ACTIMAN LTD

Register to unlock more data on OkredoRegister

ACTIMAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07462649

Incorporation date

07/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon10/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon13/01/2026
Confirmation statement made on 2025-12-07 with updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-07 with updates
dot icon15/12/2022
Appointment of Mrs Lynda Hawkes as a director on 2022-09-01
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon30/10/2021
Registered office address changed from , Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Registered office address changed from , C/O O'sullivan & Co, 15 the Broadway, Penn Road, Beaconsfield, Buckinghamshire, HP9 2PD, England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2018-03-29
dot icon09/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon19/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Registered office address changed from , C/O Actiman Ltd, the E Centre Darwin Drive, New Ollerton, Newark, Nottinghamshire, NG22 9GW to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2016-03-22
dot icon10/03/2016
Termination of appointment of Graham Roy Lawrence as a director on 2016-03-10
dot icon15/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon16/02/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon10/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon21/03/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon06/10/2011
Certificate of change of name
dot icon05/10/2011
Registered office address changed from , Kestrel House May Lodge Drive, Ollerton Notts, NG22 9DE, United Kingdom on 2011-10-05
dot icon05/07/2011
Appointment of Mr Alan Hawkes as a director
dot icon07/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
418.11K
-
0.00
21.52K
-
2022
1
425.48K
-
0.00
14.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lynda Hawkes
Director
01/09/2022 - Present
1
Lawrence, Graham Roy
Director
07/12/2010 - 10/03/2016
21
Hawkes, Alan
Director
01/07/2011 - Present
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIMAN LTD

ACTIMAN LTD is an(a) Active company incorporated on 07/12/2010 with the registered office located at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIMAN LTD?

toggle

ACTIMAN LTD is currently Active. It was registered on 07/12/2010 .

Where is ACTIMAN LTD located?

toggle

ACTIMAN LTD is registered at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD.

What does ACTIMAN LTD do?

toggle

ACTIMAN LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACTIMAN LTD?

toggle

The latest filing was on 10/04/2026: Total exemption full accounts made up to 2025-12-31.