Company NameAcumen Independent Financial Advisers Limited
DirectorsMark David Francis and David Andrew Thompson
Company StatusActive
Company Number03826528
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark David Francis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkerries 7 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameMr David Andrew Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Hall Barn Barkisland
Halifax
West Yorkshire
HX4 0DJ
Secretary NameMr Mark David Francis
NationalityBritish
StatusCurrent
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkerries 7 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteacumen-ifa.com
Email address[email protected]
Telephone0161 6881111
Telephone regionManchester

Location

Registered AddressAcumen House Howarth Court Gateway Crescent
Broadway Business Park Chadderton
Oldham
Lancashire
OL9 9XB
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1 at £1David Andrew Thompson
50.00%
Ordinary
1 at £1Mark David Francis
50.00%
Ordinary

Financials

Year2014
Net Worth£37,162
Cash£2,828
Current Liabilities£144,391

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

19 March 2008Delivered on: 20 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 howarth court gateway crescent oldham lancashire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 28 February 2023 (4 pages)
8 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
2 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
17 February 2022Current accounting period extended from 31 January 2022 to 28 February 2022 (1 page)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 January 2021 (4 pages)
16 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
20 March 2019Register inspection address has been changed to Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW (1 page)
20 March 2019Register(s) moved to registered inspection location Stanley House Phoenix Park Blakewater Road Blackburn Lancashire BB1 5RW (1 page)
5 September 2018Director's details changed for Mr David Andrew Thompson on 5 September 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 January 2018 (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
17 August 2009Return made up to 17/08/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 August 2008Return made up to 17/08/08; full list of members (4 pages)
22 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Registered office changed on 04/03/2008 from bank chambers 1 shaw road milnrow rochdale lancashire OL16 4LU (1 page)
4 March 2008Registered office changed on 04/03/2008 from bank chambers 1 shaw road milnrow rochdale lancashire OL16 4LU (1 page)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
18 August 2006Return made up to 17/08/06; full list of members (3 pages)
18 August 2006Return made up to 17/08/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
11 January 2006Return made up to 17/08/05; full list of members (3 pages)
11 January 2006Return made up to 17/08/05; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 September 2004Return made up to 17/08/04; full list of members (8 pages)
6 September 2004Return made up to 17/08/04; full list of members (8 pages)
19 May 2004Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
17 September 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
28 August 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
28 August 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
16 August 2002Return made up to 17/08/02; full list of members (7 pages)
16 August 2002Return made up to 17/08/02; full list of members (7 pages)
24 August 2001Return made up to 17/08/01; full list of members (6 pages)
24 August 2001Return made up to 17/08/01; full list of members (6 pages)
5 March 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
5 March 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
29 September 2000Return made up to 17/08/00; full list of members (6 pages)
29 September 2000Return made up to 17/08/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 January 2000 (6 pages)
19 April 2000Full accounts made up to 31 January 2000 (6 pages)
23 December 1999Accounting reference date shortened from 31/08/00 to 31/01/00 (1 page)
23 December 1999Accounting reference date shortened from 31/08/00 to 31/01/00 (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed;new director appointed (2 pages)
23 November 1999Ad 17/10/99-19/10/99 £ si 1@1=1 £ ic 1/2 (3 pages)
23 November 1999Registered office changed on 23/11/99 from: 152-160 city road london EC1V 2NX (1 page)
23 November 1999New secretary appointed;new director appointed (2 pages)
23 November 1999Ad 17/10/99-19/10/99 £ si 1@1=1 £ ic 1/2 (3 pages)
23 November 1999Registered office changed on 23/11/99 from: 152-160 city road london EC1V 2NX (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
17 August 1999Incorporation (11 pages)
17 August 1999Incorporation (11 pages)