ACTION SUSTAINABILITY (TRADING) LIMITED

Register to unlock more data on OkredoRegister

ACTION SUSTAINABILITY (TRADING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07275849

Incorporation date

07/06/2010

Size

Small

Contacts

Registered address

Registered address

2.01 Albert House 256-260 Old Street, London EC1V 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2021)
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Memorandum and Articles of Association
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-26
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/08/2025
Termination of appointment of Joseph Ben Jarman as a director on 2025-05-30
dot icon12/08/2025
Appointment of Scaleup Capital Ii Limited as a director on 2025-05-30
dot icon23/06/2025
Confirmation statement made on 2025-05-15 with updates
dot icon06/12/2024
Accounts for a small company made up to 2024-03-31
dot icon03/12/2024
Memorandum and Articles of Association
dot icon20/11/2024
Sub-division of shares on 2024-10-29
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Resolutions
dot icon11/11/2024
Change of share class name or designation
dot icon08/11/2024
Termination of appointment of Shaun Patrick Mccarthy as a director on 2024-10-29
dot icon08/11/2024
Termination of appointment of Georgia Elise Heptonstall as a secretary on 2024-10-29
dot icon08/11/2024
Appointment of Mr Joseph Ben Jarman as a director on 2024-10-29
dot icon08/11/2024
Cessation of Shaun Patrick Mccarthy as a person with significant control on 2024-10-29
dot icon08/11/2024
Notification of Scaleup Capital Gp Iii Llp, for and on Behalf of Sucfiv Holding 3 Lp as a person with significant control on 2024-10-29
dot icon08/11/2024
Change of share class name or designation
dot icon08/11/2024
Particulars of variation of rights attached to shares
dot icon30/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon17/05/2024
Second filing of Confirmation Statement dated 2021-06-01
dot icon17/05/2024
Second filing of Confirmation Statement dated 2023-05-15
dot icon16/05/2024
Purchase of own shares.
dot icon13/05/2024
Memorandum and Articles of Association
dot icon13/05/2024
Resolutions
dot icon13/05/2024
Cancellation of shares. Statement of capital on 2024-04-22
dot icon02/11/2023
Change of details for Ian Andrew Heptonstall as a person with significant control on 2023-04-01
dot icon02/11/2023
Change of details for Shaun Patrick Mccarthy as a person with significant control on 2023-04-01
dot icon31/10/2023
Accounts for a small company made up to 2023-03-31
dot icon15/05/2023
Change of details for Shaun Patrick Mccarthy as a person with significant control on 2021-06-05
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon23/01/2023
Termination of appointment of Ian Andrew Heptonstall as a secretary on 2022-07-01
dot icon23/01/2023
Appointment of Georgia Elise Heptonstall as a secretary on 2022-07-01
dot icon27/10/2022
Accounts for a small company made up to 2022-03-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon08/02/2021
Cancellation of shares. Statement of capital on 2020-10-07
dot icon08/02/2021
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon08/01/2021
Purchase of own shares.
dot icon08/01/2021
Purchase of own shares.
dot icon08/01/2021
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon08/01/2021
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

26
2022
change arrow icon+54.37 % *

* during past year

Cash in Bank

£2,296,725.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.03M
-
0.00
1.49M
-
2022
26
1.35M
-
0.00
2.30M
-
2022
26
1.35M
-
0.00
2.30M
-

Employees

2022

Employees

26 Ascended30 % *

Net Assets(GBP)

1.35M £Ascended31.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.30M £Ascended54.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Russell
Director
07/06/2010 - 16/04/2012
5
Clark, Nicola
Director
27/04/2012 - 31/08/2016
24
Mccarthy, Shaun Patrick
Director
07/06/2010 - 29/10/2024
5
Heptonstall, Ian Andrew
Director
07/06/2010 - Present
10
Maccoll, Alastair Angus
Director
27/04/2012 - 31/08/2016
25

Persons with Significant Control

4
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 SUSTAINABILITY (TRADING) LIMITED

ACTION SUSTAINABILITY (TRADING) LIMITED is an(a) Active company incorporated on 07/06/2010 with the registered office located at 2.01 Albert House 256-260 Old Street, London EC1V 9DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION SUSTAINABILITY (TRADING) LIMITED?

toggle

ACTION SUSTAINABILITY (TRADING) LIMITED is currently Active. It was registered on 07/06/2010 .

Where is ACTION SUSTAINABILITY (TRADING) LIMITED located?

toggle

ACTION SUSTAINABILITY (TRADING) LIMITED is registered at 2.01 Albert House 256-260 Old Street, London EC1V 9DD.

What does ACTION SUSTAINABILITY (TRADING) LIMITED do?

toggle

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

How many employees does ACTION SUSTAINABILITY (TRADING) LIMITED have?

toggle

ACTION SUSTAINABILITY (TRADING) LIMITED had 26 employees in 2022.

What is the latest filing for ACTION SUSTAINABILITY (TRADING) LIMITED?

toggle

The latest filing was on 18/04/2026: Resolutions.