CACUMEN LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 2UG

Company number 08148181
Status Active - Proposal to Strike off
Incorporation Date 18 July 2012
Company Type Private Limited Company
Address SUITE D ASTOR HOUSE 282 LICHFIELD ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2UG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of CACUMEN LIMITED are www.cacumen.co.uk, and www.cacumen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Cacumen Limited is a Private Limited Company. The company registration number is 08148181. Cacumen Limited has been working since 18 July 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Cacumen Limited is Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2ug. . PERNAS SUEIRAS, Jose Antonio is a Director of the company. Director FREETH, Tina has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
PERNAS SUEIRAS, Jose Antonio
Appointed Date: 18 July 2012
57 years old

Resigned Directors

Director
FREETH, Tina
Resigned: 21 September 2016
Appointed Date: 06 April 2016
48 years old

Persons With Significant Control

Mr Jose Antonio Pernas Sueiras
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Tina Freeth
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CACUMEN LIMITED Events

10 Jan 2017
Voluntary strike-off action has been suspended
20 Dec 2016
First Gazette notice for voluntary strike-off
07 Dec 2016
Application to strike the company off the register
21 Sep 2016
Termination of appointment of Tina Freeth as a director on 21 September 2016
14 Sep 2016
Withdraw the company strike off application
...
... and 8 more events
21 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2

18 Mar 2014
Total exemption small company accounts made up to 31 July 2013
13 Aug 2013
Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13

13 Aug 2013
Statement of capital following an allotment of shares on 1 August 2012
  • GBP 2

18 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)