ACTION LETTINGS LTD

Register to unlock more data on OkredoRegister

ACTION LETTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10025532

Incorporation date

25/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spitalfields, 4-10 Artillery Lane, London E1 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2016)
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon14/02/2026
-
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Registered office address changed from Industrious, 70 st. Mary Axe London EC3A 8BE England to Spitalfields 4-10 Artillery Lane London E1 7LS on 2025-07-31
dot icon23/04/2025
Confirmation statement made on 2025-02-24 with updates
dot icon11/10/2024
Registration of charge 100255320007, created on 2024-10-11
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon04/01/2024
Satisfaction of charge 100255320004 in full
dot icon04/01/2024
Satisfaction of charge 100255320005 in full
dot icon03/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon02/01/2024
Appointment of Mr. Nathan Hans Katrien Antoon Van Paesschen as a director on 2023-12-20
dot icon02/01/2024
Registered office address changed from The Church Carlingcott Bath BA2 8AN United Kingdom to Industrious, 70 st. Mary Axe London EC3A 8BE on 2024-01-02
dot icon02/01/2024
Cessation of Angela Mildon as a person with significant control on 2023-12-20
dot icon02/01/2024
Cessation of Bradley Duncan Mildon as a person with significant control on 2023-12-20
dot icon02/01/2024
Cessation of Jemma Leann Mildon as a person with significant control on 2023-12-20
dot icon02/01/2024
Appointment of Gregory Denise Ernest Spaenjaers as a director on 2023-12-20
dot icon02/01/2024
Termination of appointment of Spencer Robin Mildon as a secretary on 2023-12-20
dot icon02/01/2024
Termination of appointment of Angela Mildon as a director on 2023-12-20
dot icon02/01/2024
Cessation of Spencer Robin Mildon as a person with significant control on 2023-12-20
dot icon02/01/2024
Notification of Student Homes I Limited as a person with significant control on 2023-12-20
dot icon20/12/2023
Registration of charge 100255320006, created on 2023-12-20
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/03/2023
Change of details for Mr Bradley Duncan Mildon as a person with significant control on 2023-02-26
dot icon14/03/2023
Change of details for Mrs Angela Mildon as a person with significant control on 2023-03-14
dot icon14/03/2023
Director's details changed for Mrs Angela Mildon on 2023-03-14
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon13/02/2023
Registered office address changed from The Manor Bradford Road Bathford Bath BA1 8EA United Kingdom to The Church Carlingcott Bath BA2 8AN on 2023-02-14
dot icon24/01/2023
Amended accounts made up to 2021-03-31
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Change of details for Mr Bradley Duncan Mildon as a person with significant control on 2022-08-10
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Change of details for Mr Spencer Robin Mildon as a person with significant control on 2021-12-02
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Change of details for Mr Bradley Duncan Mildon as a person with significant control on 2020-11-15
dot icon25/03/2020
Change of details for Dr Jemma Leann Mildon as a person with significant control on 2020-03-06
dot icon24/02/2020
Change of details for Mr Bradley Duncan Mildon as a person with significant control on 2020-01-31
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon24/02/2020
Satisfaction of charge 100255320003 in full
dot icon24/02/2020
Satisfaction of charge 100255320002 in full
dot icon24/02/2020
Satisfaction of charge 100255320001 in full
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Change of details for Mr Spencer Robin Mildon as a person with significant control on 2019-03-31
dot icon24/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon06/02/2019
Registration of charge 100255320005, created on 2019-02-01
dot icon12/12/2018
Registration of charge 100255320004, created on 2018-12-12
dot icon21/11/2018
Change of details for Mr Spencer Robin Mildon as a person with significant control on 2018-11-14
dot icon21/11/2018
Change of details for Mr Bradley Duncan Mildon as a person with significant control on 2018-11-17
dot icon19/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon25/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Previous accounting period extended from 2017-02-28 to 2017-03-31
dot icon04/10/2017
Registration of charge 100255320003, created on 2017-09-21
dot icon22/09/2017
Registration of charge 100255320002, created on 2017-09-21
dot icon25/07/2017
Change of details for Mr Spencer Robin Mildon as a person with significant control on 2017-06-25
dot icon25/07/2017
Secretary's details changed for Mr Spencer Robin Mildon on 2017-06-25
dot icon30/05/2017
Director's details changed for Mrs Angela Mildon on 2017-05-30
dot icon30/05/2017
Registered office address changed from Rear Flat 109 Lymore Avenue Bath BA2 1AX United Kingdom to The Manor Bradford Road Bathford Bath BA1 8EA on 2017-05-30
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon07/02/2017
Registration of charge 100255320001, created on 2017-01-20
dot icon25/08/2016
Appointment of Mr Spencer Robin Mildon as a secretary on 2016-08-25
dot icon18/08/2016
Resolutions
dot icon17/08/2016
Director's details changed for Mrs Angela Mildon on 2016-03-21
dot icon11/03/2016
Certificate of change of name
dot icon25/02/2016
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
24/02/2027
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
280.32K
-
0.00
21.45K
-
2023
2
408.49K
-
0.00
4.21K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mildon, Angela
Director
25/02/2016 - 20/12/2023
15
Van Paesschen, Nathan Hans Katrien Antoon
Director
20/12/2023 - Present
43
Mildon, Spencer Robin
Secretary
25/08/2016 - 20/12/2023
-
Spaenjaers, Gregory Denise Ernest
Director
20/12/2023 - Present
2

Persons with Significant Control

13
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 ACTION LETTINGS LTD

ACTION LETTINGS LTD is an(a) Active company incorporated on 25/02/2016 with the registered office located at Spitalfields, 4-10 Artillery Lane, London E1 7LS. 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 ACTION LETTINGS LTD?

toggle

ACTION LETTINGS LTD is currently Active. It was registered on 25/02/2016 .

Where is ACTION LETTINGS LTD located?

toggle

ACTION LETTINGS LTD is registered at Spitalfields, 4-10 Artillery Lane, London E1 7LS.

What does ACTION LETTINGS LTD do?

toggle

ACTION LETTINGS 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 ACTION LETTINGS LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-24 with no updates.