Get an alert when ACUMEN VEHICLE LOGISTICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-28 (in 1mo)

Last made up 2025-06-14

Watchouts

1 item

Cash

£2M

+36.9% highest in 5 filed years

Net assets

£2M

+68.6% highest in 5 filed years

Employees

59

-4.8% vs 2024

Profit before tax

£799K

+44.4% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

5-year trend · latest reflected 2025-03-31

Metric Trend 2021-01-312022-04-302023-04-302024-04-302025-03-31
Turnover
Operating profit
Profit before tax £552,879£798,623
Net profit £620,656£678,015
Cash £197,954£663,944£619,662£1,154,977£1,581,254
Total assets less current liabilities £914,157£255,425£1,056,535£1,231,911£4,928,962
Net assets £170,936£391,169£988,952£1,666,967
Equity £170,936£391,169£988,952£1,666,967
Average employees 2025516259
Wages £3,165,185£2,941,390

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
DJH Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 4 resigned

Name Role Appointed Born Nationality
ASHRAF, Naiem Director 2024-05-31 Jan 1969 British
BROWN, Steven Director 2024-05-31 Apr 1976 British
DOUGHTY, Christopher Charles Clifford Director 2024-05-31 Dec 1972 British
DOUGHTY, Joanna Marie Director 2024-05-31 Nov 1975 British
WALKER, Nicholas Guy Eades Director 2025-04-07 Aug 1984 British
Show 4 resigned officers
Name Role Appointed Resigned
MILLS, Karen Secretary 2022-04-16 2024-05-31
CAMPLING, David Clive Director 2020-06-06 2023-05-30
CAMPLING, James Director 2020-01-09 2021-07-01
MILLS, Richard John Director 2022-04-16 2024-05-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Acumen Logistics Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-05-31 Active
Mr Richard John Mills Individual Shares 25–50%, Voting 25–50%, Appoints directors 2023-06-13 Ceased 2024-05-31
Mrs Karen Mills Individual Shares 25–50%, Voting 25–50%, Appoints directors 2023-06-13 Ceased 2024-05-31
Mr David Clive Campling Individual Shares 25–50%, Voting 25–50%, Appoints directors 2022-04-16 Ceased 2023-06-13
Mr David Clive Campling Individual Shares 50–75%, Voting 50–75%, Appoints directors 2021-01-01 Ceased 2022-04-16
Mr James Campling Individual Shares 75–100%, Voting 75–100%, Appoints directors 2020-01-09 Ceased 2021-01-01

Filing timeline

Last 20 of 47 total filings

Date Type Category Description
2025-12-04 AA accounts Accounts with accounts type full PDF
2025-06-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-22 AP01 officers Appoint person director company with name date PDF
2025-02-06 AA01 accounts Change account reference date company current shortened PDF
2025-02-03 AA accounts Accounts with accounts type full
2024-10-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-08-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-27 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-22 CERTNM change-of-name Certificate change of name company PDF
2024-06-18 AP01 officers Appoint person director company with name date PDF
2024-06-18 AP01 officers Appoint person director company with name date PDF
2024-06-07 RESOLUTIONS resolution Resolution
2024-06-07 MA incorporation Memorandum articles
2024-06-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-06-04 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-06-04 TM01 officers Termination director company with name termination date PDF
2024-06-04 TM02 officers Termination secretary company with name termination date PDF
2024-06-04 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page