Background WavePink WaveYellow Wave

ACUMIN CONSULTING LIMITED (03688086)

ACUMIN CONSULTING LIMITED (03688086) is an active UK company. incorporated on 23 December 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ACUMIN CONSULTING LIMITED has been registered for 27 years. Current directors include JERROLD, Helen Jane, JERROLD, Martin.

Company Number
03688086
Status
active
Type
ltd
Incorporated
23 December 1998
Age
27 years
Address
28 Northchurch Road, London, N1 4EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
JERROLD, Helen Jane, JERROLD, Martin
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUMIN CONSULTING LIMITED

ACUMIN CONSULTING LIMITED is an active company incorporated on 23 December 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ACUMIN CONSULTING LIMITED was registered 27 years ago.(SIC: 78109)

Status

active

Active since 27 years ago

Company No

03688086

LTD Company

Age

27 Years

Incorporated 23 December 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

ACUMIN RECRUITMENT LIMITED
From: 23 December 1998To: 23 January 2002
Contact
Address

28 Northchurch Road London, N1 4EH,

Previous Addresses

10 Alie Street London E1 8DE England
From: 3 February 2020To: 23 September 2024
Octavia House 50 Banner Street London EC1Y 8st England
From: 21 July 2015To: 3 February 2020
Suite 22 Beaufort Court Admirals Way London Greater London E14 9XL
From: 23 December 1998To: 21 July 2015
Timeline

11 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Dec 98
Share Issue
Nov 12
Funding Round
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Nov 17
Loan Secured
Dec 17
Director Left
Jan 19
Loan Secured
Sept 23
Director Left
Jan 26
Loan Cleared
Apr 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JERROLD, Helen

Active
Northchurch Road, LondonN1 4EH
Secretary
Appointed 06 Jan 2020

JERROLD, Helen Jane

Active
Northchurch Road, LondonN1 4EH
Born December 1974
Director
Appointed 15 Jul 2015

JERROLD, Martin

Active
Northchurch Road, LondonN1 4EH
Born February 1971
Director
Appointed 15 Jul 2015

HEMBER, Simon Edwin Hugo

Resigned
Brighton Road, HorshamRH13 8HE
Secretary
Appointed 25 Nov 1999
Resigned 06 Jan 2020

DATASEARCH CORPORATE SECRETARIES LIMITED

Resigned
18a Queen Square, BathBA1 2HR
Corporate nominee secretary
Appointed 23 Dec 1998
Resigned 23 Dec 1998

BATTEN, Christopher John

Resigned
50 Banner Street, LondonEC1Y 8ST
Born May 1973
Director
Appointed 01 Apr 1999
Resigned 01 Nov 2018

HEMBER, Simon Edwin Hugo

Resigned
Brighton Road, HorshamRH13 8HE
Born May 1975
Director
Appointed 01 Apr 1999
Resigned 01 Jan 2026

DATASEARCH NOMINEES LIMITED

Resigned
18a Queen Square, BathBA1 2HR
Corporate nominee director
Appointed 23 Dec 1998
Resigned 23 Dec 1998

Persons with significant control

1

13 Freeland Park, PooleBH16 6FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Mortgage Satisfy Charge Full
20 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2024
AAAnnual Accounts
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Legacy
16 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2023
AAAnnual Accounts
Legacy
23 May 2023
PARENT_ACCPARENT_ACC
Legacy
23 May 2023
GUARANTEE2GUARANTEE2
Legacy
23 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Legacy
1 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
24 June 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
26 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 November 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
26 November 2012
CC04CC04
Resolution
26 November 2012
RESOLUTIONSResolutions
Resolution
26 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
24 July 2005
287Change of Registered Office
Resolution
8 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
16 January 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 February 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
28 February 2000
225Change of Accounting Reference Date
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
2 December 1999
287Change of Registered Office
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
30 November 1999
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 November 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
287Change of Registered Office
Incorporation Company
23 December 1998
NEWINCIncorporation