Acumen Law Limited HOVE


Acumen Law Limited is a private limited company located at Regent House, Hove Street, Hove BN3 2DW. Its net worth is valued to be around 35901 pounds, and the fixed assets the company owns come to 16134 pounds. Incorporated on 2008-02-06, this 16-year-old company is run by 4 directors.
Director Simon S., appointed on 23 June 2023. Director Daniel R., appointed on 23 July 2020. Director Alvin I., appointed on 23 July 2020.
The company is categorised as "solicitors" (Standard Industrial Classification code: 69102). According to Companies House information there was a name change on 2017-07-07 and their previous name was Acumen Business Law Limited.
The latest confirmation statement was filed on 2023-04-05 and the date for the subsequent filing is 2024-04-19. What is more, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Acumen Law Limited Address / Contact

Office Address Regent House
Office Address2 Hove Street
Town Hove
Post code BN3 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06495150
Date of Incorporation Wed, 6th Feb 2008
Industry Solicitors
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Simon S.

Position: Director

Appointed: 23 June 2023

Daniel R.

Position: Director

Appointed: 23 July 2020

Alvin I.

Position: Director

Appointed: 23 July 2020

Penina S.

Position: Director

Appointed: 06 February 2008

Tom C.

Position: Director

Appointed: 06 February 2019

Resigned: 23 June 2023

Andrew H.

Position: Director

Appointed: 08 August 2018

Resigned: 23 July 2020

Tom C.

Position: Director

Appointed: 16 May 2013

Resigned: 28 November 2016

Oliver A.

Position: Director

Appointed: 08 June 2010

Resigned: 07 December 2012

Chris B.

Position: Director

Appointed: 01 April 2009

Resigned: 23 July 2020

Simon S.

Position: Secretary

Appointed: 06 February 2008

Resigned: 27 July 2009

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Penina S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Penina S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Acumen Business Law July 7, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 90139 52424 97054 09831 150116 613       
Balance Sheet
Cash Bank In Hand12 10122 34430 42940 46116 59686 469       
Cash Bank On Hand     86 46988124 949194 966388 742386 743419 978
Current Assets79 993105 01794 021125 989114 446262 090494 127396 632283 857400 981736 229727 252820 879
Debtors58 26881 08262 00183 93796 232166 987148 506172 580149 508196 615333 987328 009388 401
Intangible Fixed Assets 18 39113 79310 3457 7595 820       
Net Assets Liabilities      88 175 448298 012339 608411 665
Other Debtors     4 8269 02433 03243 41344 42653 04357 88064 537
Property Plant Equipment     15 82911 8728 8986 7545 7263 032  
Stocks Inventory9 6241 5911 5911 5911 6188 634       
Tangible Fixed Assets16 13412 1019 0756 8075 10515 829       
Total Inventories     8 6348 0009 1009 4009 40013 50012 50012 500
Reserves/Capital
Called Up Share Capital1110101010       
Profit Loss Account Reserve35 90039 52324 96054 08831 140116 603       
Shareholder Funds35 90139 52424 97054 09831 150116 613       
Other
Accumulated Amortisation Impairment Intangible Assets     20 57126 39126 39126 39126 39126 39118 391 
Accumulated Depreciation Impairment Property Plant Equipment     21 73825 69528 66931 41639 93942 63345 665 
Average Number Employees During Period      182019191615 
Bank Borrowings Overdrafts          150 000130 000100 000
Creditors     167 126220 429130 016129 901231 259150 000130 000309 214
Creditors Due Within One Year60 22695 98591 91989 04396 160167 126       
Fixed Assets16 13430 49222 86817 15212 86421 64911 8728 8986 7545 7263 032  
Increase From Amortisation Charge For Year Intangible Assets      5 820      
Increase From Depreciation Charge For Year Property Plant Equipment      3 957 2 7478 5232 6943 032 
Intangible Assets     5 820       
Intangible Assets Gross Cost     26 391 26 39126 39126 39126 39118 391 
Intangible Fixed Assets Additions 18 391           
Intangible Fixed Assets Aggregate Amortisation Impairment8 0008 00012 59816 04618 63220 571       
Intangible Fixed Assets Amortisation Charged In Period  4 5983 4482 5861 939       
Intangible Fixed Assets Cost Or Valuation8 00026 39126 39126 39126 391        
Net Current Assets Liabilities19 7679 0322 10236 94618 28694 964273 698266 616153 956169 722444 980469 608511 665
Number Shares Allotted 110101010 8     
Number Shares Issued Fully Paid        1010101010
Other Creditors     36 29059 30918 98833 265103 877100 046125 831158 908
Other Taxation Social Security Payable     104 423132 96492 59180 804111 481165 50097 723123 252
Par Value Share 11111 111111
Property Plant Equipment Gross Cost     37 567 37 56738 17045 66545 66545 665 
Share Capital Allotted Called Up Paid1110101010       
Tangible Fixed Assets Additions     16 001       
Tangible Fixed Assets Cost Or Valuation21 56621 56621 56621 56621 56637 567       
Tangible Fixed Assets Depreciation5 4329 46512 49114 75916 46121 738       
Tangible Fixed Assets Depreciation Charged In Period 4 0333 0262 2681 7025 277       
Total Additions Including From Business Combinations Property Plant Equipment        6037 495   
Total Assets Less Current Liabilities35 90139 52424 97054 09831 150116 613285 570275 514160 710175 448448 012469 608511 665
Trade Creditors Trade Payables     26 41328 15618 43715 83215 90125 70334 09027 054
Trade Debtors Trade Receivables     162 161139 482139 548106 095152 189280 944270 129323 864

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
Free Download (8 pages)

Company search

Advertisements