Background WavePink WaveYellow Wave

ACM CERTIFICATION LIMITED (04437689)

ACM CERTIFICATION LIMITED (04437689) is an active UK company. incorporated on 14 May 2002. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ACM CERTIFICATION LIMITED has been registered for 23 years. Current directors include CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai.

Company Number
04437689
Status
active
Type
ltd
Incorporated
14 May 2002
Age
23 years
Address
30 Tower View, West Malling, ME19 4UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACM CERTIFICATION LIMITED

ACM CERTIFICATION LIMITED is an active company incorporated on 14 May 2002 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ACM CERTIFICATION LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04437689

LTD Company

Age

23 Years

Incorporated 14 May 2002

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

ACM-CCAS LIMITED
From: 10 July 2019To: 1 August 2022
ACM LIMITED
From: 14 May 2002To: 10 July 2019
Contact
Address

30 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

5 Merus Court Meridian Business Park Leicester LE19 1RJ England
From: 15 December 2015To: 29 July 2021
4 Navigation Court Harris Business Park Stoke Prior Bromsgrove Worcestershire B60 4FD
From: 7 October 2013To: 15 December 2015
the Business Centre Edward Street Redditch Worcs B97 6HA
From: 14 May 2002To: 7 October 2013
Timeline

22 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 17
Director Left
May 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Loan Cleared
Nov 22
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
Loan Cleared
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CROCKFORD, Thomas Leslie

Active
Tower View, West MallingME19 4UY
Born May 1981
Director
Appointed 28 Jun 2023

PLUMB, Caroline Bayantai

Active
Tower View, West MallingME19 4UY
Born November 1978
Director
Appointed 29 Sept 2025

DUNCAN, William John

Resigned
11 Cardinal Crescent, BromsgroveB61 7PR
Secretary
Appointed 05 Jul 2004
Resigned 21 Dec 2015

GILLETT, Danielle Amanda

Resigned
Merus Court, LeicesterLE19 1RJ
Secretary
Appointed 21 Dec 2015
Resigned 26 Jul 2021

MCHALE, Christopher Joseph

Resigned
63 Trinity Road, BillericayCM11 2RY
Secretary
Appointed 14 May 2002
Resigned 04 Jul 2004

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee secretary
Appointed 14 May 2002
Resigned 14 May 2002

AUSTIN, Geoffrey Alan

Resigned
33 Blenheim Close, AlcesterB50 4HW
Born June 1953
Director
Appointed 14 May 2002
Resigned 30 Mar 2009

COLEMAN, Gary, Professor

Resigned
4 The Chestnuts, PontyclunCF7 8PE
Born April 1948
Director
Appointed 14 May 2002
Resigned 31 Jan 2003

DONNELLY, Ann

Resigned
63 Trinity Road, BillericayCM11 2RY
Born August 1964
Director
Appointed 04 Jul 2004
Resigned 01 Oct 2010

DUNCAN, William John

Resigned
Merus Court, LeicesterLE19 1RJ
Born June 1946
Director
Appointed 05 Jul 2004
Resigned 21 Jun 2017

GILLETT, Danielle Amanda

Resigned
Merus Court, LeicesterLE19 1RJ
Born October 1968
Director
Appointed 29 Oct 2015
Resigned 26 Jul 2021

GROBBELAAR, Susan Jane

Resigned
Tower View, West MallingME19 4UY
Born May 1976
Director
Appointed 26 Jul 2021
Resigned 28 Jun 2023

MCHALE, Christopher Joseph

Resigned
Merus Court, LeicesterLE19 1RJ
Born February 1958
Director
Appointed 01 Oct 2010
Resigned 01 Jul 2021

MCHALE, Christopher Joseph

Resigned
63 Trinity Road, BillericayCM11 2RY
Born February 1958
Director
Appointed 14 May 2002
Resigned 04 Jul 2004

READ, Sean

Resigned
Merus Court, LeicesterLE19 1RJ
Born August 1964
Director
Appointed 29 Oct 2015
Resigned 30 Apr 2020

SMITH, Stephen David

Resigned
Merus Court, LeicesterLE19 1RJ
Born September 1958
Director
Appointed 29 Oct 2015
Resigned 26 Jul 2021

TIMS, Michael Anthony

Resigned
Tower View, West MallingME19 4UY
Born October 1957
Director
Appointed 26 Jul 2021
Resigned 13 Nov 2025

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate nominee director
Appointed 14 May 2002
Resigned 14 May 2002

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2021

Emb-Group Ltd

Ceased
Merus Court, LeicesterLE19 1RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2018
Ceased 26 Jul 2021
Fundings
Financials
Latest Activities

Filing History

129

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 March 2026
DS01DS01
Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
1 August 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Resolution
10 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Resolution
13 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
17 April 2009
169169
Legacy
6 April 2009
288bResignation of Director or Secretary
Resolution
6 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
19 January 2006
88(2)R88(2)R
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
88(2)R88(2)R
Legacy
25 August 2004
88(2)R88(2)R
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
287Change of Registered Office
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
287Change of Registered Office
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Incorporation Company
14 May 2002
NEWINCIncorporation