ACTIVATE B. D. LIMITED

Register to unlock more data on OkredoRegister

ACTIVATE B. D. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06944698

Incorporation date

25/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Seven Grange Lane, Pitsford, Northampton NN6 9APCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2009)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/11/2022
Registered office address changed from 48 Headlands Kettering Northamptonshire NN15 7HR to Seven Grange Lane Pitsford Northampton NN6 9AP on 2022-11-22
dot icon22/11/2022
Change of details for Mr Steve Rees as a person with significant control on 2022-11-16
dot icon22/11/2022
Director's details changed for Mr Steven Lloyd Rees on 2022-11-16
dot icon12/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon20/07/2017
Notification of Steve Rees as a person with significant control on 2017-06-01
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon22/06/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/10/2015
Compulsory strike-off action has been discontinued
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon19/10/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon19/10/2015
Registered office address changed from Sterling House 31-32 High Street Wellingborough Northamptonshire NN8 4HL to 48 Headlands Kettering Northamptonshire NN15 7HR on 2015-10-19
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon03/04/2014
Termination of appointment of Jenine Rees as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/12/2011
Registered office address changed from Beeswing House 31 Sheep Street Wellingborough NN8 1BZ on 2011-12-02
dot icon09/09/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mrs Jenine Rees on 2010-06-25
dot icon02/07/2010
Director's details changed for Mr Steven Rees on 2010-06-25
dot icon25/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.53K
-
0.00
-
-
2022
0
32.86K
-
0.00
-
-
2023
0
26.48K
-
0.00
-
-
2023
0
26.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.48K £Descended-19.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Jenine
Director
25/06/2009 - 03/04/2014
-
Rees, Steven Lloyd
Director
25/06/2009 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVATE B. D. LIMITED

ACTIVATE B. D. LIMITED is an(a) Active company incorporated on 25/06/2009 with the registered office located at Seven Grange Lane, Pitsford, Northampton NN6 9AP. 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 ACTIVATE B. D. LIMITED?

toggle

ACTIVATE B. D. LIMITED is currently Active. It was registered on 25/06/2009 .

Where is ACTIVATE B. D. LIMITED located?

toggle

ACTIVATE B. D. LIMITED is registered at Seven Grange Lane, Pitsford, Northampton NN6 9AP.

What does ACTIVATE B. D. LIMITED do?

toggle

ACTIVATE B. D. LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for ACTIVATE B. D. LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.