Background WavePink WaveYellow Wave

ACUMEN UK SOLUTIONS LTD (10446016)

ACUMEN UK SOLUTIONS LTD (10446016) is an active UK company. incorporated on 26 October 2016. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ACUMEN UK SOLUTIONS LTD has been registered for 9 years. Current directors include UMARJI, Irfan Ahmed.

Company Number
10446016
Status
active
Type
ltd
Incorporated
26 October 2016
Age
9 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
UMARJI, Irfan Ahmed
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUMEN UK SOLUTIONS LTD

ACUMEN UK SOLUTIONS LTD is an active company incorporated on 26 October 2016 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ACUMEN UK SOLUTIONS LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10446016

LTD Company

Age

9 Years

Incorporated 26 October 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

16 Bentalls Shopping Centre Colchester Road Maldon Essex CM9 4GD United Kingdom
From: 19 March 2020To: 21 January 2021
555-557 Cranbrook Road Ilford IG2 6HE England
From: 26 October 2016To: 19 March 2020
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 20
Director Left
Jan 21
Owner Exit
Jul 22
Loan Secured
Jun 23
Loan Cleared
Dec 24
Loan Secured
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

UMARJI, Irfan Ahmed

Active
Cranbrook Road, IlfordIG2 6HE
Born February 1972
Director
Appointed 26 Oct 2016

O'DRISCOLL, Gerrard

Resigned
Bentalls Shopping Centre, MaldonCM9 4GD
Born June 1974
Director
Appointed 18 Mar 2020
Resigned 19 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2022

Mr Irfan Ahmed Umarji

Ceased
Cranbrook Road, IlfordIG2 6HE
Born February 1972

Nature of Control

Significant influence or control
Notified 26 Oct 2016
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Incorporation Company
26 October 2016
NEWINCIncorporation