Background WavePink WaveYellow Wave

ACUMEN CONSTRUCTION GROUP LTD (11452120)

ACUMEN CONSTRUCTION GROUP LTD (11452120) is an active UK company. incorporated on 6 July 2018. with registered office in Ilford. The company operates in the Construction sector, engaged in other construction installation. ACUMEN CONSTRUCTION GROUP LTD has been registered for 7 years. Current directors include UMARJI, Irfan Ahmed.

Company Number
11452120
Status
active
Type
ltd
Incorporated
6 July 2018
Age
7 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE
Industry Sector
Construction
Business Activity
Other construction installation
Directors
UMARJI, Irfan Ahmed
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUMEN CONSTRUCTION GROUP LTD

ACUMEN CONSTRUCTION GROUP LTD is an active company incorporated on 6 July 2018 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in other construction installation. ACUMEN CONSTRUCTION GROUP LTD was registered 7 years ago.(SIC: 43290)

Status

active

Active since 7 years ago

Company No

11452120

LTD Company

Age

7 Years

Incorporated 6 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

22 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

555-557 Cranbrook Road Ilford, IG2 6HE,

Previous Addresses

555-557 555-557 Cranbrook Road Ilford Essex IG2 6HE England
From: 17 September 2020To: 14 July 2021
Acre House 11-15 William Road London NW1 3ER England
From: 6 July 2018To: 17 September 2020
Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Nov 18
Owner Exit
Jul 22
Owner Exit
Jul 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

UMARJI, Irfan Ahmed

Active
IlfordIG2 6HE
Born February 1972
Director
Appointed 06 Jul 2018

Persons with significant control

3

1 Active
2 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
57 Berkeley Square, LondonW1J 6ER
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Jul 2018
Ceased 14 Jul 2022

Mrs Catherine Sarah Umarji

Ceased
Welland Mews, LondonE1W 2JW
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Jul 2018
Ceased 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Incorporation Company
6 July 2018
NEWINCIncorporation