ACTIVE DESIGN STUDIO LIMITED

Register to unlock more data on OkredoRegister

ACTIVE DESIGN STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792819

Incorporation date

15/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Wyndmere Park, Ashwell Road, Steeple Morden, Hertfordshire SG8 0NZCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon19/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/02/2025
Confirmation statement made on 2025-01-15 with updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon08/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon30/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon21/04/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon17/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon18/01/2021
Director's details changed for Duncan Ross Lennox on 2021-01-14
dot icon18/01/2021
Director's details changed for Mr Neville Leslie Wilkinson on 2021-01-14
dot icon14/01/2021
Change of details for Mr Neville Leslie Wilkinson as a person with significant control on 2021-01-13
dot icon14/01/2021
Change of details for Mr Duncan Ross Lennox as a person with significant control on 2021-01-13
dot icon09/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon02/09/2020
Registered office address changed from First Floor Offices 99 Bancroft Hitchin SG5 1NQ to Unit 3 Wyndmere Park, Ashwell Road Steeple Morden Hertfordshire SG8 0NZ on 2020-09-02
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon12/03/2010
Director's details changed for Duncan Ross Lennox on 2010-03-12
dot icon12/03/2010
Director's details changed for Neville Leslie Wilkinson on 2010-03-12
dot icon12/03/2010
Director's details changed for Neville Leslie Wilkinson on 2010-03-03
dot icon12/03/2010
Director's details changed for Duncan Ross Lennox on 2010-03-03
dot icon23/02/2009
Director and secretary appointed neville leslie wilkinson
dot icon23/02/2009
Director appointed duncan ross lennox
dot icon23/02/2009
Ad 15/01/09\gbp si 99@1=99\gbp ic 1/100\
dot icon20/02/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon10/02/2009
Appointment terminated director joanna saban
dot icon15/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-77.36 % *

* during past year

Cash in Bank

£723.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/01/2027
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
-
15.19K
-
0.00
2.78K
-
2022
-
14.70K
-
0.00
3.19K
-
2023
0
14.64K
-
0.00
723.00
-
2023
0
14.64K
-
0.00
723.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.64K £Descended-0.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

723.00 £Descended-77.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saban, Joanna
Director
15/01/2009 - 15/01/2009
1131
Lennox, Duncan Ross
Director
15/01/2009 - Present
4
Wilkinson, Neville Leslie
Director
15/01/2009 - Present
2
Wilkinson, Neville Leslie
Secretary
15/01/2009 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE DESIGN STUDIO LIMITED

ACTIVE DESIGN STUDIO LIMITED is an(a) Active company incorporated on 15/01/2009 with the registered office located at Unit 3 Wyndmere Park, Ashwell Road, Steeple Morden, Hertfordshire SG8 0NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE DESIGN STUDIO LIMITED?

toggle

ACTIVE DESIGN STUDIO LIMITED is currently Active. It was registered on 15/01/2009 .

Where is ACTIVE DESIGN STUDIO LIMITED located?

toggle

ACTIVE DESIGN STUDIO LIMITED is registered at Unit 3 Wyndmere Park, Ashwell Road, Steeple Morden, Hertfordshire SG8 0NZ.

What does ACTIVE DESIGN STUDIO LIMITED do?

toggle

ACTIVE DESIGN STUDIO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACTIVE DESIGN STUDIO LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-15 with no updates.