
Sept 10
Share Issue
Oct 10
Funding Round
Aug 11
Funding Round
Feb 13
Share Issue
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Jul 24
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Aug 25
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOUGHTY, Matthew Ian

Active
2 Hardman Street, ManchesterM3 3AA
Born November 1970
Director
Appointed 02 Sept 2022

MURRAY, Simon Laurence

Active
Fenchurch Street, LondonEC3M 3AG
Born February 1972
Director
Appointed 01 Aug 2025

LUDLAM, Mark

Resigned
2 Hardman Street, ManchesterM3 3AA
Secretary
Appointed 08 Jul 1998
Resigned 02 Sept 2022

BRIGGS, Christian

Resigned
2 Hardman Street, ManchesterM3 3AA
Born April 1972
Director
Appointed 09 Sept 2010
Resigned 02 Sept 2022

BROWN, John Francis

Resigned
2 Hardman Street, ManchesterM3 3AA
Born June 1971
Director
Appointed 08 Jul 1998
Resigned 02 Sept 2022

DRABBLE, Darren Paul

Resigned
2 Hardman Street, ManchesterM3 3AA
Born January 1975
Director
Appointed 27 Apr 2023
Resigned 08 Nov 2024

FORD, Jason Alexander

Resigned
2 Hardman Street, ManchesterM3 3AA
Born August 1967
Director
Appointed 02 Sept 2022
Resigned 04 Dec 2023

KNOWLES, Nigel Graham, Sir

Resigned
2 Hardman Street, ManchesterM3 3AA
Born February 1956
Director
Appointed 04 Dec 2023
Resigned 13 Jun 2025

LUDLAM, Mark Andrew

Resigned
2 Hardman Street, ManchesterM3 3AA
Born February 1965
Director
Appointed 01 Mar 1999
Resigned 02 Sept 2022

LUDLAM, Mark Andrew

Resigned
4, HytheCT21 5NJ
Born February 1965
Director
Appointed 08 Jul 1998
Resigned 15 Jan 1999

Persons with significant control

1

Devonshire Street North, ManchesterM12 6JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
9 July 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Memorandum Articles
1 October 2022
MAMA
Resolution
1 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
7 September 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 August 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
19 July 2016
AR01AR01
Accounts With Accounts Type Medium
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
1 July 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Resolution
28 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Legacy
3 October 2012
MG02MG02
Legacy
3 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
19 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Resolution
27 September 2010
RESOLUTIONSResolutions
Resolution
27 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Certificate Change Of Name Company
20 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2007
AAAnnual Accounts
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
287Change of Registered Office
Incorporation Company
8 July 1998
NEWINCIncorporation