ACTIVE DESIGN AND BUILD LTD.

Register to unlock more data on OkredoRegister

ACTIVE DESIGN AND BUILD LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07371736

Incorporation date

10/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Viaduct Business Centre Unit 3, 364a Coldharbour Lane, Brixton, London SW9 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2010)
dot icon16/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Change of details for Mrs Sarah Jane Olgun-Knight as a person with significant control on 2025-05-15
dot icon15/05/2025
Change of details for Mrs Charlotte Anne Francis as a person with significant control on 2025-05-15
dot icon15/05/2025
Change of details for Miss Sophie Elizabeth Tobin as a person with significant control on 2025-05-15
dot icon15/04/2025
Appointment of Mr Jerrard Michael Knight as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mrs Janet Anne Knight as a director on 2025-04-15
dot icon24/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon06/08/2024
Change of details for Mrs Sarah Jane Olgun as a person with significant control on 2024-08-06
dot icon06/08/2024
Director's details changed for Mrs Sarah Jane Olgun on 2024-08-06
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon23/09/2022
Confirmation statement made on 2022-09-10 with updates
dot icon16/08/2022
Director's details changed for Miss Charlotte Anne Knight on 2021-11-20
dot icon16/08/2022
Change of details for Miss Charlotte Anne Knight as a person with significant control on 2021-11-20
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Director's details changed for Miss Sarah Jane Knight on 2018-12-15
dot icon27/07/2022
Change of details for Miss Sarah Jane Knight as a person with significant control on 2018-12-15
dot icon21/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Change of details for Miss Charlotte Anne Knight as a person with significant control on 2021-06-22
dot icon12/07/2021
Director's details changed for Miss Charlotte Anne Knight on 2021-06-22
dot icon16/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon19/09/2019
Director's details changed for Miss Sophie Elizabeth Tobin on 2019-09-19
dot icon19/09/2019
Change of details for Miss Sophie Elizabeth Tobin as a person with significant control on 2019-09-19
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon21/09/2018
Change of details for Miss Sophie Elizabeth Knight as a person with significant control on 2016-08-08
dot icon21/09/2018
Director's details changed for Miss Sophie Elizabeth Knight on 2015-08-08
dot icon02/11/2017
Change of details for Miss Sophie Elizabeth Knight as a person with significant control on 2017-11-01
dot icon02/11/2017
Change of details for Miss Charlotte Anne Knight as a person with significant control on 2017-11-01
dot icon02/11/2017
Change of details for Miss Sarah Jane Knight as a person with significant control on 2017-11-01
dot icon02/11/2017
Registered office address changed from Unit 2 Wigton Place London SE11 4AN to The Viaduct Business Centre Unit 3 364a Coldharbour Lane Brixton London SW9 8PL on 2017-11-02
dot icon14/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Director's details changed for Sarah Jane Knight on 2017-06-30
dot icon04/07/2017
Change of details for Miss Sarah Jane Knight as a person with significant control on 2017-06-30
dot icon14/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/07/2015
Change of share class name or designation
dot icon01/07/2015
Resolutions
dot icon13/05/2015
Director's details changed for Charlotte Anne Knight on 2015-05-13
dot icon19/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/07/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon12/11/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon09/11/2012
Appointment of Miss Sophie Elizabeth Knight as a director
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/01/2012
Previous accounting period extended from 2011-09-30 to 2011-11-30
dot icon08/12/2011
Appointment of Sarah Jane Knight as a director
dot icon08/12/2011
Appointment of Charlotte Anne Knight as a director
dot icon08/12/2011
Termination of appointment of Jerrard Knight as a director
dot icon28/11/2011
Termination of appointment of Janet Knight as a director
dot icon04/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon10/09/2010
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
31/12/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
81.44K
-
0.00
69.48K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Charlotte Anne
Director
01/11/2011 - Present
10
Knight, Jerrard Michael
Director
10/09/2010 - 01/11/2011
42
Knight, Jerrard Michael
Director
15/04/2025 - Present
42
Knight, Janet Anne
Director
10/09/2010 - 01/11/2011
40
Knight, Janet Anne
Director
15/04/2025 - Present
40

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+
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 DESIGN AND BUILD LTD.

ACTIVE DESIGN AND BUILD LTD. is an(a) Active company incorporated on 10/09/2010 with the registered office located at The Viaduct Business Centre Unit 3, 364a Coldharbour Lane, Brixton, London SW9 8PL. There are currently 5 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 DESIGN AND BUILD LTD.?

toggle

ACTIVE DESIGN AND BUILD LTD. is currently Active. It was registered on 10/09/2010 .

Where is ACTIVE DESIGN AND BUILD LTD. located?

toggle

ACTIVE DESIGN AND BUILD LTD. is registered at The Viaduct Business Centre Unit 3, 364a Coldharbour Lane, Brixton, London SW9 8PL.

What does ACTIVE DESIGN AND BUILD LTD. do?

toggle

ACTIVE DESIGN AND BUILD LTD. operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ACTIVE DESIGN AND BUILD LTD.?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-10 with updates.