ACTIVE 5 LIMITED

Register to unlock more data on OkredoRegister

ACTIVE 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08661896

Incorporation date

23/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2013)
dot icon22/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon07/05/2025
Termination of appointment of Jason Lee Tovey as a director on 2025-05-01
dot icon07/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/05/2024
Change of details for a person with significant control
dot icon17/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon25/04/2024
Change of details for Mr Anthony Peter Court as a person with significant control on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Anthony Peter Court on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Anthony Peter Court on 2024-04-24
dot icon29/02/2024
Cessation of Anthony Peter Court as a person with significant control on 2022-02-09
dot icon29/02/2024
Notification of Anthony Peter Court as a person with significant control on 2022-02-09
dot icon15/02/2024
Registered office address changed from 59 Union Street Dunstable LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-02-15
dot icon14/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon08/04/2022
Appointment of Mr Jason Lee Tovey as a director on 2022-04-06
dot icon03/03/2022
Cancellation of shares. Statement of capital on 2022-02-09
dot icon03/03/2022
Purchase of own shares.
dot icon09/02/2022
Change of details for Mr Anthony Peter Court as a person with significant control on 2022-02-09
dot icon09/02/2022
Termination of appointment of Stewart Gordon Wells as a director on 2022-02-09
dot icon09/02/2022
Cessation of Stewart Gordon Wells as a person with significant control on 2022-02-09
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-09-30
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-30
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-09-30
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/04/2015
Previous accounting period extended from 2014-08-31 to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon28/08/2013
Director's details changed for Stewart Gordon Wells on 2013-08-27
dot icon28/08/2013
Appointment of Mr Anthony Peter Court as a director
dot icon28/08/2013
Termination of appointment of Anthony Court as a director
dot icon23/08/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
352.37K
-
0.00
-
-
2022
4
303.83K
-
839.65K
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Peter Court
Director
27/08/2013 - Present
2
Tovey, Jason Lee
Director
06/04/2022 - 01/05/2025
4
Wells, Stewart Gordon
Director
23/08/2013 - 09/02/2022
-
Court, Anthony Peter
Director
23/08/2013 - 27/08/2013
-

Persons with Significant Control

5
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 ACTIVE 5 LIMITED

ACTIVE 5 LIMITED is an(a) Active company incorporated on 23/08/2013 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE 5 LIMITED?

toggle

ACTIVE 5 LIMITED is currently Active. It was registered on 23/08/2013 .

Where is ACTIVE 5 LIMITED located?

toggle

ACTIVE 5 LIMITED is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA.

What does ACTIVE 5 LIMITED do?

toggle

ACTIVE 5 LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ACTIVE 5 LIMITED?

toggle

The latest filing was on 22/10/2025: Compulsory strike-off action has been discontinued.