General information

Name:

Acumentive Ltd

Office Address:

1 Parkshot TW9 2RD Richmond

Number: 05539441

Incorporation date: 2005-08-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Acumentive Limited firm has been on the market for nineteen years, as it's been founded in 2005. Started with registration number 05539441, Acumentive was set up as a Private Limited Company with office in 1 Parkshot, Richmond TW9 2RD. Acumentive Limited was registered 15 years ago as Radiantwave. This company's declared SIC number is 62020 which means Information technology consultancy activities. Its most recent accounts were submitted for the period up to 2022-09-30 and the most current confirmation statement was filed on 2023-03-06.

The corporation's trademark is "SenseAnyWare". They filed a trademark application on September 4, 2015 and it was accepted after three months. The trademark is valid until September 4, 2025.

For the following business, a number of director's responsibilities have been met by Robert P., Yusseri B. and Thye C.. Out of these three managers, Thye C. has administered business for the longest time, having been one of the many members of the Management Board since 2018-05-24.

  • Previous company's names
  • Acumentive Limited 2009-11-26
  • Radiantwave Limited 2005-08-17

Trade marks

Trademark UK00003125570
Trademark image:-
Trademark name:SenseAnyWare
Status:Registered
Filing date:2015-09-04
Date of entry in register:2015-12-18
Renewal date:2025-09-04
Owner name:Acumentive Limited
Owner address:454-458 Chiswick High Road, LONDON, United Kingdom, W4 5TT

Financial data based on annual reports

Company staff

Robert P.

Role: Director

Appointed: 19 July 2021

Latest update: 31 January 2024

Yusseri B.

Role: Director

Appointed: 19 July 2021

Latest update: 31 January 2024

Thye C.

Role: Director

Appointed: 24 May 2018

Latest update: 31 January 2024

People with significant control

The companies with significant control over this firm are: Pacific & Orient Properties Ltd owns over 3/4 of company shares. This business can be reached in London at Broadway, SW1H 0BL and was registered as a PSC under the reg no 08518872.

Pacific & Orient Properties Ltd
Address: Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Pacific & Orient Properties Ltd
Registration number 08518872
Notified on 27 December 2022
Nature of control:
over 3/4 of shares
Pacific Central Solutions Sdn Bhd
Address: 70b Lebuh Beringin, Port Klang, Selangor Darul Ehsan, 42000, Malaysia
Legal authority Malaysia
Legal form Malaysia
Country registered Malaysia
Place registered Malaysia
Registration number 200601034321
Notified on 19 July 2021
Ceased on 27 December 2022
Nature of control:
over 1/2 to 3/4 of shares
Boris V.
Notified on 6 April 2016
Ceased on 17 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 March 2024
Confirmation statement last made up date 06 March 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 February 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 8th, December 2022
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

5 New Street Square Holborn

Post code:

EC4A 3TW

City / Town:

London

HQ address,
2013

Address:

454/458 Chiswick High Road

Post code:

W4 5TT

City / Town:

London

HQ address,
2014

Address:

454/458 Chiswick High Road

Post code:

W4 5TT

HQ address,
2015

Address:

454/458 Chiswick High Road

Post code:

W4 5TT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
18
Company Age

Similar companies nearby

Closest companies