Background WavePink WaveYellow Wave

ACUMENTIVE LIMITED (05539441)

ACUMENTIVE LIMITED (05539441) is an active UK company. incorporated on 17 August 2005. with registered office in Richmond. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ACUMENTIVE LIMITED has been registered for 20 years. Current directors include BIN MD YUSOFF, Yusseri, CHAN, Thye Seng, PICK, Robert Bryan.

Company Number
05539441
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
1 Parkshot, Richmond, TW9 2RD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BIN MD YUSOFF, Yusseri, CHAN, Thye Seng, PICK, Robert Bryan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUMENTIVE LIMITED

ACUMENTIVE LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Richmond. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ACUMENTIVE LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05539441

LTD Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

RADIANTWAVE LIMITED
From: 17 August 2005To: 26 November 2009
Contact
Address

1 Parkshot Richmond, TW9 2RD,

Previous Addresses

454/458 Chiswick High Road London London W4 5TT
From: 4 October 2013To: 12 December 2017
5 New Street Square London EC4A 3TW
From: 17 August 2005To: 4 October 2013
Timeline

26 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Mar 10
Director Joined
May 10
Director Left
Sept 10
Director Joined
Jul 16
Director Joined
Mar 17
Share Issue
Mar 17
Funding Round
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jul 17
Funding Round
Oct 17
Director Left
Mar 18
Director Joined
May 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Jan 20
Funding Round
Jan 20
Director Left
Mar 20
Funding Round
Jun 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Jan 23
8
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BIN MD YUSOFF, Yusseri

Active
RichmondTW9 2RD
Born June 1972
Director
Appointed 19 Jul 2021

CHAN, Thye Seng

Active
RichmondTW9 2RD
Born December 1956
Director
Appointed 24 May 2018

PICK, Robert Bryan

Active
RichmondTW9 2RD
Born September 1957
Director
Appointed 19 Jul 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 17 Aug 2005
Resigned 04 Oct 2013

DACHELET, James William

Resigned
500 Forbes Street, Nacogdoches
Born July 1971
Director
Appointed 30 Aug 2005
Resigned 10 Jun 2009

HASSELL, Simon Julian

Resigned
New Street Square, LondonEC4A 3TW
Born February 1971
Director
Appointed 01 Jan 2010
Resigned 01 Sept 2010

HISCOX, Martin Andrew

Resigned
RichmondTW9 2RD
Born September 1960
Director
Appointed 02 Jun 2017
Resigned 06 Mar 2020

HISCOX, Martin

Resigned
The Homestead, ReadingRG4 0TN
Born September 1960
Director
Appointed 30 Aug 2006
Resigned 10 Jun 2009

HUDSON-SEARLE, Geoffrey Michael

Resigned
RichmondTW9 2RD
Born February 1967
Director
Appointed 23 Feb 2017
Resigned 26 Feb 2018

KRUSE, Martin

Resigned
RichmondTW9 2RD
Born December 1969
Director
Appointed 02 Sept 2005
Resigned 19 Jul 2021

MANANI, Vishal

Resigned
Chiswick High Road, LondonW4 5TT
Born March 1985
Director
Appointed 02 Jun 2016
Resigned 23 Jun 2017

VISHEVSKAYA, Alexandra Borisovna

Resigned
RichmondTW9 2RD
Born June 1974
Director
Appointed 01 Jan 2010
Resigned 19 Jul 2021

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 17 Aug 2005
Resigned 30 Aug 2005

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 17 Aug 2005
Resigned 30 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
Broadway, LondonSW1H 0BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2022
Lebuh Beringin, Selangor Darul Ehsan42000

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Jul 2021
Ceased 27 Dec 2022

Boris Vishnevskiy

Ceased
Chiswick High Road, LondonW4 5TT
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
17 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 August 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
16 July 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Memorandum Articles
18 December 2018
MAMA
Resolution
18 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Resolution
4 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 March 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 March 2017
MAMA
Resolution
13 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 March 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Certificate Change Of Name Company
26 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2009
CONNOTConfirmation Statement Notification
Legacy
29 September 2009
363aAnnual Return
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
24 November 2008
287Change of Registered Office
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Resolution
27 August 2008
RESOLUTIONSResolutions
Resolution
27 August 2008
RESOLUTIONSResolutions
Legacy
9 October 2007
363aAnnual Return
Legacy
23 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
225Change of Accounting Reference Date
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Resolution
20 September 2005
RESOLUTIONSResolutions
Incorporation Company
17 August 2005
NEWINCIncorporation