ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED

Register to unlock more data on OkredoRegister

ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09987089

Incorporation date

04/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cinch Self Storage Woking, Forsyth Road, Woking, Surrey GU21 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2016)
dot icon21/04/2026
Registered office address changed from C/O Uk Storage Consultancy Limited Wework, 184 Shepherds Bush Road London W6 7NL England to Cinch Self Storage Woking Forsyth Road Woking Surrey GU21 5SB on 2026-04-21
dot icon18/04/2026
Memorandum and Articles of Association
dot icon18/04/2026
Resolutions
dot icon31/03/2026
Termination of appointment of John Stevenson as a director on 2026-03-20
dot icon31/03/2026
Appointment of Mr Richard Charles Drummond Owen as a director on 2026-03-20
dot icon31/03/2026
Termination of appointment of Marcus Kurschat as a director on 2026-03-20
dot icon30/03/2026
Appointment of Mr Alexander Maurice Mason as a director on 2026-03-20
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon02/01/2026
Registration of charge 099870890004, created on 2025-12-19
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Satisfaction of charge 099870890002 in full
dot icon03/06/2025
Satisfaction of charge 099870890001 in full
dot icon24/05/2025
Registration of charge 099870890003, created on 2025-05-15
dot icon24/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon24/01/2025
Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR
dot icon24/01/2025
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/05/2024
Memorandum and Articles of Association
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Termination of appointment of Stephen John Silvester as a director on 2024-04-22
dot icon22/04/2024
Withdrawal of a person with significant control statement on 2024-04-22
dot icon22/04/2024
Notification of Padlock Uk Bidco 9 Limited as a person with significant control on 2024-03-22
dot icon22/04/2024
Termination of appointment of Christopher Wright as a secretary on 2024-03-22
dot icon22/04/2024
Termination of appointment of Robert Charles Rolf Cherry as a director on 2024-03-22
dot icon22/04/2024
Termination of appointment of Martin Douglas Dunnett as a director on 2024-03-22
dot icon22/04/2024
Termination of appointment of James Oliver Hancock as a director on 2024-03-22
dot icon22/04/2024
Termination of appointment of Simon Christopher Duncan Hosking as a director on 2024-03-22
dot icon22/04/2024
Termination of appointment of Martin William Sherwood as a director on 2024-03-22
dot icon22/04/2024
Appointment of Mr Marcus Kurschat as a director on 2024-03-22
dot icon22/04/2024
Appointment of Mr John Stevenson as a director on 2024-03-22
dot icon22/04/2024
Appointment of Mr Stephen John Silvester as a director on 2024-03-22
dot icon17/04/2024
Registered office address changed from Apartment 13 38 Paradise Street Birmingham B1 2AF England to C/O Uk Storage Consultancy Limited Wework, 184 Shepherds Bush Road London W6 7NL on 2024-04-17
dot icon17/04/2024
Appointment of Mr Iyngaran Muniandy as a director on 2024-04-09
dot icon03/04/2024
Sub-division of shares on 2024-03-22
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Second filing of Confirmation Statement dated 2024-01-10
dot icon27/03/2024
Change of share class name or designation
dot icon12/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon13/12/2023
Second filing of Confirmation Statement dated 2023-01-10
dot icon13/12/2023
Second filing of Confirmation Statement dated 2020-01-22
dot icon13/12/2023
Second filing of Confirmation Statement dated 2021-01-22
dot icon13/12/2023
Second filing of Confirmation Statement dated 2022-01-10
dot icon13/12/2023
Second filing of Confirmation Statement dated 2019-02-03
dot icon08/12/2023
Second filing of Confirmation Statement dated 2018-02-03
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/04/2023
Appointment of Mr Simon Christopher Duncan Hosking as a director on 2023-04-20
dot icon21/04/2023
Appointment of Mr Martin Douglas Dunnett as a director on 2023-04-20
dot icon11/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-22 with updates
dot icon29/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon06/11/2019
Registration of charge 099870890002, created on 2019-11-05
dot icon06/11/2019
Registration of charge 099870890001, created on 2019-11-05
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 icon04/02/2019
Confirmation statement made on 2019-02-03 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 icon20/06/2018
Second filing of a statement of capital following an allotment of shares on 2017-04-04
dot icon20/06/2018
Second filing of a statement of capital following an allotment of shares on 2017-04-04
dot icon01/06/2018
Second filing of a statement of capital following an allotment of shares on 2017-04-04
dot icon22/05/2018
Court order
dot icon21/05/2018
Second filing of Confirmation Statement dated 03/02/2018
dot icon03/02/2018
03/02/18 Statement of Capital gbp 2497649.50
dot icon03/02/2018
Termination of appointment of Christopher Wright as a director on 2018-02-03
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon12/05/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon05/05/2017
Resolutions
dot icon05/05/2017
Memorandum and Articles of Association
dot icon27/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon22/03/2017
Appointment of Mr Christopher Wright as a director on 2017-03-19
dot icon09/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon06/12/2016
Appointment of Mr Christian Alexander Elmes as a director on 2016-12-01
dot icon29/10/2016
Sub-division of shares on 2016-09-14
dot icon27/10/2016
Resolutions
dot icon04/02/2016
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
10/01/2027
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
-
4.15M
-
0.00
142.98K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, James Oliver
Director
04/02/2016 - 22/03/2024
31
Cherry, Robert Charles Rolf
Director
04/02/2016 - 22/03/2024
31
Silvester, Stephen John
Director
22/03/2024 - 22/04/2024
61
Owen, Richard Charles Drummond
Director
20/03/2026 - Present
73
Mr Alexander Maurice Mason
Director
20/03/2026 - Present
69

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 (6) LIMITED

ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED is an(a) Active company incorporated on 04/02/2016 with the registered office located at Cinch Self Storage Woking, Forsyth Road, Woking, Surrey GU21 5SB. There are currently 3 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 (6) LIMITED?

toggle

ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED is currently Active. It was registered on 04/02/2016 .

Where is ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED located?

toggle

ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED is registered at Cinch Self Storage Woking, Forsyth Road, Woking, Surrey GU21 5SB.

What does ACTIVE MANAGEMENT SOLUTIONS (6) LIMITED do?

toggle

ACTIVE MANAGEMENT SOLUTIONS (6) 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 (6) LIMITED?

toggle

The latest filing was on 21/04/2026: Registered office address changed from C/O Uk Storage Consultancy Limited Wework, 184 Shepherds Bush Road London W6 7NL England to Cinch Self Storage Woking Forsyth Road Woking Surrey GU21 5SB on 2026-04-21.