ACTIVE AWAY LIMITED

Register to unlock more data on OkredoRegister

ACTIVE AWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05972182

Incorporation date

19/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kemp House, 152-160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2006)
dot icon07/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon03/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon22/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/06/2023
Termination of appointment of Nicholas John Clayton as a director on 2023-06-22
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon06/10/2022
Secretary's details changed for Mr Steven Davies on 2022-10-05
dot icon21/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon18/03/2022
Director's details changed for Mr Steven John Davies on 2022-03-18
dot icon18/03/2022
Director's details changed for Mr Joshua Josiah Thompson on 2022-03-18
dot icon18/03/2022
Director's details changed for Mr Sebastian Hugo Jackson on 2022-03-18
dot icon18/03/2022
Director's details changed for Mr Nicholas John Clayton on 2022-03-18
dot icon18/03/2022
Director's details changed for Mr Matthew Allen on 2022-03-18
dot icon18/03/2022
Director's details changed for Mr Joshua Josiah Thompson on 2022-03-18
dot icon18/03/2022
Registered office address changed from 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS England to Kemp House 152-160 City Road London EC1V 2NX on 2022-03-18
dot icon16/12/2021
Appointment of Mr Nicholas John Clayton as a director on 2021-12-16
dot icon16/12/2021
Director's details changed for Mr Joshua Josiah Thompson on 2021-12-16
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/06/2021
Appointment of Mr Sebastian Hugo Jackson as a director on 2021-05-21
dot icon08/04/2021
Cessation of Matthew Allen as a person with significant control on 2021-04-01
dot icon31/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon31/03/2021
Notification of Matthew Allen as a person with significant control on 2016-04-06
dot icon31/03/2021
Change of details for Mr Steven John Davies as a person with significant control on 2017-06-29
dot icon23/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon23/03/2021
Sub-division of shares on 2021-03-03
dot icon17/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Resolutions
dot icon08/01/2021
Compulsory strike-off action has been discontinued
dot icon07/01/2021
Micro company accounts made up to 2019-10-31
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon31/07/2020
Appointment of Mr Joshua Josiah Thompson as a director on 2020-07-31
dot icon31/07/2020
Registered office address changed from Palliser House Palliser Road London W14 9EQ England to 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS on 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon31/07/2018
Registered office address changed from 12 Deer Park Road London SW19 3FB England to Palliser House Palliser Road London W14 9EQ on 2018-07-31
dot icon22/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon28/10/2017
Registered office address changed from Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road London SW19 3FB on 2017-10-28
dot icon30/09/2017
Sub-division of shares on 2017-06-30
dot icon30/09/2017
Sub-division of shares on 2017-06-30
dot icon29/09/2017
Memorandum and Articles of Association
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Resolutions
dot icon29/08/2017
Statement of capital following an allotment of shares on 2016-06-29
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon23/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon25/11/2016
Amended micro company accounts made up to 2015-10-31
dot icon31/07/2016
Micro company accounts made up to 2015-10-31
dot icon28/04/2016
Registered office address changed from C/O Capshire (Uk) Llp 4th Floor 86 - 90 Paul Street London EC2A 4NE to Suite 9 Falcon House 19 Deer Park Road London SW19 3UX on 2016-04-28
dot icon28/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon01/08/2015
Micro company accounts made up to 2014-10-31
dot icon27/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon27/04/2015
Registered office address changed from C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE England to C/O Capshire (Uk) Llp 4Th Floor 86 - 90 Paul Street London EC2A 4NE on 2015-04-27
dot icon05/04/2015
Registered office address changed from 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR England to C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE on 2015-04-05
dot icon14/11/2014
Registered office address changed from 305 Grampian Way Stenson Fields Derby Derbyshire DE24 3JH to 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR on 2014-11-14
dot icon31/07/2014
Micro company accounts made up to 2013-10-31
dot icon07/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/03/2011
Appointment of Mr Steven Davies as a secretary
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon22/03/2011
Appointment of Mr Matthew Allen as a director
dot icon22/03/2011
Termination of appointment of Natasja Es as a director
dot icon22/03/2011
Termination of appointment of Natasja Es as a secretary
dot icon15/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon13/11/2009
Director's details changed for Steven John Davies on 2009-10-31
dot icon13/11/2009
Director's details changed for Natasja Katinka Van Es on 2009-10-31
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/08/2009
Registered office changed on 21/08/2009 from 10 stadium business court millennium way pride park derby DE24 8HP
dot icon19/12/2008
Return made up to 19/10/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/01/2008
Secretary's particulars changed;director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Return made up to 19/10/07; full list of members
dot icon23/02/2007
Particulars of mortgage/charge
dot icon20/10/2006
Registered office changed on 20/10/06 from: 8 st. Katherines court derby derbyshire DE22 3AY
dot icon19/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
166.93K
-
0.00
770.05K
-
2022
7
315.74K
-
0.00
1.35M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Allen, Matthew
Director
01/11/2010 - Present
2
Jackson, Sebastian Hugo
Director
21/05/2021 - Present
6
Davies, Steven John
Director
19/10/2006 - Present
2
Thompson, Joshua Josiah
Director
31/07/2020 - Present
2
Clayton, Nicholas John
Director
16/12/2021 - 22/06/2023
9

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+
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 AWAY LIMITED

ACTIVE AWAY LIMITED is an(a) Active company incorporated on 19/10/2006 with the registered office located at Kemp House, 152-160 City Road, London EC1V 2NX. There are currently 4 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 AWAY LIMITED?

toggle

ACTIVE AWAY LIMITED is currently Active. It was registered on 19/10/2006 .

Where is ACTIVE AWAY LIMITED located?

toggle

ACTIVE AWAY LIMITED is registered at Kemp House, 152-160 City Road, London EC1V 2NX.

What does ACTIVE AWAY LIMITED do?

toggle

ACTIVE AWAY LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for ACTIVE AWAY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-17 with no updates.