ACTIVE LONGEVITY LTD

Register to unlock more data on OkredoRegister

ACTIVE LONGEVITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08643743

Incorporation date

08/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lu 315 The Light Bulb, 1 Filament Walk, London SW18 4GQCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2013)
dot icon14/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon21/11/2025
Change of details for Mrs Laura Shakirova as a person with significant control on 2025-11-18
dot icon20/11/2025
Change of details for Mr Alexander Belikov as a person with significant control on 2025-11-18
dot icon20/11/2025
Director's details changed for Mr Alexander Belikov on 2025-11-18
dot icon20/11/2025
Director's details changed for Mrs Laura Shakirova on 2025-11-18
dot icon27/06/2025
Amended total exemption full accounts made up to 2024-08-31
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon05/09/2022
Director's details changed for Mr Alexander Belikov on 2019-07-17
dot icon28/07/2022
Director's details changed for Mrs Laura Shakirova on 2022-07-27
dot icon28/07/2022
Change of details for Mrs Laura Shakirova as a person with significant control on 2022-07-27
dot icon28/07/2022
Director's details changed for Mr Alexander Belikov on 2022-07-27
dot icon28/07/2022
Change of details for Mr Alexander Belikov as a person with significant control on 2022-07-27
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon01/03/2022
Change of details for Mr Alexander Belikov as a person with significant control on 2019-08-28
dot icon28/02/2022
Director's details changed for Mr Alexander Belikov on 2019-08-28
dot icon06/07/2021
Director's details changed for Mrs Laura Shakirova on 2021-07-05
dot icon06/07/2021
Change of details for Mr Alexander Belikov as a person with significant control on 2021-07-05
dot icon06/07/2021
Registered office address changed from Lu 220 the Light Bulb 1 Filament Walk London SW18 4GQ England to Lu 315 the Light Bulb 1 Filament Walk London SW18 4GQ on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr Alexander Belikov on 2021-07-05
dot icon06/07/2021
Change of details for Mr Alexander Belikov as a person with significant control on 2021-04-12
dot icon06/07/2021
Change of details for Mrs Laura Shakirova as a person with significant control on 2021-07-05
dot icon09/06/2021
Appointment of Mrs Laura Shakirova as a director on 2021-06-01
dot icon14/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon14/04/2021
Notification of Laura Shakirova as a person with significant control on 2021-04-12
dot icon16/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/09/2020
Change of details for Mr Alexander Belikov as a person with significant control on 2020-09-01
dot icon01/09/2020
Director's details changed for Mr Alexander Belikov on 2020-09-01
dot icon01/09/2020
Change of details for Mr Alexander Belikov as a person with significant control on 2020-09-01
dot icon25/06/2020
Appointment of Ms Claudia Putzien as a secretary on 2020-06-15
dot icon30/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon20/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/06/2019
Amended total exemption full accounts made up to 2017-08-31
dot icon03/06/2019
Registered office address changed from Suite 40 Argyll House 1a All Saints Passage London SW18 1EP England to Lu 220 the Light Bulb 1 Filament Walk London SW18 4GQ on 2019-06-03
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon12/02/2019
Director's details changed for Mr Alexander Belikov on 2019-02-06
dot icon12/02/2019
Change of details for Mr Alexander Belikov as a person with significant control on 2019-02-06
dot icon05/10/2018
Change of details for Mr Alexander Belikov as a person with significant control on 2018-10-05
dot icon05/10/2018
Director's details changed for Mr Alexander Belikov on 2018-10-05
dot icon05/10/2018
Registered office address changed from 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ United Kingdom to Suite 40 Argyll House 1a All Saints Passage London SW18 1EP on 2018-10-05
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon26/04/2018
Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ on 2018-04-26
dot icon18/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon21/11/2017
Director's details changed for Mr Alexander Belikov on 2017-11-21
dot icon18/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon10/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon08/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon08/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/03/2015
Director's details changed for Mr Aleksandr Belikov on 2015-03-17
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon08/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+231.00 % *

* during past year

Cash in Bank

£2,666,788.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.78M
-
0.00
805.68K
-
2022
4
2.55M
-
0.00
2.67M
-
2022
4
2.55M
-
0.00
2.67M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

2.55M £Ascended42.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.67M £Ascended231.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belikov, Alexander
Director
08/08/2013 - Present
-
Shakirova, Laura
Director
01/06/2021 - Present
-

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+
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 LONGEVITY LTD

ACTIVE LONGEVITY LTD is an(a) Active company incorporated on 08/08/2013 with the registered office located at Lu 315 The Light Bulb, 1 Filament Walk, London SW18 4GQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE LONGEVITY LTD?

toggle

ACTIVE LONGEVITY LTD is currently Active. It was registered on 08/08/2013 .

Where is ACTIVE LONGEVITY LTD located?

toggle

ACTIVE LONGEVITY LTD is registered at Lu 315 The Light Bulb, 1 Filament Walk, London SW18 4GQ.

What does ACTIVE LONGEVITY LTD do?

toggle

ACTIVE LONGEVITY LTD operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

How many employees does ACTIVE LONGEVITY LTD have?

toggle

ACTIVE LONGEVITY LTD had 4 employees in 2022.

What is the latest filing for ACTIVE LONGEVITY LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-13 with no updates.