Background WavePink WaveYellow Wave

ACRAMAN (418) LIMITED (05923372)

ACRAMAN (418) LIMITED (05923372) is an active UK company. incorporated on 4 September 2006. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACRAMAN (418) LIMITED has been registered for 19 years. Current directors include BOURNE, Simon Gerald, LOCKWOOD, Justin Ashley.

Company Number
05923372
Status
active
Type
ltd
Incorporated
4 September 2006
Age
19 years
Address
Landscape House Premier Way, Elland, HX5 9HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOURNE, Simon Gerald, LOCKWOOD, Justin Ashley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACRAMAN (418) LIMITED

ACRAMAN (418) LIMITED is an active company incorporated on 4 September 2006 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACRAMAN (418) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05923372

LTD Company

Age

19 Years

Incorporated 4 September 2006

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Landscape House Premier Way Lowfields Business Park Elland, HX5 9HT,

Previous Addresses

Danygraig Works Danygraig Road Risca Newport NP11 6DP
From: 4 September 2006To: 4 September 2019
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Sept 12
Director Left
Dec 16
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Dec 25
Director Left
Dec 25
New Owner
Jan 26
Owner Exit
Feb 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BOURNE, Simon Gerald

Active
Premier Way, EllandHX5 9HT
Born October 1973
Director
Appointed 27 Nov 2025

LOCKWOOD, Justin Ashley

Active
Premier Way, EllandHX5 9HT
Born January 1970
Director
Appointed 26 Jul 2021

BAXANDALL, Catherine Elizabeth

Resigned
Premier Way, EllandHX5 9HT
Secretary
Appointed 11 Dec 2018
Resigned 26 May 2020

MOUNFIELD, Gary

Resigned
Danygraig Works, NewportNP11 6DP
Secretary
Appointed 13 Sept 2006
Resigned 30 Nov 2016

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 04 Sept 2006
Resigned 13 Sept 2006

BAMFORD, Guy

Resigned
Oak Lane Cottage, WarehamBH20 7PF
Born September 1956
Director
Appointed 13 Sept 2006
Resigned 27 Jul 2012

CLARKE, Jack James

Resigned
Premier Way, EllandHX5 9HT
Born December 1965
Director
Appointed 11 Dec 2018
Resigned 01 Apr 2021

COFFEY, Martyn

Resigned
Premier Way, EllandHX5 9HT
Born October 1962
Director
Appointed 11 Dec 2018
Resigned 29 Feb 2024

COTTON, Andrew Philip

Resigned
Danygraig Works, NewportNP11 6DP
Born May 1965
Director
Appointed 13 Sept 2006
Resigned 11 Dec 2018

MOUNFIELD, Gary

Resigned
Danygraig Works, NewportNP11 6DP
Born September 1956
Director
Appointed 13 Sept 2006
Resigned 30 Nov 2016

PULLEN, Matthew Grant

Resigned
Premier Way, EllandHX5 9HT
Born February 1969
Director
Appointed 01 Mar 2024
Resigned 27 Nov 2025

ROSS, Timothy

Resigned
Old Passage House, BristolBS12 3BG
Born September 1956
Director
Appointed 13 Sept 2006
Resigned 21 Jun 2007

TLT DIRECTORS LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate director
Appointed 04 Sept 2006
Resigned 13 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Gerald Bourne

Active
Premier Way, EllandHX5 9HT
Born October 1973

Nature of Control

Significant influence or control
Notified 19 Jan 2026
Dan-Y-Graig Road, NewportNP11 6DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2016
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

78

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Small
21 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Resolution
10 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
88(2)R88(2)R
Legacy
3 October 2006
123Notice of Increase in Nominal Capital
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
287Change of Registered Office
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Incorporation Company
4 September 2006
NEWINCIncorporation