Background WavePink WaveYellow Wave

ACU EVENTS LIMITED (05781002)

ACU EVENTS LIMITED (05781002) is an active UK company. incorporated on 13 April 2006. with registered office in Rugby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ACU EVENTS LIMITED has been registered for 20 years. Current directors include BOSTOCK, Stephen John, KING, Paul Duncan, Dr, LIGHTFOOT, Tim.

Company Number
05781002
Status
active
Type
ltd
Incorporated
13 April 2006
Age
20 years
Address
Acu House, Rugby, CV21 2YX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BOSTOCK, Stephen John, KING, Paul Duncan, Dr, LIGHTFOOT, Tim
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACU EVENTS LIMITED

ACU EVENTS LIMITED is an active company incorporated on 13 April 2006 with the registered office located in Rugby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ACU EVENTS LIMITED was registered 20 years ago.(SIC: 93199)

Status

active

Active since 20 years ago

Company No

05781002

LTD Company

Age

20 Years

Incorporated 13 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Acu House Wood Street Rugby, CV21 2YX,

Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Jan 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Dec 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 15
Director Joined
Jan 17
Director Left
Oct 18
Director Left
Aug 22
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

EDWARDS-WEAR, Matthew Phillip

Active
Acu House, RugbyCV21 2YX
Secretary
Appointed 26 May 2023

BOSTOCK, Stephen John

Active
Acu House, RugbyCV21 2YX
Born September 1968
Director
Appointed 01 Jan 2025

KING, Paul Duncan, Dr

Active
Acu House, RugbyCV21 2YX
Born March 1963
Director
Appointed 25 Jan 2011

LIGHTFOOT, Tim

Active
Acu House, RugbyCV21 2YX
Born September 1968
Director
Appointed 17 Jan 2025

DOCTOR, Neil Ross

Resigned
Acu House, RugbyCV21 2YX
Secretary
Appointed 07 Jan 2019
Resigned 17 Feb 2023

HOCKEY, Tracey

Resigned
The Bryn Garage, AbergavennyNP7 9AT
Secretary
Appointed 13 Apr 2006
Resigned 03 Aug 2006

THOMPSON, Gary

Resigned
Acu House, RugbyCV21 2YX
Secretary
Appointed 22 Feb 2023
Resigned 26 May 2023

THOMPSON, Gary

Resigned
De Lacy Court, Towles Pastures, DerbyDE74 2AD
Secretary
Appointed 03 Aug 2006
Resigned 07 Jan 2019

APPLEYARD, Colin Bennett

Resigned
The Meadows 106 B Skipton Road, KeighleyBD20 9DA
Born November 1935
Director
Appointed 03 Aug 2006
Resigned 31 Dec 2010

BONNY, Brian Sidney

Resigned
95 Lake Road, VerwoodBH31 6BX
Born February 1936
Director
Appointed 03 Aug 2006
Resigned 25 Nov 2008

BROWN, Roger

Resigned
66 Bramble Rise, BrightonBN1 5GF
Born January 1949
Director
Appointed 03 Aug 2006
Resigned 31 Dec 2009

CARTER, Frank Charles

Resigned
544 Rochdale Road, OldhamOL2 7NP
Born February 1937
Director
Appointed 03 Aug 2006
Resigned 31 Dec 2011

COLLINS, John

Resigned
Acu House, RugbyCV21 2YX
Born June 1947
Director
Appointed 21 Jan 2017
Resigned 31 Dec 2024

HANKS, Roy Michael

Resigned
Lyndhurst Road, BirminghamB24 8QS
Born April 1948
Director
Appointed 15 Jul 2010
Resigned 31 Dec 2024

HIGGINS, Brian James

Resigned
Acu House, RugbyCV21 2YX
Born March 1953
Director
Appointed 24 Nov 2015
Resigned 07 Aug 2022

HIGGINS, Brian

Resigned
Acu House, RugbyCV21 2YX
Born March 1957
Director
Appointed 01 Jan 2011
Resigned 08 Feb 2011

HOCKEY, Gareth Raymond

Resigned
The Bryn Garage, AbergavennyNP7 9AT
Born November 1965
Director
Appointed 13 Apr 2006
Resigned 03 Aug 2006

HUMPHREY, Roy James

Resigned
Acu House, RugbyCV21 2YX
Born June 1957
Director
Appointed 01 Dec 2011
Resigned 31 Dec 2024

PARKER, James

Resigned
172 Tower Road, WareSG12 7LL
Born November 1938
Director
Appointed 03 Aug 2006
Resigned 31 Jul 2013

ROBERTS, Philip Edward

Resigned
Morse Farm, DrybrookGL17 9AJ
Born July 1959
Director
Appointed 13 Apr 2006
Resigned 03 Aug 2006

SMITH, David Frederick Kenward

Resigned
Church End, BraintreeCM7 5AJ
Born October 1944
Director
Appointed 16 Nov 2012
Resigned 24 Oct 2018

Persons with significant control

1

Wood Street, RugbyCV21 2YX

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
3 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2020
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Memorandum Articles
8 December 2016
MAMA
Resolution
8 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Small
27 May 2014
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2008
AAAnnual Accounts
Legacy
11 August 2008
225Change of Accounting Reference Date
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
287Change of Registered Office
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Incorporation Company
13 April 2006
NEWINCIncorporation