ACTIVE ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

ACTIVE ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03045048

Incorporation date

11/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sandall House, 230 High Street, Herne Bay, Kent CT6 5AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1995)
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon12/03/2026
Total exemption full accounts made up to 2025-10-01
dot icon10/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon05/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-10-01
dot icon06/04/2023
Total exemption full accounts made up to 2022-10-01
dot icon04/04/2023
Confirmation statement made on 2023-03-30 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-10-01
dot icon19/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-10-01
dot icon06/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon06/07/2020
Registered office address changed from Unit a303.3 Tower Bridge Business Complex Clements Road, Southwark London SE16 4DG to Sandall House 230 High Street Herne Bay Kent CT6 5AX on 2020-07-06
dot icon18/05/2020
Total exemption full accounts made up to 2019-10-01
dot icon03/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon05/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-10-01
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-10-01
dot icon05/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-10-01
dot icon10/05/2016
Total exemption small company accounts made up to 2015-10-01
dot icon31/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon09/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-10-01
dot icon15/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-10-01
dot icon05/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-10-01
dot icon16/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-10-01
dot icon19/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-10-01
dot icon01/05/2010
Total exemption small company accounts made up to 2009-10-01
dot icon21/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon21/04/2010
Director's details changed for Victor Mark Mcinman on 2009-10-01
dot icon21/04/2010
Director's details changed for Karen Elizabeth Mcinman on 2009-10-01
dot icon25/06/2009
Total exemption small company accounts made up to 2008-10-01
dot icon14/04/2009
Return made up to 30/03/09; full list of members
dot icon01/05/2008
Return made up to 30/03/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-10-01
dot icon15/05/2007
Total exemption small company accounts made up to 2006-10-01
dot icon23/04/2007
Return made up to 30/03/07; full list of members
dot icon10/02/2007
Secretary's particulars changed;director's particulars changed
dot icon10/02/2007
Director's particulars changed
dot icon18/05/2006
Total exemption small company accounts made up to 2005-10-01
dot icon06/04/2006
Registered office changed on 06/04/06 from: unit 3 g 2 the leathermarket weston street london SE1 3ER
dot icon04/04/2006
Return made up to 30/03/06; full list of members
dot icon04/04/2006
Secretary's particulars changed;director's particulars changed
dot icon04/04/2006
Director's particulars changed
dot icon08/04/2005
Total exemption small company accounts made up to 2004-10-01
dot icon05/04/2005
Return made up to 30/03/05; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-10-01
dot icon14/04/2004
Return made up to 30/03/04; full list of members
dot icon06/08/2003
Accounts for a small company made up to 2002-10-01
dot icon12/04/2003
Return made up to 30/03/03; full list of members
dot icon01/07/2002
New director appointed
dot icon28/06/2002
Total exemption small company accounts made up to 2001-10-01
dot icon10/04/2002
Return made up to 30/03/02; full list of members
dot icon21/09/2001
Registered office changed on 21/09/01 from: unit 3G2 th leathermarket weston street london SE1 3ER
dot icon31/05/2001
Accounts for a small company made up to 2000-10-01
dot icon23/04/2001
Return made up to 30/03/01; full list of members
dot icon16/06/2000
Ad 10/05/00--------- £ si [email protected] £ ic 2/2
dot icon10/04/2000
Return made up to 30/03/00; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-10-01
dot icon07/04/1999
Return made up to 30/03/99; full list of members
dot icon08/12/1998
Accounts for a small company made up to 1998-10-01
dot icon18/04/1998
Return made up to 11/04/98; full list of members
dot icon13/01/1998
Accounts for a small company made up to 1997-10-01
dot icon17/04/1997
Return made up to 11/04/97; no change of members
dot icon10/04/1997
Registered office changed on 10/04/97 from: 33 eagle wharf court lafone street london SE1 2LZ
dot icon02/01/1997
Accounts for a small company made up to 1996-10-01
dot icon17/04/1996
Return made up to 11/04/96; full list of members
dot icon16/10/1995
Registered office changed on 16/10/95 from: 32 the circle queen elizabeth street london SE1 2J6
dot icon18/05/1995
Accounting reference date notified as 01/10
dot icon01/05/1995
Director resigned;new director appointed
dot icon01/05/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Registered office changed on 28/04/95 from: 40 bow lane london EC4M 9DT
dot icon11/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
01/10/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
01/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/10/2025
dot iconNext account date
01/10/2026
dot iconNext due on
01/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
999.94K
-
0.00
679.14K
-
2022
2
1.11M
-
0.00
867.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.O. NOMINEES LIMITED
Nominee Secretary
10/04/1995 - 23/04/1995
308
L.O.DIRECTORS LIMITED
Nominee Director
10/04/1995 - 23/04/1995
322
Mrs Karen Elizabeth Mcinman
Director
24/04/1995 - Present
-
Mcinman, Victor Mark
Director
24/06/2002 - Present
2
Mcinman, Victor Mark
Secretary
23/04/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTIVE ACCOUNTANCY LIMITED

ACTIVE ACCOUNTANCY LIMITED is an(a) Active company incorporated on 11/04/1995 with the registered office located at Sandall House, 230 High Street, Herne Bay, Kent CT6 5AX. There are currently 3 active directors 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 ACCOUNTANCY LIMITED?

toggle

ACTIVE ACCOUNTANCY LIMITED is currently Active. It was registered on 11/04/1995 .

Where is ACTIVE ACCOUNTANCY LIMITED located?

toggle

ACTIVE ACCOUNTANCY LIMITED is registered at Sandall House, 230 High Street, Herne Bay, Kent CT6 5AX.

What does ACTIVE ACCOUNTANCY LIMITED do?

toggle

ACTIVE ACCOUNTANCY LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ACTIVE ACCOUNTANCY LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-30 with no updates.