ACTIVE LISTENING

Register to unlock more data on OkredoRegister

ACTIVE LISTENING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI602918

Incorporation date

21/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SAM WILSON, 59 Old Galgorm Road, Ballymena, County Antrim BT42 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2010)
dot icon24/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon12/03/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/06/2024
Appointment of Mrs Jill Elizabeth Brown as a director on 2024-05-29
dot icon29/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon12/03/2023
Termination of appointment of Wendy Elizabeth Crawford as a director on 2023-02-01
dot icon14/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon15/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/09/2019
Appointment of Miss Wendy Elizabeth Crawford as a director on 2019-08-19
dot icon29/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon27/01/2019
Termination of appointment of John Niall Howe as a director on 2018-12-31
dot icon04/06/2018
Termination of appointment of Samuel John Wilson as a director on 2018-05-21
dot icon04/06/2018
Appointment of Mr Samuel John Wilson as a secretary on 2018-05-21
dot icon07/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/06/2017
Termination of appointment of Wilhelmina Barclay as a director on 2017-05-22
dot icon24/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon12/02/2017
Appointment of Dr Philip Charles Edward Mccartney as a director on 2016-12-05
dot icon12/02/2017
Appointment of Mr Christopher Raymond Ross as a director on 2016-12-05
dot icon12/02/2017
Termination of appointment of Thomas William Espie as a director on 2016-12-06
dot icon16/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon30/09/2016
Resolutions
dot icon18/05/2016
Annual return made up to 2016-04-21 no member list
dot icon23/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon09/11/2015
Appointment of Mrs Jennifer Roma Hood as a director on 2015-07-01
dot icon17/05/2015
Annual return made up to 2015-04-21 no member list
dot icon17/05/2015
Termination of appointment of Paul Gibbons as a director on 2015-01-13
dot icon28/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-21 no member list
dot icon13/05/2014
Appointment of Mr John Niall Howe as a director
dot icon13/05/2014
Termination of appointment of Peter Mccammon as a director
dot icon22/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/07/2013
Termination of appointment of Peter Wilson as a director
dot icon30/04/2013
Annual return made up to 2013-04-21 no member list
dot icon22/04/2013
Registered office address changed from 37a Bush Road Dungannon N. Ireland BT71 6QE on 2013-04-22
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/06/2012
Appointment of Mr Samuel John Wilson as a director
dot icon01/06/2012
Appointment of Mr Peter Morris Wilson as a director
dot icon31/05/2012
Termination of appointment of Colin Lloyd. as a director
dot icon16/05/2012
Annual return made up to 2012-04-21 no member list
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-21 no member list
dot icon28/04/2011
Termination of appointment of Jill Stevenson as a director
dot icon21/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccammon, Peter
Director
21/04/2010 - 12/05/2014
8
Hood, Jennifer Roma
Director
01/07/2015 - Present
-
Stevenson, Jill Eileen
Director
21/04/2010 - 21/04/2011
-
Lloyd., Colin Timothy
Director
21/04/2010 - 14/05/2012
-
Wilson, Samuel John
Secretary
21/05/2018 - Present
-

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

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 LISTENING

ACTIVE LISTENING is an(a) Active company incorporated on 21/04/2010 with the registered office located at C/O SAM WILSON, 59 Old Galgorm Road, Ballymena, County Antrim BT42 1AN. 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 LISTENING?

toggle

ACTIVE LISTENING is currently Active. It was registered on 21/04/2010 .

Where is ACTIVE LISTENING located?

toggle

ACTIVE LISTENING is registered at C/O SAM WILSON, 59 Old Galgorm Road, Ballymena, County Antrim BT42 1AN.

What does ACTIVE LISTENING do?

toggle

ACTIVE LISTENING operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACTIVE LISTENING?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-04-30.