Background WavePink WaveYellow Wave

ACUITY CAPITAL SPV LIMITED (13655196)

ACUITY CAPITAL SPV LIMITED (13655196) is an active UK company. incorporated on 1 October 2021. 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 SPV LIMITED has been registered for 4 years. Current directors include RADLEY, Sarah Lea.

Company Number
13655196
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 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 SPV LIMITED

ACUITY CAPITAL SPV LIMITED is an active company incorporated on 1 October 2021 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 SPV LIMITED was registered 4 years ago.(SIC: 64929)

Status

active

Active since 4 years ago

Company No

13655196

LTD Company

Age

4 Years

Incorporated 1 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

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

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

INKSMOOR CAPITAL SPV LIMITED
From: 1 October 2021To: 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 Worcestershire WR8 0EF England
From: 1 October 2021To: 26 November 2021
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 21
Loan Secured
Dec 21
Director Left
Jun 22
Director Joined
Sept 22
Loan Secured
Jan 24
Loan Cleared
Jan 24
Director Left
Apr 24
Loan Cleared
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RADLEY, Sarah Lea

Active
Inksmoor Court, BromyardHR7 4PP
Born January 1973
Director
Appointed 01 Oct 2021

FAWKE, Gareth David

Resigned
The Painting House, Royal Porcelain Works, WorcesterWR1 2NE
Born December 1984
Director
Appointed 29 Oct 2021
Resigned 15 Jun 2022

RADLEY, Andrew Philip Kelman

Resigned
The Painting House, Royal Porcelain Works, WorcesterWR1 2NE
Born June 1964
Director
Appointed 07 Sept 2022
Resigned 22 Apr 2024

Persons with significant control

1

The Painting House, Royal Porcelain Works,, WorcesterWR1 2NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

24

Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Certificate Change Of Name Company
28 February 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Incorporation Company
1 October 2021
NEWINCIncorporation