ACTIONGOLD LIMITED

Register to unlock more data on OkredoRegister

ACTIONGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05092694

Incorporation date

02/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Lairgate, Beverley, East Yorkshire HU17 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon24/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon18/09/2025
Registration of charge 050926940012, created on 2025-09-17
dot icon28/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/05/2025
Confirmation statement made on 2025-03-11 with updates
dot icon30/04/2025
Registered office address changed from 122 Chanterlands Avenue Hull HU5 3TS England to 72 Lairgate Beverley East Yorkshire HU17 8EU on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr Jamie Robert Austin on 2025-04-30
dot icon30/04/2025
Change of details for Mr Jamie Robert Austin as a person with significant control on 2025-04-30
dot icon29/08/2024
Micro company accounts made up to 2023-08-31
dot icon12/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Micro company accounts made up to 2022-08-31
dot icon11/07/2023
Registered office address changed from 325-327 Beverley Road Hull HU5 1LD England to 122 Chanterlands Avenue Hull HU5 3TS on 2023-07-11
dot icon11/07/2023
Change of details for Mr Jamie Robert Austin as a person with significant control on 2023-04-25
dot icon11/07/2023
Director's details changed for Mr Jamie Robert Austin on 2023-04-25
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon01/09/2022
Registration of charge 050926940011, created on 2022-08-31
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon06/04/2022
Registered office address changed from 122 Chanterlands Avenue Hull HU5 3TS England to 325-327 Beverley Road Hull HU5 1LD on 2022-04-06
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon12/10/2021
Registration of charge 050926940010, created on 2021-10-11
dot icon24/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon27/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon24/09/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon24/09/2018
Change of details for Mr Jamie Robert Austin as a person with significant control on 2017-08-08
dot icon24/09/2018
Cessation of David Daneil as a person with significant control on 2017-08-08
dot icon24/09/2018
Cessation of Steve Peter Conman as a person with significant control on 2017-08-08
dot icon31/08/2018
Micro company accounts made up to 2017-08-31
dot icon18/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon25/07/2018
Registered office address changed from 53 Ellerker Rise Willerby Hull HU10 6EU to 122 Chanterlands Avenue Hull HU5 3TS on 2018-07-25
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/05/2017
Registration of charge 050926940007, created on 2017-05-12
dot icon18/05/2017
Registration of charge 050926940008, created on 2017-05-12
dot icon18/05/2017
Registration of charge 050926940009, created on 2017-05-12
dot icon17/05/2017
Satisfaction of charge 5 in full
dot icon17/05/2017
Satisfaction of charge 2 in full
dot icon17/05/2017
Satisfaction of charge 4 in full
dot icon17/05/2017
Satisfaction of charge 3 in full
dot icon17/05/2017
Satisfaction of charge 6 in full
dot icon16/05/2017
Termination of appointment of David Daniel as a director on 2017-05-12
dot icon16/05/2017
Termination of appointment of Steven Peter Conman as a director on 2017-05-12
dot icon16/05/2017
Termination of appointment of Steven Peter Conman as a secretary on 2017-05-12
dot icon04/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon04/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/07/2015
Satisfaction of charge 1 in full
dot icon22/06/2015
Appointment of Mr Jamie Robert Austin as a director on 2015-06-11
dot icon13/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon13/04/2015
Director's details changed for David Daniel on 2015-04-13
dot icon13/04/2015
Director's details changed for Steven Peter Conman on 2015-04-13
dot icon18/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/05/2014
Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 2014-05-14
dot icon03/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon04/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon08/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon07/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/04/2009
Return made up to 02/04/09; full list of members
dot icon03/04/2009
Location of register of members
dot icon03/04/2009
Location of debenture register
dot icon03/04/2009
Registered office changed on 03/04/2009 from co mike todd the cba partnership 72 lairgate beverley hull east yorkshire HU17 8EU
dot icon19/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/04/2008
Return made up to 02/04/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon10/04/2007
Return made up to 02/04/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/03/2007
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Director's particulars changed
dot icon13/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Return made up to 02/04/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/05/2005
Particulars of mortgage/charge
dot icon15/04/2005
Return made up to 02/04/05; full list of members
dot icon24/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon20/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Registered office changed on 12/08/04 from: c/o lockings highgate house wednesday market beverley HU17 0DG
dot icon16/07/2004
Registered office changed on 16/07/04 from: 2ND floor 7 leonard street london EC2A 4AQ
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New secretary appointed;new director appointed
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Secretary resigned
dot icon02/04/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.15K
-
0.00
-
-
2021
0
43.15K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

43.15K £Ascended- *

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
ACI SECRETARIES LIMITED
Nominee Secretary
01/04/2004 - 27/04/2004
377
ACI DIRECTORS LIMITED
Nominee Director
01/04/2004 - 27/04/2004
595
Daniel, David
Director
27/04/2004 - 11/05/2017
-
Conman, Steven Peter
Director
27/04/2004 - 11/05/2017
2
Mr Jamie Robert Austin
Director
11/06/2015 - Present
17

Persons with Significant Control

3
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 ACTIONGOLD LIMITED

ACTIONGOLD LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at 72 Lairgate, Beverley, East Yorkshire HU17 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIONGOLD LIMITED?

toggle

ACTIONGOLD LIMITED is currently Active. It was registered on 02/04/2004 .

Where is ACTIONGOLD LIMITED located?

toggle

ACTIONGOLD LIMITED is registered at 72 Lairgate, Beverley, East Yorkshire HU17 8EU.

What does ACTIONGOLD LIMITED do?

toggle

ACTIONGOLD LIMITED 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 ACTIONGOLD LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-11 with no updates.