Background WavePink WaveYellow Wave

ACUITY PROJECT SOLUTIONS LIMITED (09809949)

ACUITY PROJECT SOLUTIONS LIMITED (09809949) is an active UK company. incorporated on 5 October 2015. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors and 2 other business activities. ACUITY PROJECT SOLUTIONS LIMITED has been registered for 10 years. Current directors include BERRY, Stephen Richard, HITCHCOCK, Hugh, SELLEK, Rachelle Louise.

Company Number
09809949
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
3 Assembly Square Britannia Quay, Cardiff, CF10 4PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BERRY, Stephen Richard, HITCHCOCK, Hugh, SELLEK, Rachelle Louise
SIC Codes
69102, 70229, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY PROJECT SOLUTIONS LIMITED

ACUITY PROJECT SOLUTIONS LIMITED is an active company incorporated on 5 October 2015 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors and 2 other business activities. ACUITY PROJECT SOLUTIONS LIMITED was registered 10 years ago.(SIC: 69102, 70229, 78109)

Status

active

Active since 10 years ago

Company No

09809949

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

GOODMAN GRANT HOLDINGS LIMITED
From: 5 October 2015To: 2 October 2023
Contact
Address

3 Assembly Square Britannia Quay Cardiff Bay Cardiff, CF10 4PL,

Previous Addresses

3 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL Wales
From: 17 January 2023To: 17 January 2023
Goodman House 33 Rodney Street Liverpool Merseyside L1 9JF United Kingdom
From: 5 October 2015To: 17 January 2023
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Jul 16
Funding Round
Jul 16
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Left
Jan 24
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ACUITY SECRETARIES LIMITED

Active
Assembly Square Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 31 Oct 2022

BERRY, Stephen Richard

Active
Assembly Square, Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 31 Oct 2022

HITCHCOCK, Hugh

Active
Assembly Square, Britannia Quay, CardiffCF10 4PL
Born August 1965
Director
Appointed 31 Oct 2022

SELLEK, Rachelle Louise

Active
Assembly Square, Britannia Quay, CardiffCF10 4PL
Born November 1969
Director
Appointed 31 Oct 2022

FINLEY, Edward Lebaron

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Born February 1979
Director
Appointed 31 Oct 2022
Resigned 30 Nov 2023

GOODMAN, Raymond Neil

Resigned
Assembly Square Britannia Quay, CardiffCF10 4PL
Born December 1955
Director
Appointed 05 Oct 2015
Resigned 31 Oct 2022

GRANT, John Maxim

Resigned
Assembly Square Britannia Quay, CardiffCF10 4PL
Born April 1961
Director
Appointed 05 Oct 2015
Resigned 31 Oct 2022

LOMAS, Nicola

Resigned
33 Rodney Street, LiverpoolL1 9JF
Born October 1982
Director
Appointed 05 Oct 2015
Resigned 27 Nov 2015

LOWE, Paul Wyndham

Resigned
Assembly Square, Britannia Quay, CardiffCF10 4PL
Born February 1959
Director
Appointed 31 Oct 2022
Resigned 30 Nov 2023

POSENER, Julia Irene

Resigned
33 Rodney Street, LiverpoolL1 9JF
Born January 1951
Director
Appointed 05 Oct 2015
Resigned 27 Nov 2015

Persons with significant control

3

1 Active
2 Ceased
Assembly Square, CardiffCF10 4PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2022

Mr John Maxim Grant

Ceased
LeedsLS16 8JT
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2022

Mr Raymond Neil Goodman

Ceased
LiverpoolL18 2EJ
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 October 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 January 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
17 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 October 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Resolution
5 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Incorporation Company
5 October 2015
NEWINCIncorporation