ACUMA SOFTWARE LIMITED
STOCKPORT INHOCO 2361 LIMITED

Hellopages » Greater Manchester » Stockport » SK3 0EY

Company number 04228872
Status Active
Incorporation Date 5 June 2001
Company Type Private Limited Company
Address APPLICON HOUSE, EXCHANGE STREET, STOCKPORT, UNITED KINGDOM, SK3 0EY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from Waterside Court No 1 Crewe Road Manchester M23 9BE to Applicon House Exchange Street Stockport SK3 0EY on 31 January 2017; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1 ; Full accounts made up to 31 March 2016. The most likely internet sites of ACUMA SOFTWARE LIMITED are www.acumasoftware.co.uk, and www.acuma-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Acuma Software Limited is a Private Limited Company. The company registration number is 04228872. Acuma Software Limited has been working since 05 June 2001. The present status of the company is Active. The registered address of Acuma Software Limited is Applicon House Exchange Street Stockport United Kingdom Sk3 0ey. . BABU, Vivekanandan, Secretary is a Secretary of the company. GANERIWALA, Nirajkumar, Director is a Director of the company. KRISHNA, Aditya is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary ROSSINGTON, Paul Steven has been resigned. Secretary SUBRAMANIAN, Ananth has been resigned. Secretary SUBRAMANIAN, Narayan, Secretary has been resigned. Secretary SUBRAMANIAN, Swaminathan has been resigned. Director ECCLESTON, Paul Andrew has been resigned. Director GREEN ARMYTAGE, John Mcdonald has been resigned. Director HUBBARD, Ian Alistair has been resigned. Director INCE, David Leslie has been resigned. Director KING, Geoffrey Nigel John has been resigned. Director KRISHNA, Autar has been resigned. Director MUKHERJEE, Amitava has been resigned. Director PLIMMER, John Roden has been resigned. Director ROSSINGTON, Paul Steven has been resigned. Director SHEPPARD, David Ronald has been resigned. Director SUBRAMANIAN, Ananth has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BABU, Vivekanandan, Secretary
Appointed Date: 04 November 2014

Director
GANERIWALA, Nirajkumar, Director
Appointed Date: 06 July 2015
47 years old

Director
KRISHNA, Aditya
Appointed Date: 29 September 2006
65 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 28 June 2001
Appointed Date: 05 June 2001

Secretary
ROSSINGTON, Paul Steven
Resigned: 13 July 2007
Appointed Date: 28 June 2001

Secretary
SUBRAMANIAN, Ananth
Resigned: 30 June 2008
Appointed Date: 13 July 2007

Secretary
SUBRAMANIAN, Narayan, Secretary
Resigned: 04 November 2014
Appointed Date: 12 June 2009

Secretary
SUBRAMANIAN, Swaminathan
Resigned: 11 June 2009
Appointed Date: 01 July 2008

Director
ECCLESTON, Paul Andrew
Resigned: 29 June 2002
Appointed Date: 28 June 2001
64 years old

Director
GREEN ARMYTAGE, John Mcdonald
Resigned: 29 September 2006
Appointed Date: 28 June 2001
80 years old

Director
HUBBARD, Ian Alistair
Resigned: 31 December 2002
Appointed Date: 28 June 2001
66 years old

Director
INCE, David Leslie
Resigned: 17 September 2007
Appointed Date: 28 June 2001
67 years old

Director
KING, Geoffrey Nigel John
Resigned: 31 December 2002
Appointed Date: 28 June 2001
72 years old

Director
KRISHNA, Autar
Resigned: 04 July 2015
Appointed Date: 29 September 2006
94 years old

Director
MUKHERJEE, Amitava
Resigned: 15 December 2009
Appointed Date: 29 September 2006
72 years old

Director
PLIMMER, John Roden
Resigned: 29 September 2006
Appointed Date: 28 June 2001
67 years old

Director
ROSSINGTON, Paul Steven
Resigned: 13 July 2007
Appointed Date: 28 June 2001
65 years old

Director
SHEPPARD, David Ronald
Resigned: 30 September 2004
Appointed Date: 04 July 2002
65 years old

Director
SUBRAMANIAN, Ananth
Resigned: 13 July 2007
Appointed Date: 13 July 2007
48 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 28 June 2001
Appointed Date: 05 June 2001

ACUMA SOFTWARE LIMITED Events

31 Jan 2017
Registered office address changed from Waterside Court No 1 Crewe Road Manchester M23 9BE to Applicon House Exchange Street Stockport SK3 0EY on 31 January 2017
01 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1

25 Jun 2016
Full accounts made up to 31 March 2016
19 Aug 2015
Full accounts made up to 31 March 2015
21 Jul 2015
Appointment of Director Nirajkumar Ganeriwala as a director on 6 July 2015
...
... and 77 more events
26 Jul 2001
Secretary resigned
26 Jul 2001
New director appointed
26 Jul 2001
Director resigned
15 Jun 2001
Company name changed inhoco 2361 LIMITED\certificate issued on 15/06/01
05 Jun 2001
Incorporation