ACTEOL SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACTEOL SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08753825

Incorporation date

30/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor, Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2013)
dot icon01/01/2026
Final Gazette dissolved following liquidation
dot icon01/10/2025
Return of final meeting in a members' voluntary winding up
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Appointment of a voluntary liquidator
dot icon14/10/2024
Declaration of solvency
dot icon14/10/2024
Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2024-10-14
dot icon09/09/2024
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-09-09
dot icon09/09/2024
Termination of appointment of Michael James Audis as a director on 2024-09-09
dot icon09/09/2024
Termination of appointment of Robert Hugh Binns as a director on 2024-09-09
dot icon20/03/2024
Micro company accounts made up to 2023-06-30
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon19/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/04/2023
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/03/2022
Previous accounting period shortened from 2021-10-31 to 2021-06-30
dot icon02/03/2022
Total exemption full accounts made up to 2020-10-31
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon08/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Resolutions
dot icon02/03/2021
Notification of Access Uk Ltd as a person with significant control on 2021-03-01
dot icon02/03/2021
Cessation of Mohamed Oualha as a person with significant control on 2021-03-01
dot icon02/03/2021
Appointment of Mr Robert Hugh Binns as a director on 2021-03-01
dot icon02/03/2021
Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU United Kingdom to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 2021-03-02
dot icon02/03/2021
Appointment of Mr Michael James Audis as a director on 2021-03-01
dot icon02/03/2021
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2021-03-01
dot icon02/03/2021
Appointment of Mr Adam John Witherow Brown as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Stephen Michael Powell as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Mohamed Oualha as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Simon Andrew Glanville-Wallis as a secretary on 2021-03-01
dot icon07/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/08/2020
Change of details for Mr Mohamed Oualha as a person with significant control on 2020-08-04
dot icon05/08/2020
Director's details changed for Mohamed Oualha on 2020-08-04
dot icon05/08/2020
Registered office address changed from 1 Primrose Street London EC2A 2EX England to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2020-08-05
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon27/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon22/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/01/2018
Termination of appointment of Mohamed Oualha as a secretary on 2018-01-02
dot icon02/01/2018
Appointment of Mr Simon Andrew Glanville-Wallis as a secretary on 2018-01-02
dot icon02/01/2018
Appointment of Mr Stephen Michael Powell as a director on 2018-01-02
dot icon07/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/10/2017
Secretary's details changed for Mohamed Oualha on 2017-10-02
dot icon02/10/2017
Change of details for Mr Mohamed Oualha as a person with significant control on 2017-10-02
dot icon23/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/07/2016
Registered office address changed from The Mill, Lloyds Wharf 2 Mill Street London SE1 2BD to 1 Primrose Street London EC2A 2EX on 2016-07-12
dot icon12/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon09/11/2015
Registered office address changed from C/O Care of: Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to The Mill, Lloyds Wharf 2 Mill Street London SE1 2BD on 2015-11-09
dot icon29/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon05/11/2014
Secretary's details changed for Mohamed Oualha on 2014-11-05
dot icon05/11/2014
Director's details changed for Mohamed Oualha on 2014-11-05
dot icon30/10/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
30/10/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.80M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binns, Robert Hugh
Director
01/03/2021 - 09/09/2024
172
Oualha, Mohamed
Secretary
30/10/2013 - 02/01/2018
-
Glanville-Wallis, Simon Andrew
Secretary
02/01/2018 - 01/03/2021
-
Armstrong Bayne, Christopher Andrew
Director
01/03/2021 - 09/09/2024
1
Powell, Stephen Michael
Director
02/01/2018 - 01/03/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTEOL SUPPORT SERVICES LIMITED

ACTEOL SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 30/10/2013 with the registered office located at 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTEOL SUPPORT SERVICES LIMITED?

toggle

ACTEOL SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 30/10/2013 and dissolved on 01/01/2026.

Where is ACTEOL SUPPORT SERVICES LIMITED located?

toggle

ACTEOL SUPPORT SERVICES LIMITED is registered at 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN.

What does ACTEOL SUPPORT SERVICES LIMITED do?

toggle

ACTEOL SUPPORT SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACTEOL SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 01/01/2026: Final Gazette dissolved following liquidation.