Background WavePink WaveYellow Wave

ACM ULR LIMITED (03832599)

ACM ULR LIMITED (03832599) is an active UK company. incorporated on 27 August 1999. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACM ULR LIMITED has been registered for 26 years. Current directors include MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane and 2 others.

Company Number
03832599
Status
active
Type
ltd
Incorporated
27 August 1999
Age
26 years
Address
Fusion House Katharine Way, Peterborough, PE3 8BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane, THOMSON, Kartina Tahir, WINLOW, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACM ULR LIMITED

ACM ULR LIMITED is an active company incorporated on 27 August 1999 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACM ULR LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03832599

LTD Company

Age

26 Years

Incorporated 27 August 1999

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

ADVANCED CLAIMS MANAGEMENT LIMITED
From: 8 November 1999To: 8 April 2003
WHIZCHART LIMITED
From: 27 August 1999To: 8 November 1999
Contact
Address

Fusion House Katharine Way Bretton Peterborough, PE3 8BG,

Previous Addresses

Pegasus House Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6YS
From: 27 August 1999To: 9 January 2023
Timeline

68 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Left
Jan 16
Director Joined
Oct 16
Funding Round
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Feb 23
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Mar 26
1
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PAYNE, Christopher James

Active
Katharine Way, PeterboroughPE3 8BG
Secretary
Appointed 29 Apr 2022

MACKLE, Feilim

Active
Katharine Way, PeterboroughPE3 8BG
Born July 1967
Director
Appointed 01 Aug 2025

PATEL, Tushar Surendra

Active
45 Westerham Road, SevenoaksTN13 2QB
Born October 1972
Director
Appointed 01 Aug 2025

RAWLINSON, Emma Jane

Active
101 Cathedral Approach, SalfordM3 7FB
Born September 1980
Director
Appointed 07 Mar 2025

THOMSON, Kartina Tahir

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1976
Director
Appointed 18 Sept 2025

WINLOW, Mark

Active
Katharine Way, PeterboroughPE3 8BG
Born April 1962
Director
Appointed 02 Jan 2026

BROWN, Julian Charles

Resigned
Pegasus House, PeterboroughPE2 6YS
Secretary
Appointed 14 Feb 2018
Resigned 30 Sept 2021

HOBLEY, Elizabeth Anne

Resigned
Pegasus House, PeterboroughPE2 6YS
Secretary
Appointed 01 Oct 2021
Resigned 29 Apr 2022

LEECH, Ian Robert

Resigned
Drift House, StamfordPE9 3JL
Secretary
Appointed 17 Oct 1999
Resigned 19 Mar 2001

SIMMS, Ronald Fitzgerald

Resigned
Pegasus House, PeterboroughPE2 6YS
Secretary
Appointed 23 Sept 2015
Resigned 20 Oct 2016

WATERS, Paul

Resigned
Pegasus House, PeterboroughPE2 6YS
Secretary
Appointed 20 Oct 2016
Resigned 14 Feb 2018

WILLIAMS, Jonathan Martin

Resigned
St. Andrews Place, SleafordNG34 0TF
Secretary
Appointed 16 Sept 1999
Resigned 17 Oct 1999

WRIGHT, Neville Eric

Resigned
Oakwood, PeterboroughPE1 5YJ
Secretary
Appointed 19 Mar 2001
Resigned 23 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Aug 1999
Resigned 16 Sept 1999

BAILIE, Mark Mccracken

Resigned
Pegasus House, PeterboroughPE2 6YS
Born March 1973
Director
Appointed 01 Sept 2020
Resigned 01 Jul 2021

BALL, Craig David

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born February 1972
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

BARLOW, Ellie

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born July 1982
Director
Appointed 01 Nov 2023
Resigned 31 Jan 2025

CASTAGNO, Giovanni (John)

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born December 1958
Director
Appointed 01 Nov 2023
Resigned 15 Feb 2024

CHRISTMAS, Adrian John Collis

Resigned
Fulbrook Farm Church Street, PeterboroughPE8 6QG
Born January 1951
Director
Appointed 16 Sept 1999
Resigned 17 Oct 1999

CHUNG, Katherine Hae-Eun

Resigned
Pegasus House, PeterboroughPE2 6YS
Born September 1976
Director
Appointed 01 Jul 2021
Resigned 29 Apr 2022

COLLINGS, Christopher Thomas

Resigned
Katharine Way, PeterboroughPE3 8BG
Born July 1955
Director
Appointed 29 Apr 2022
Resigned 28 Feb 2026

DESPAS, Gilles

Resigned
Pegasus House, PeterboroughPE2 6YS
Born February 1969
Director
Appointed 01 Dec 2017
Resigned 31 Oct 2018

DONALDSON, Ian James

Resigned
Katharine Way, PeterboroughPE3 8BG
Born January 1974
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

DONALDSON, Matthew Oliver

Resigned
Katharine Way, PeterboroughPE3 8BG
Born July 1973
Director
Appointed 29 Apr 2022
Resigned 29 Mar 2023

DONALDSON, Matthew Oliver

Resigned
Pegasus House, PeterboroughPE2 6YS
Born July 1973
Director
Appointed 01 Jul 2013
Resigned 14 Oct 2019

ENGLAND, Michael James Peter

Resigned
Katharine Way, PeterboroughPE3 8BG
Born February 1981
Director
Appointed 29 Apr 2022
Resigned 13 Nov 2023

FINCH, Duncan Alistair, Mr

Resigned
Pegasus House, PeterboroughPE2 6YS
Born November 1965
Director
Appointed 01 Dec 2017
Resigned 29 Apr 2022

HOSKINS, Richard

Resigned
Pegasus House, PeterboroughPE2 6YS
Born August 1964
Director
Appointed 01 Jul 2021
Resigned 29 Apr 2022

JACKSON, Patricia Doreen

Resigned
Pegasus House, PeterboroughPE2 6YS
Born December 1952
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2022

KEATING, Seamus Declan

Resigned
Pegasus House, PeterboroughPE2 6YS
Born July 1963
Director
Appointed 01 Dec 2017
Resigned 01 Dec 2021

LEECH, Ian Robert

Resigned
Bath Row, StamfordPE9 2QU
Born January 1960
Director
Appointed 01 Jul 2021
Resigned 29 Apr 2022

LEECH, Ian Robert

Resigned
Pegasus House, PeterboroughPE2 6YS
Born January 1960
Director
Appointed 17 Oct 1999
Resigned 30 Jun 2013

LENMAN, Alasdair Bruce

Resigned
Pegasus House, PeterboroughPE2 6YS
Born December 1969
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2015

LEWIS, Catherine Ellen

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born September 1964
Director
Appointed 26 Jun 2024
Resigned 20 Jun 2025

PLATT, Dominic James

Resigned
Pegasus House, PeterboroughPE2 6YS
Born August 1969
Director
Appointed 26 Oct 2016
Resigned 29 Apr 2022

Persons with significant control

1

Katharine Way, PeterboroughPE3 8BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

169

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 July 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
20 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
13 October 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Miscellaneous
18 June 2014
MISCMISC
Auditors Resignation Company
16 June 2014
AUDAUD
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Memorandum Articles
8 November 2012
MEM/ARTSMEM/ARTS
Resolution
8 November 2012
RESOLUTIONSResolutions
Legacy
25 October 2012
MG01MG01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Auditors Resignation Company
20 May 2008
AUDAUD
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
287Change of Registered Office
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 January 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Resolution
24 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 April 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
18 September 2000
363aAnnual Return
Legacy
22 June 2000
225Change of Accounting Reference Date
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1999
287Change of Registered Office
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
287Change of Registered Office
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Incorporation Company
27 August 1999
NEWINCIncorporation