Background WavePink WaveYellow Wave

ACUITY CAPITAL LIMITED (11794291)

ACUITY CAPITAL LIMITED (11794291) is an active UK company. incorporated on 29 January 2019. with registered office in Bromyard. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. ACUITY CAPITAL LIMITED has been registered for 7 years. Current directors include RADLEY, Sarah Lea.

Company Number
11794291
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
The Chaff House Inksmoor Court, Bromyard, HR7 4PP
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
RADLEY, Sarah Lea
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY CAPITAL LIMITED

ACUITY CAPITAL LIMITED is an active company incorporated on 29 January 2019 with the registered office located in Bromyard. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. ACUITY CAPITAL LIMITED was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11794291

LTD Company

Age

7 Years

Incorporated 29 January 2019

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

INKSMOOR CAPITAL LIMITED
From: 29 January 2019To: 28 February 2022
Contact
Address

The Chaff House Inksmoor Court Tedstone Wafre Bromyard, HR7 4PP,

Previous Addresses

Eastern Suite, 2nd Floor the Painting House, Royal Porcelain Works Severn Street Worcester Worcestershire WR1 2NE England
From: 26 November 2021To: 6 January 2025
Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England
From: 7 November 2019To: 26 November 2021
Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP United Kingdom
From: 29 January 2019To: 7 November 2019
Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Apr 19
Director Joined
Sept 19
Funding Round
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Loan Secured
Dec 21
Loan Cleared
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Share Issue
Oct 23
Funding Round
Oct 23
Director Left
Feb 24
New Owner
Feb 24
Director Left
Apr 24
Loan Cleared
Sept 25
5
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RADLEY, Sarah Lea

Active
Inksmoor Court, BromyardHR7 4PP
Born January 1973
Director
Appointed 29 Jan 2019

CATTON, Martine Faith

Resigned
The Painting House, Royal Porcelain Works, WorcesterWR1 2NE
Born August 1970
Director
Appointed 15 Sept 2023
Resigned 13 Mar 2024

FAWKE, Gareth David

Resigned
2nd Floor The Painting House, WorcesterWR1 2NE
Born December 1984
Director
Appointed 29 Jan 2019
Resigned 15 Jun 2022

NORRIS, Steven John

Resigned
The Painting House, Royal Porcelain Works, WorcesterWR1 2NE
Born May 1945
Director
Appointed 15 Sept 2023
Resigned 08 Feb 2024

RADLEY, Andrew Philip Kelman

Resigned
2nd Floor The Painting House, WorcesterWR1 2NE
Born June 1964
Director
Appointed 29 Jan 2019
Resigned 15 Sept 2023

SLINGSBY, Damian Scott

Resigned
Blackmore Park, WorcesterWR8 0EF
Born February 1985
Director
Appointed 21 Aug 2019
Resigned 02 Jul 2020

Persons with significant control

7

2 Active
5 Ceased

Mr Jason Granite

Active
Royal Porcelain Works, WorcesterWR1 2NE
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2023

Mr Damian Scott Slingsby

Ceased
Blackmore Park, WorcesterWR8 0EF
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2019
Ceased 02 Jul 2020

Mr Gareth David Fawke

Ceased
The Painting House, Royal Porcelain Works, WorcesterWR1 2NE
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 15 Jun 2022

Mrs Sarah Lea Radley

Ceased
Everoak Estate, WorcesterWR2 5HP
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jan 2019
Ceased 21 Aug 2019
24 Holborn Viaduct, LondonEC1A 2BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 21 Aug 2019

Mr Gareth David Fawke

Ceased
Everoak Estate, WorcesterWR2 5HP
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Ceased 21 Aug 2019

Mrs Sarah Lea Radley

Active
Inksmoor Court, BromyardHR7 4PP
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 October 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 October 2023
MAMA
Resolution
27 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 February 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Cancellation Shares
26 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2022
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
24 January 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
14 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Resolution
19 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2019
MR01Registration of a Charge
Incorporation Company
29 January 2019
NEWINCIncorporation