ACTIVE AIMS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE AIMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04435575

Incorporation date

10/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 High Street, Sileby, Loughborough LE12 7RXCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2002)
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/04/2024
Cessation of Diane Fisher as a person with significant control on 2023-12-07
dot icon24/04/2024
Notification of Fish Property Investments Limited as a person with significant control on 2023-12-07
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon19/12/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/05/2023
Registered office address changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX to 5 High Street Sileby Loughborough LE12 7RX on 2023-05-04
dot icon24/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon06/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon23/11/2021
Change of details for Ms Diane Fisher as a person with significant control on 2021-11-01
dot icon12/04/2021
Micro company accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-11-13 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-11-13 with updates
dot icon13/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon30/10/2018
Director's details changed for Miss Diane Fisher on 2018-10-30
dot icon17/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon10/05/2018
Director's details changed for Miss Diane Fisher on 2018-04-01
dot icon16/03/2018
Registration of charge 044355750001, created on 2018-03-12
dot icon30/01/2018
Micro company accounts made up to 2017-09-30
dot icon23/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon22/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/07/2011
Director's details changed for Diane Fisher on 2011-01-01
dot icon28/07/2011
Registered office address changed from 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX England on 2011-07-28
dot icon28/07/2011
Secretary's details changed for Sheila Fisher on 2011-01-01
dot icon28/07/2011
Registered office address changed from the Old Vicarage, Market Street Castle Donington Derby Derbyshire DE74 2JB on 2011-07-28
dot icon08/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon04/06/2010
Director's details changed for Diane Fisher on 2010-05-10
dot icon04/12/2009
Annual return made up to 2009-05-10 with full list of shareholders
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/12/2008
Return made up to 10/05/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/05/2007
Return made up to 10/05/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon22/05/2007
Location of debenture register
dot icon22/05/2007
Location of register of members
dot icon22/05/2007
Registered office changed on 22/05/07 from: the old vicarage, market street castle donington derby DE74 2JB
dot icon01/03/2007
Registered office changed on 01/03/07 from: 16 dennis street, hugglescote coalville leicestershire LE67 2FP
dot icon24/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/05/2006
Registered office changed on 31/05/06 from: 28 elder lane, griffydam coalville leicestershire LE67 8HD
dot icon31/05/2006
Return made up to 10/05/06; full list of members
dot icon31/05/2006
Location of debenture register
dot icon31/05/2006
Location of register of members
dot icon31/05/2006
Registered office changed on 31/05/06 from: 16 dennis street hugglescote leicester LE67 2FP
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/05/2006
New secretary appointed
dot icon04/05/2006
Director resigned
dot icon04/05/2006
Secretary resigned
dot icon03/06/2005
Return made up to 10/05/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/05/2004
Return made up to 10/05/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/06/2003
Return made up to 10/05/03; full list of members
dot icon14/04/2003
Accounting reference date extended from 31/05/03 to 30/09/03
dot icon14/06/2002
Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/06/2002
Secretary resigned
dot icon14/06/2002
Director resigned
dot icon14/06/2002
New director appointed
dot icon14/06/2002
New secretary appointed;new director appointed
dot icon10/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,687.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/04/2026
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
1
34.35K
-
0.00
-
-
2022
2
35.78K
-
0.00
1.69K
-
2022
2
35.78K
-
0.00
1.69K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

35.78K £Ascended4.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
09/05/2002 - 09/05/2002
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/05/2002 - 09/05/2002
68517
Fisher, Diane
Secretary
09/05/2002 - 23/04/2006
-
Fisher, Sheila
Secretary
24/04/2006 - Present
-
Merry, Emma
Director
09/05/2002 - 23/04/2006
1

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACTIVE AIMS LIMITED

ACTIVE AIMS LIMITED is an(a) Active company incorporated on 10/05/2002 with the registered office located at 5 High Street, Sileby, Loughborough LE12 7RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE AIMS LIMITED?

toggle

ACTIVE AIMS LIMITED is currently Active. It was registered on 10/05/2002 .

Where is ACTIVE AIMS LIMITED located?

toggle

ACTIVE AIMS LIMITED is registered at 5 High Street, Sileby, Loughborough LE12 7RX.

What does ACTIVE AIMS LIMITED do?

toggle

ACTIVE AIMS LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

How many employees does ACTIVE AIMS LIMITED have?

toggle

ACTIVE AIMS LIMITED had 2 employees in 2022.

What is the latest filing for ACTIVE AIMS LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-09-30.