Background WavePink WaveYellow Wave

ACUCOMM LIMITED (08212024)

ACUCOMM LIMITED (08212024) is an active UK company. incorporated on 12 September 2012. with registered office in Kidderminster. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ACUCOMM LIMITED has been registered for 13 years. Current directors include ANDERSON, George Louis.

Company Number
08212024
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
Empire House, Kidderminster, DY11 7AQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ANDERSON, George Louis
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUCOMM LIMITED

ACUCOMM LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Kidderminster. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ACUCOMM LIMITED was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08212024

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 30/6

Overdue

9 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 26 March 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 1 August 2024 (1 year ago)
Submitted on 1 August 2024 (1 year ago)

Next Due

Due by 15 August 2025
For period ending 1 August 2025
Contact
Address

Empire House Beauchamp Avenue Kidderminster, DY11 7AQ,

Previous Addresses

Empire House Beauchamp Avenue Kidderminster DY11 7AQ England
From: 23 November 2021To: 23 November 2021
24 Park Road South Havant Hampshire PO9 1HB England
From: 9 October 2020To: 23 November 2021
4 Northgate Chichester West Sussex PO19 1BA
From: 4 November 2013To: 9 October 2020
4 Northgate Chichester West Sussex PO19 1BB United Kingdom
From: 25 September 2013To: 4 November 2013
24 Park Road South Havant Hampshire PO9 1HB United Kingdom
From: 12 September 2012To: 25 September 2013
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 13
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Funding Round
Jul 22
Director Left
Nov 24
Director Joined
Mar 25
New Owner
Mar 26
Owner Exit
Mar 26
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ANDERSON, George Louis

Active
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1950
Director
Appointed 04 Mar 2025

ADEY, Lexen

Resigned
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1988
Director
Appointed 11 Nov 2021
Resigned 01 Oct 2024

WIGART, Bengt Eric

Resigned
Northgate, ChichesterPO19 1BB
Born March 1960
Director
Appointed 12 Sept 2012
Resigned 11 Nov 2021

WIGART, Kimberley

Resigned
Northgate, ChichesterPO19 1BB
Born October 1960
Director
Appointed 01 Oct 2012
Resigned 11 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr George Louis Anderson

Active
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Mar 2025

Mr Lexen Adey

Ceased
Beauchamp Avenue, KidderminsterDY11 7AQ
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2021
Ceased 04 Mar 2025

Mr Eric Wigart

Ceased
North Stree, ChichesterPO19 1BA
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2016
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

50

Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
24 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 July 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2012
NEWINCIncorporation