ACTIV STORAGE LIMITED

Register to unlock more data on OkredoRegister

ACTIV STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05403864

Incorporation date

24/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Lower Laches Farm Laches Lane, Coven, Wolverhampton WV10 7PACopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon07/04/2026
Notification of John Richard Owen as a person with significant control on 2026-03-31
dot icon30/03/2026
Notification of Owen Bothers Limited as a person with significant control on 2026-03-27
dot icon30/03/2026
Termination of appointment of Jennifer Jayne Hyett as a director on 2026-03-27
dot icon30/03/2026
Cessation of Jennifer Hyett as a person with significant control on 2026-03-27
dot icon30/03/2026
Change of details for Owen Bothers Limited as a person with significant control on 2026-03-30
dot icon30/03/2026
Registered office address changed from 172 Watling Street Bridgtown Cannock WS11 0BD England to Lower Laches Farm Laches Lane Coven Wolverhampton WV10 7PA on 2026-03-30
dot icon13/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon15/12/2025
Appointment of Mr John Richard Owen as a director on 2025-12-15
dot icon27/11/2025
Satisfaction of charge 054038640001 in full
dot icon21/10/2025
Micro company accounts made up to 2025-08-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon06/01/2025
Termination of appointment of Michael John Hyett as a director on 2024-12-31
dot icon06/01/2025
Cessation of Michael John Hyett as a person with significant control on 2024-12-31
dot icon06/01/2025
Notification of Jennifer Hyett as a person with significant control on 2024-12-31
dot icon21/11/2024
Micro company accounts made up to 2024-08-31
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-08-31
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon19/10/2022
Micro company accounts made up to 2022-08-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-08-31
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon06/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon08/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-08-31
dot icon16/10/2019
Registered office address changed from Column House, London Road Shrewsbury Shropshire SY2 6NN United Kingdom to 172 Watling Street Bridgtown Cannock WS11 0BD on 2019-10-16
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon07/03/2019
Termination of appointment of Jennifer Jayne Hyett as a secretary on 2019-02-26
dot icon07/03/2019
Appointment of Mrs Jennifer Jayne Hyett as a director on 2019-02-26
dot icon09/05/2018
Micro company accounts made up to 2017-08-31
dot icon06/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon11/04/2016
Registered office address changed from C/O Andrews Orme Hinton 4 Darwin Court Oxon Business Park Shrewsbury SY3 5AL to Column House, London Road Shrewsbury Shropshire SY2 6NN on 2016-04-11
dot icon24/04/2015
Registration of charge 054038640001, created on 2015-04-23
dot icon23/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon27/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon19/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon06/01/2011
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon26/03/2010
Director's details changed for Michael John Hyett on 2009-10-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 24/03/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 24/03/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 24/03/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 24/03/06; full list of members
dot icon19/04/2005
New director appointed
dot icon14/04/2005
Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Secretary resigned
dot icon08/04/2005
New secretary appointed
dot icon24/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
752.00
-
0.00
-
-
2022
9
282.00
-
0.00
-
-
2023
8
30.36K
-
0.00
-
-
2023
8
30.36K
-
0.00
-
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

30.36K £Ascended10.67K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyett, Michael John
Director
24/03/2005 - 31/12/2024
-
Owen, John Richard
Director
15/12/2025 - Present
5
Hyett, Jennifer Jayne
Director
26/02/2019 - 27/03/2026
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ACTIV STORAGE LIMITED

ACTIV STORAGE LIMITED is an(a) Active company incorporated on 24/03/2005 with the registered office located at Lower Laches Farm Laches Lane, Coven, Wolverhampton WV10 7PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIV STORAGE LIMITED?

toggle

ACTIV STORAGE LIMITED is currently Active. It was registered on 24/03/2005 .

Where is ACTIV STORAGE LIMITED located?

toggle

ACTIV STORAGE LIMITED is registered at Lower Laches Farm Laches Lane, Coven, Wolverhampton WV10 7PA.

What does ACTIV STORAGE LIMITED do?

toggle

ACTIV STORAGE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACTIV STORAGE LIMITED have?

toggle

ACTIV STORAGE LIMITED had 8 employees in 2023.

What is the latest filing for ACTIV STORAGE LIMITED?

toggle

The latest filing was on 07/04/2026: Notification of John Richard Owen as a person with significant control on 2026-03-31.