ACTIVE DIGITAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE DIGITAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03285713

Incorporation date

29/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Gracechurch Street, 3rd Floor, London EC3V 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1996)
dot icon12/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2025
Registration of charge 032857130007, created on 2025-08-18
dot icon02/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon21/11/2024
Registration of charge 032857130006, created on 2024-11-20
dot icon08/10/2024
Change of details for Mr Richard David Groves as a person with significant control on 2024-10-01
dot icon18/04/2024
Satisfaction of charge 2 in full
dot icon13/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Registered office address changed from , the Old Winery Lamberhurst Vineyard, Lamberhurst, Tunbridge Wells, Kent, TN3 8ER to 70 Gracechurch Street 3rd Floor London EC3V 0HR on 2020-05-18
dot icon25/02/2020
Satisfaction of charge 3 in full
dot icon21/02/2020
Satisfaction of charge 032857130005 in full
dot icon14/02/2020
Satisfaction of charge 032857130004 in full
dot icon31/01/2020
Registration of charge 032857130005, created on 2020-01-31
dot icon02/12/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2017-11-19 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Registered office address changed from , the Old Vineyard Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER to 70 Gracechurch Street 3rd Floor London EC3V 0HR on 2015-07-23
dot icon26/06/2015
Registered office address changed from , Active House, Transfesa Road, Paddock Wood, Tonbridge, Kent, TN12 6UT to 70 Gracechurch Street 3rd Floor London EC3V 0HR on 2015-06-26
dot icon04/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Registration of charge 032857130004
dot icon13/02/2014
Appointment of Joanne Wimble as a secretary
dot icon13/02/2014
Termination of appointment of Richard Groves as a secretary
dot icon22/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Joanne Groves as a director
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Richard David Groves on 2011-02-10
dot icon27/10/2010
Sub-division of shares on 2010-10-22
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon23/12/2009
Director's details changed for Joanne Elizabeth Groves on 2009-10-02
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 19/11/08; full list of members
dot icon21/12/2007
Return made up to 19/11/07; full list of members
dot icon21/12/2007
Secretary's particulars changed
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/04/2007
New director appointed
dot icon07/12/2006
Return made up to 19/11/06; full list of members
dot icon07/12/2006
Registered office changed on 07/12/06 from:\eastlands estate, 2 maidstone, road, paddock wood, tonbridge, kent TN12 6BU
dot icon08/06/2006
Return made up to 19/11/05; full list of members; amend
dot icon19/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Certificate of change of name
dot icon22/11/2005
Return made up to 19/11/05; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon20/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 19/11/04; full list of members
dot icon27/10/2004
Registered office changed on 27/10/04 from:\active house 37B maidstone road, paddock wood, tonbridge, kent TN12 6DG
dot icon15/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
New secretary appointed
dot icon06/10/2004
Director's particulars changed
dot icon06/10/2004
Secretary resigned
dot icon21/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/11/2003
Return made up to 19/11/03; full list of members
dot icon10/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/11/2002
Return made up to 19/11/02; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/08/2002
Total exemption small company accounts made up to 2000-11-30
dot icon15/08/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon23/04/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 19/11/01; full list of members
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
Secretary resigned
dot icon16/03/2001
Registered office changed on 16/03/01 from:\active house, 37B maidstone road, paddock wood, tonbridge, kent TN12 6DG
dot icon07/02/2001
Declaration of satisfaction of mortgage/charge
dot icon05/02/2001
Return made up to 19/11/00; full list of members
dot icon05/02/2001
New secretary appointed
dot icon25/01/2001
Secretary resigned
dot icon12/07/2000
New secretary appointed
dot icon06/07/2000
Secretary resigned
dot icon26/06/2000
Accounts for a small company made up to 1999-11-30
dot icon05/04/2000
Registered office changed on 05/04/00 from:\unit 2 bridge business park, whetsted road, five oak green, tonbridge, kent TN12 6RS
dot icon29/11/1999
Return made up to 19/11/99; full list of members
dot icon05/08/1999
Accounts for a small company made up to 1998-11-30
dot icon14/06/1999
Particulars of mortgage/charge
dot icon05/02/1999
Return made up to 19/11/98; no change of members
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Registered office changed on 03/09/98 from:\10 ward close, castle park, wadhurst, east sussex TN5 6HU
dot icon04/08/1998
Accounts for a small company made up to 1997-11-30
dot icon09/07/1998
New director appointed
dot icon20/05/1998
New director appointed
dot icon09/04/1998
Director resigned
dot icon09/04/1998
New director appointed
dot icon24/11/1997
Return made up to 19/11/97; full list of members
dot icon12/02/1997
Secretary resigned
dot icon12/02/1997
New director appointed
dot icon12/02/1997
New secretary appointed
dot icon12/02/1997
Director resigned
dot icon09/12/1996
New director appointed
dot icon09/12/1996
Registered office changed on 09/12/96 from:\bridge house, 181 queen victoria street, london, EC4V 4DD
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
Director resigned
dot icon29/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

19
2023
change arrow icon+83.30 % *

* during past year

Cash in Bank

£305,572.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
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
20
1.04M
-
0.00
213.98K
-
2022
20
1.34M
-
0.00
166.71K
-
2023
19
1.77M
-
0.00
305.57K
-
2023
19
1.77M
-
0.00
305.57K
-

Employees

2023

Employees

19 Descended-5 % *

Net Assets(GBP)

1.77M £Ascended31.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

305.57K £Ascended83.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groves, David Ernest
Director
12/05/1998 - 26/08/1998
6
WILDMAN & BATTELL LIMITED
Nominee Director
28/11/1996 - 28/11/1996
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
28/11/1996 - 28/11/1996
10896
Groves, David Ernest
Secretary
22/01/2001 - 06/06/2001
2
Samuels, Ann
Secretary
14/01/1997 - 19/06/2000
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACTIVE DIGITAL COMMUNICATIONS LIMITED

ACTIVE DIGITAL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 29/11/1996 with the registered office located at 70 Gracechurch Street, 3rd Floor, London EC3V 0HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE DIGITAL COMMUNICATIONS LIMITED?

toggle

ACTIVE DIGITAL COMMUNICATIONS LIMITED is currently Active. It was registered on 29/11/1996 .

Where is ACTIVE DIGITAL COMMUNICATIONS LIMITED located?

toggle

ACTIVE DIGITAL COMMUNICATIONS LIMITED is registered at 70 Gracechurch Street, 3rd Floor, London EC3V 0HR.

What does ACTIVE DIGITAL COMMUNICATIONS LIMITED do?

toggle

ACTIVE DIGITAL COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does ACTIVE DIGITAL COMMUNICATIONS LIMITED have?

toggle

ACTIVE DIGITAL COMMUNICATIONS LIMITED had 19 employees in 2023.

What is the latest filing for ACTIVE DIGITAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-08 with no updates.