Background WavePink WaveYellow Wave

ACUHOLD LIMITED (08411526)

ACUHOLD LIMITED (08411526) is an active UK company. incorporated on 20 February 2013. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACUHOLD LIMITED has been registered for 13 years. Current directors include BORMS, Bart Frits, DOUGHTY, Matthew Ian.

Company Number
08411526
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
1 Scott Place, Manchester, M3 3AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORMS, Bart Frits, DOUGHTY, Matthew Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUHOLD LIMITED

ACUHOLD LIMITED is an active company incorporated on 20 February 2013 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACUHOLD LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08411526

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

AGHOCO 1145 LIMITED
From: 20 February 2013To: 19 June 2013
Contact
Address

1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

No 1 Universal Square Devonshire Street Manchester M12 6JH
From: 28 June 2013To: 22 September 2022
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 20 February 2013To: 28 June 2013
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
Jul 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Nov 14
Capital Update
Aug 15
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Jul 24
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
5
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BORMS, Bart Frits

Active
2 Hardman Street, ManchesterM3 3AA
Born May 1977
Director
Appointed 31 Oct 2025

DOUGHTY, Matthew Ian

Active
2 Hardman Street, ManchesterM3 3AA
Born November 1970
Director
Appointed 02 Sept 2022

LUDLAM, Mark Andrew

Resigned
Devonshire Street, ManchesterM12 6JH
Secretary
Appointed 24 Jun 2013
Resigned 02 Sept 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Feb 2013
Resigned 24 Jun 2013

BRIGGS, Christian

Resigned
Devonshire Street, ManchesterM12 6JH
Born April 1972
Director
Appointed 24 Jun 2013
Resigned 02 Sept 2022

BROWN, John Francis

Resigned
Devonshire Street, ManchesterM12 6JH
Born June 1971
Director
Appointed 24 Jun 2013
Resigned 02 Sept 2022

DRABBLE, Darren Paul

Resigned
2 Hardman Street, ManchesterM3 3AA
Born January 1975
Director
Appointed 27 Apr 2023
Resigned 04 Dec 2023

FORD, Jason Alexander

Resigned
2 Hardman Street, ManchesterM3 3AA
Born August 1967
Director
Appointed 02 Sept 2022
Resigned 30 Nov 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 20 Feb 2013
Resigned 24 Jun 2013

KNOWLES, Nigel Graham, Sir

Resigned
2 Hardman Street, ManchesterM3 3AA
Born February 1956
Director
Appointed 04 Dec 2023
Resigned 13 Jun 2025

LUDLAM, Mark

Resigned
2 Hardman Street, ManchesterM3 3AA
Born February 1965
Director
Appointed 24 Jun 2013
Resigned 02 Sept 2022

STEFANI, Christopher James

Resigned
2 Hardman Street, ManchesterM3 3AA
Born June 1977
Director
Appointed 04 Dec 2023
Resigned 31 Oct 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 20 Feb 2013
Resigned 24 Jun 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Feb 2013
Resigned 24 Jun 2013

Persons with significant control

3

1 Active
2 Ceased
Fenchurch Street, LondonEC3M 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022

Mr John Francis Brown

Ceased
2 Hardman Street, ManchesterM3 3AA
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2022

Mr Mark Andrew Ludlam

Ceased
2 Hardman Street, ManchesterM3 3AA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Resolution
11 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
6 February 2024
AGREEMENT2AGREEMENT2
Legacy
6 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Resolution
1 October 2022
RESOLUTIONSResolutions
Memorandum Articles
1 October 2022
MAMA
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Legacy
6 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 August 2015
SH19Statement of Capital
Legacy
6 August 2015
CAP-SSCAP-SS
Resolution
6 August 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Changes To Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Resolution
28 June 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 June 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 June 2013
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2013
NEWINCIncorporation