ACTIMO LIMITED

Register to unlock more data on OkredoRegister

ACTIMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723120

Incorporation date

04/04/2003

Size

Dormant

Contacts

Registered address

Registered address

Sonderr Ltd Flat 1, 128 Carshalton Park Road, Carshalton, SurreyCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon22/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon31/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon06/02/2024
Accounts for a dormant company made up to 2023-03-31
dot icon14/12/2023
Registered office address changed from 105 Reaver House 12 East Street Epsom Surrey KT17 1HX to Sonderr Ltd Flat 1 128 Carshalton Park Road Carshalton Surrey on 2023-12-14
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/07/2021
Registered office address changed from PO Box 4385 04723120: Companies House Default Address Cardiff CF14 8LH to 105 Reaver House 12 East Street Epsom Surrey KT17 1HX on 2021-07-02
dot icon01/06/2021
Micro company accounts made up to 2020-03-31
dot icon01/06/2021
Micro company accounts made up to 2019-03-31
dot icon13/05/2021
Register(s) moved to registered inspection location Flat 1 128 Carshalton Park Road Carshalton Surrey SM5 3SG
dot icon13/05/2021
Register inspection address has been changed to Flat 1 128 Carshalton Park Road Carshalton Surrey SM5 3SG
dot icon07/05/2021
Compulsory strike-off action has been discontinued
dot icon06/05/2021
Confirmation statement made on 2021-04-04 with updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon18/04/2020
Compulsory strike-off action has been discontinued
dot icon17/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon15/04/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon24/12/2019
Registered office address changed to PO Box 4385, 04723120: Companies House Default Address, Cardiff, CF14 8LH on 2019-12-24
dot icon05/06/2019
Micro company accounts made up to 2018-03-31
dot icon05/06/2019
Confirmation statement made on 2019-04-04 with updates
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon24/04/2019
Registered office address changed from C/O Freshwaters 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 2019-04-24
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon11/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon08/05/2013
Director's details changed for Jerry O'leary on 2013-04-04
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon25/03/2011
Certificate of change of name
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Registered office address changed from 38 Dartford Road Sevenoaks Kent TN13 3TQ on 2010-01-28
dot icon28/01/2010
Director's details changed for Jerry O'leary on 2010-01-01
dot icon16/12/2009
Termination of appointment of Steven Bell as a director
dot icon16/12/2009
Appointment of Mr Jerry O'leary as a secretary
dot icon16/12/2009
Termination of appointment of Delta Business Consulting Ltd as a secretary
dot icon01/07/2009
Return made up to 04/04/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 04/04/08; full list of members
dot icon05/02/2008
New director appointed
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/06/2007
Registered office changed on 03/06/07 from: 38 dartford road sevenoaks kent TN13 3TQ
dot icon01/06/2007
Return made up to 04/04/07; full list of members
dot icon01/06/2007
Location of debenture register
dot icon01/06/2007
Location of register of members
dot icon01/06/2007
Registered office changed on 01/06/07 from: 12 meadow road sutton surrey SM1 4NF
dot icon20/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 04/04/06; full list of members
dot icon02/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/06/2005
Return made up to 04/04/05; full list of members
dot icon20/05/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/08/2004
Return made up to 04/04/04; full list of members
dot icon04/05/2003
New director appointed
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Registered office changed on 30/04/03 from: 53 rodney street liverpool merseyside L1 9ER
dot icon04/04/2003
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
31/03/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.45K
-
0.00
-
-
2022
-
2.00K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Steven James
Director
01/01/2008 - 30/11/2009
3
CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Director
04/04/2003 - 04/04/2003
247
DELTA BUSINESS CONSULTING LTD
Corporate Secretary
04/04/2003 - 30/11/2009
-
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Corporate Secretary
04/04/2003 - 04/04/2003
238
O'leary, Jerry
Secretary
01/12/2009 - Present
-

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 ACTIMO LIMITED

ACTIMO LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at Sonderr Ltd Flat 1, 128 Carshalton Park Road, Carshalton, Surrey. 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 ACTIMO LIMITED?

toggle

ACTIMO LIMITED is currently Active. It was registered on 04/04/2003 .

Where is ACTIMO LIMITED located?

toggle

ACTIMO LIMITED is registered at Sonderr Ltd Flat 1, 128 Carshalton Park Road, Carshalton, Surrey.

What does ACTIMO LIMITED do?

toggle

ACTIMO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ACTIMO LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.