ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED

Register to unlock more data on OkredoRegister

ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09547670

Incorporation date

17/04/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

Apartment 13 38 Paradise Street, Birmingham, West Midlands B1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2015)
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon21/10/2025
Registration of charge 095476700005, created on 2025-10-16
dot icon06/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon20/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon14/02/2024
Satisfaction of charge 095476700003 in full
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2023
Registration of charge 095476700004, created on 2023-04-20
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon26/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/08/2022
Memorandum and Articles of Association
dot icon25/08/2022
Resolutions
dot icon09/04/2022
Registration of charge 095476700003, created on 2022-04-01
dot icon24/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon24/03/2022
Notification of Willow Assetco Limited as a person with significant control on 2022-03-12
dot icon24/03/2022
Termination of appointment of Martin William Sherwood as a director on 2022-03-12
dot icon24/03/2022
Withdrawal of a person with significant control statement on 2022-03-24
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/05/2021
Satisfaction of charge 095476700001 in full
dot icon07/05/2021
Satisfaction of charge 095476700002 in full
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon29/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Director's details changed for Mr James Oliver Hancock on 2019-05-21
dot icon21/05/2019
Director's details changed for Mr Robert Charles Cherry on 2019-05-21
dot icon10/04/2019
Termination of appointment of James Mcculloch as a director on 2019-04-10
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon30/11/2018
Appointment of Mr Martin William Sherwood as a director on 2018-11-23
dot icon30/11/2018
Termination of appointment of Christian Alexander Elmes as a director on 2018-11-23
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/05/2017
Previous accounting period shortened from 2017-04-30 to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon15/03/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-10
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-10-10
dot icon31/10/2016
Appointment of Mr Christian Alexander Elmes as a director on 2016-10-20
dot icon02/06/2016
Resolutions
dot icon23/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon16/05/2016
Statement of capital following an allotment of shares on 2015-12-03
dot icon16/05/2016
Sub-division of shares on 2015-12-03
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-19
dot icon23/02/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon18/01/2016
Appointment of Mr Christopher Wright as a secretary on 2016-01-01
dot icon04/12/2015
Registration of charge 095476700002, created on 2015-12-04
dot icon04/12/2015
Registration of charge 095476700001, created on 2015-12-04
dot icon17/04/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
-
4.28M
-
0.00
326.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hancock, James Oliver
Director
17/04/2015 - Present
31
Cherry, Robert Charles Rolf
Director
17/04/2015 - Present
31
Elmes, Christian Alexander
Director
20/10/2016 - 23/11/2018
98
Sherwood, Martin William
Director
23/11/2018 - 12/03/2022
49

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+
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 MANAGEMENT SOLUTIONS (5) LIMITED

ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED is an(a) Active company incorporated on 17/04/2015 with the registered office located at Apartment 13 38 Paradise Street, Birmingham, West Midlands B1 2AF. 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 MANAGEMENT SOLUTIONS (5) LIMITED?

toggle

ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED is currently Active. It was registered on 17/04/2015 .

Where is ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED located?

toggle

ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED is registered at Apartment 13 38 Paradise Street, Birmingham, West Midlands B1 2AF.

What does ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED do?

toggle

ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ACTIVE MANAGEMENT SOLUTIONS (5) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-02-04 with updates.