ACTION ON ARMED VIOLENCE

Register to unlock more data on OkredoRegister

ACTION ON ARMED VIOLENCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06381573

Incorporation date

25/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon20/04/2026
Registered office address changed from 405 Mile End Road Mile End Road London E3 4PB England to 167-169 Great Portland Street London W1W 5PF on 2026-04-20
dot icon20/04/2026
Termination of appointment of Rocco Faustus Blume as a director on 2026-04-20
dot icon27/03/2026
Termination of appointment of Jack Denny as a director on 2026-03-26
dot icon16/12/2025
Termination of appointment of Leanna Burnard as a director on 2025-12-11
dot icon16/12/2025
Appointment of Mr Martin Francis Butcher as a director on 2025-12-11
dot icon16/12/2025
Appointment of Ms Mira Naseer as a director on 2025-12-11
dot icon16/12/2025
Appointment of Professor Michael Spagat as a director on 2025-12-11
dot icon05/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Termination of appointment of Andrew Maber-Jones as a director on 2025-04-23
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon30/05/2024
Termination of appointment of Michael Spagat as a director on 2024-05-30
dot icon23/01/2024
Appointment of Mrs Olivia Helena Mary Dix as a director on 2024-01-10
dot icon04/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/05/2023
Appointment of Dr Jack Denny as a director on 2023-05-31
dot icon21/12/2022
Termination of appointment of Marina Brilman as a director on 2022-12-15
dot icon21/12/2022
Termination of appointment of Steve Smith as a director on 2022-12-15
dot icon21/12/2022
Appointment of Ms Leanna Burnard as a director on 2022-12-15
dot icon21/12/2022
Termination of appointment of Michael Spagat as a director on 2022-12-15
dot icon21/12/2022
Appointment of Mr Andrew Maber-Jones as a director on 2022-12-15
dot icon21/12/2022
Appointment of Professor Michael Spagat as a director on 2022-12-15
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
27/09/2026
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
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)
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Burn
Director
25/04/2008 - 17/12/2010
10
Spagat, Michael, Professor
Director
15/12/2022 - 30/05/2024
1
Spagat, Michael, Professor
Director
11/12/2025 - Present
1
Ahsan, Saleyha, Dr
Director
18/03/2021 - Present
9
BROADWAY DIRECTORS LIMITED
Corporate Director
24/09/2007 - 24/04/2008
170

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 ACTION ON ARMED VIOLENCE

ACTION ON ARMED VIOLENCE is an(a) Active company incorporated on 25/09/2007 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There are currently 6 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 ON ARMED VIOLENCE?

toggle

ACTION ON ARMED VIOLENCE is currently Active. It was registered on 25/09/2007 .

Where is ACTION ON ARMED VIOLENCE located?

toggle

ACTION ON ARMED VIOLENCE is registered at 167-169 Great Portland Street, London W1W 5PF.

What does ACTION ON ARMED VIOLENCE do?

toggle

ACTION ON ARMED VIOLENCE operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACTION ON ARMED VIOLENCE?

toggle

The latest filing was on 20/04/2026: Registered office address changed from 405 Mile End Road Mile End Road London E3 4PB England to 167-169 Great Portland Street London W1W 5PF on 2026-04-20.