ACTIVE EDUCATION GROUP LTD

Register to unlock more data on OkredoRegister

ACTIVE EDUCATION GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07770569

Incorporation date

12/09/2011

Size

Dormant

Contacts

Registered address

Registered address

Dukes House, 58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2011)
dot icon02/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon27/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon24/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon05/06/2024
Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05
dot icon05/06/2024
Change of details for Dukes Publishing Ltd as a person with significant control on 2024-06-03
dot icon03/05/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30
dot icon01/05/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon07/03/2024
Appointment of Mr Michael William Giffin as a director on 2024-03-01
dot icon19/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon19/09/2023
Second filing of Confirmation Statement dated 2022-09-12
dot icon18/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon06/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon24/11/2022
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon10/05/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon10/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon10/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon10/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon11/04/2022
Notification of Dukes Publishing Ltd as a person with significant control on 2022-03-31
dot icon11/04/2022
Cessation of Dukes Summer Schools Ltd as a person with significant control on 2022-03-31
dot icon11/03/2022
Termination of appointment of Glenn Hawkins as a director on 2022-02-28
dot icon30/11/2021
Satisfaction of charge 077705690002 in full
dot icon30/11/2021
Satisfaction of charge 077705690001 in full
dot icon01/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon15/09/2021
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon15/09/2021
Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
dot icon06/05/2021
Accounts for a small company made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon26/05/2020
Audit exemption subsidiary accounts made up to 2019-08-31
dot icon26/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon26/05/2020
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
dot icon26/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon05/11/2019
Registration of charge 077705690002, created on 2019-10-31
dot icon23/10/2019
Registration of charge 077705690001, created on 2019-10-22
dot icon01/10/2019
Confirmation statement made on 2019-09-12 with updates
dot icon27/06/2019
Current accounting period shortened from 2019-10-31 to 2019-08-31
dot icon26/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/06/2019
Resolutions
dot icon04/06/2019
Cessation of Benjamin Graham Mark Prior as a person with significant control on 2019-05-31
dot icon04/06/2019
Notification of Dukes Summer Schools Ltd as a person with significant control on 2019-05-31
dot icon03/06/2019
Termination of appointment of Ruth Joan Prior as a director on 2019-05-31
dot icon03/06/2019
Termination of appointment of Benjamin Graham Mark Prior as a director on 2019-05-31
dot icon03/06/2019
Appointment of Mr Aatif Naveed Hassan as a director on 2019-05-31
dot icon03/06/2019
Appointment of Mr Jonathan Andrew Pickles as a director on 2019-05-31
dot icon03/06/2019
Appointment of Dr Glenn Hawkins as a director on 2019-05-31
dot icon03/06/2019
Registered office address changed from Stone End Badger Lane Hinksey Hill Oxford OX1 5BL to 5th Floor South 14-16 Waterloo Place London SW1Y 4AR on 2019-06-03
dot icon19/11/2018
Confirmation statement made on 2018-09-12 with updates
dot icon19/11/2018
Director's details changed for Mr Benjamin Graham Mark Prior on 2018-11-19
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/02/2018
Appointment of Mrs Ruth Joan Prior as a director on 2018-02-22
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon07/11/2012
Certificate of change of name
dot icon07/11/2012
Change of name notice
dot icon05/10/2012
Current accounting period extended from 2012-09-30 to 2012-10-31
dot icon12/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
31/05/2019 - Present
218
Hawkins, Glenn, Dr
Director
31/05/2019 - 28/02/2022
36
Pickles, Jonathan Andrew
Director
31/05/2019 - 30/04/2024
163
Mr Benjamin Graham Mark Prior
Director
12/09/2011 - 31/05/2019
15
Giffin, Michael William
Director
01/03/2024 - Present
133

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 EDUCATION GROUP LTD

ACTIVE EDUCATION GROUP LTD is an(a) Active company incorporated on 12/09/2011 with the registered office located at Dukes House, 58 Buckingham Gate, London SW1E 6AJ. There are currently 2 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 EDUCATION GROUP LTD?

toggle

ACTIVE EDUCATION GROUP LTD is currently Active. It was registered on 12/09/2011 .

Where is ACTIVE EDUCATION GROUP LTD located?

toggle

ACTIVE EDUCATION GROUP LTD is registered at Dukes House, 58 Buckingham Gate, London SW1E 6AJ.

What does ACTIVE EDUCATION GROUP LTD do?

toggle

ACTIVE EDUCATION GROUP LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACTIVE EDUCATION GROUP LTD?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01.