ACTIVE ADULT LIMITED

Register to unlock more data on OkredoRegister

ACTIVE ADULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12887793

Incorporation date

18/09/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Mercury House, 117 Waterloo Road, London SE1 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2020)
dot icon18/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon15/04/2025
Termination of appointment of Kathryn Lineker as a director on 2025-04-04
dot icon14/04/2025
Appointment of Andrew Joseph Hayward as a director on 2025-04-07
dot icon23/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon19/07/2024
Registration of charge 128877930010, created on 2024-07-16
dot icon10/07/2024
Registration of charge 128877930009, created on 2024-07-08
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon25/06/2024
Director's details changed for Miss Kathryn Lineker on 2024-06-24
dot icon24/06/2024
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL England to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 2024-06-24
dot icon24/06/2024
Change of details for Active Manco Limited as a person with significant control on 2024-06-24
dot icon04/06/2024
Registration of charge 128877930008, created on 2024-05-29
dot icon20/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon03/08/2023
Termination of appointment of Warren Marty Irving as a director on 2023-07-24
dot icon06/07/2023
Appointment of Keith Browner as a director on 2023-06-13
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon28/06/2023
Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12
dot icon23/11/2022
Register inspection address has been changed to Two Snow Hill Queensway Birmingham B4 6WR
dot icon23/11/2022
Register(s) moved to registered inspection location Two Snow Hill Queensway Birmingham B4 6WR
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon15/09/2022
Director's details changed for Miss Katy Lineker on 2022-09-15
dot icon02/08/2022
Change of details for Huntercombe Group Manco Limited as a person with significant control on 2022-07-28
dot icon28/07/2022
Certificate of change of name
dot icon26/07/2022
Director's details changed for Miss Katy Lineker on 2022-06-13
dot icon13/07/2022
Termination of appointment of Amlan Basu as a director on 2022-06-24
dot icon12/07/2022
Appointment of Mr Warren Marty Irving as a director on 2022-07-08
dot icon11/07/2022
Termination of appointment of Mark James Williamson as a director on 2022-06-24
dot icon29/06/2022
Registration of charge 128877930007, created on 2022-06-27
dot icon13/05/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon24/03/2022
Registered office address changed from Morton House Morton Road Darlington County Durham DL1 4PT England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2022-03-24
dot icon14/03/2022
Registration of charge 128877930006, created on 2022-03-11
dot icon08/03/2022
Registration of charge 128877930005, created on 2022-03-03
dot icon19/01/2022
Appointment of Miss Katy Lineker as a director on 2022-01-17
dot icon31/12/2021
Satisfaction of charge 128877930001 in full
dot icon31/12/2021
Satisfaction of charge 128877930002 in full
dot icon31/12/2021
Satisfaction of charge 128877930003 in full
dot icon31/12/2021
Satisfaction of charge 128877930004 in full
dot icon03/12/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon27/09/2021
Change of details for Trident Group Manco Limited as a person with significant control on 2020-11-09
dot icon30/06/2021
Termination of appointment of Oliver Stephen Harris as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Gareth Michael Mullan as a director on 2021-06-30
dot icon04/06/2021
Registered office address changed from Morton House Morton Way Darlington DL1 4PT England to Morton House Morton Road Darlington County Durham DL1 4PT on 2021-06-04
dot icon21/05/2021
Registered office address changed from Thameside House Hurst Road East Molesey Surrey KT8 9AY United Kingdom to Morton House Morton Way Darlington DL1 4PT on 2021-05-21
dot icon08/04/2021
Registration of charge 128877930004, created on 2021-04-05
dot icon22/03/2021
Registration of charge 128877930003, created on 2021-03-05
dot icon10/03/2021
Registration of charge 128877930002, created on 2021-03-05
dot icon09/03/2021
Appointment of Dr Amlan Basu as a director on 2021-03-05
dot icon09/03/2021
Appointment of Sylvia Tang Sip Shiong as a director on 2021-03-05
dot icon09/03/2021
Appointment of Mr Mark James Williamson as a director on 2021-03-05
dot icon12/11/2020
Current accounting period shortened from 2021-09-30 to 2021-03-31
dot icon11/11/2020
Registration of charge 128877930001, created on 2020-11-02
dot icon10/11/2020
Memorandum and Articles of Association
dot icon10/11/2020
Resolutions
dot icon09/11/2020
Resolutions
dot icon18/09/2020
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
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
49
101.42K
-
0.00
1.73K
-
2022
299
2.08M
-
20.19M
733.86K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Oliver Stephen
Director
18/09/2020 - 30/06/2021
164
Lineker, Kathryn
Director
17/01/2022 - 04/04/2025
67
Basu, Amlan, Dr
Director
05/03/2021 - 24/06/2022
10
Browner, Keith
Director
13/06/2023 - Present
66
Mullan, Gareth Michael
Director
18/09/2020 - 30/06/2021
71

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+
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 ADULT LIMITED

ACTIVE ADULT LIMITED is an(a) Active company incorporated on 18/09/2020 with the registered office located at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL. There are currently 2 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 ADULT LIMITED?

toggle

ACTIVE ADULT LIMITED is currently Active. It was registered on 18/09/2020 .

Where is ACTIVE ADULT LIMITED located?

toggle

ACTIVE ADULT LIMITED is registered at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL.

What does ACTIVE ADULT LIMITED do?

toggle

ACTIVE ADULT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACTIVE ADULT LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-16 with no updates.