ACTIVE MANAGEMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ACTIVE MANAGEMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07795024

Incorporation date

03/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O LCWW LTD, Queens College Chambers Apartment 13, 38 Paradise Street, Birmingham, West Midlands B1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2011)
dot icon21/10/2025
Registration of charge 077950240005, created on 2025-10-16
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon06/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Satisfaction of charge 077950240003 in full
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2023
Registration of charge 077950240004, created on 2023-04-20
dot icon26/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon25/08/2022
Memorandum and Articles of Association
dot icon25/08/2022
Resolutions
dot icon09/04/2022
Registration of charge 077950240003, created on 2022-04-01
dot icon29/03/2022
Notification of Willow Assetco Limited as a person with significant control on 2022-03-29
dot icon29/03/2022
Withdrawal of a person with significant control statement on 2022-03-29
dot icon24/03/2022
Termination of appointment of Christopher Stephen Griffin as a director on 2022-03-24
dot icon30/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Termination of appointment of James Anthony Mcculloch as a director on 2019-04-10
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon02/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon04/09/2017
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 icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon22/06/2015
Appointment of Mr Christopher Stephen Griffin as a director on 2015-06-15
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/01/2015
Appointment of Mr Christopher Wright as a secretary on 2014-12-01
dot icon08/01/2015
Termination of appointment of James Mcculloch as a secretary on 2014-12-01
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon02/10/2013
Previous accounting period shortened from 2013-08-31 to 2013-04-30
dot icon09/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon08/04/2013
Previous accounting period shortened from 2012-10-31 to 2012-08-31
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon31/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon29/10/2012
Registered office address changed from C/O Lerman Jacobs Davis 510 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG United Kingdom on 2012-10-29
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon16/07/2012
Resolutions
dot icon18/01/2012
Termination of appointment of Stephen Morse as a director
dot icon18/01/2012
Termination of appointment of Michelmores Directors Limited as a director
dot icon18/01/2012
Termination of appointment of Michelmores Secretaries Limited as a secretary
dot icon18/01/2012
Certificate of change of name
dot icon17/01/2012
Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 2012-01-17
dot icon17/01/2012
Appointment of Mr James Mcculloch as a secretary
dot icon17/01/2012
Appointment of Mr James Mcculloch as a director
dot icon17/01/2012
Appointment of Mr James Hancock as a director
dot icon17/01/2012
Appointment of Mr Robert Charles Cherry as a director
dot icon03/10/2011
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
26/09/2026
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
-
1.43M
-
0.00
127.91K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, James Oliver
Director
17/01/2012 - Present
31
Cherry, Robert Charles
Director
17/01/2012 - Present
5

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 LTD

ACTIVE MANAGEMENT SOLUTIONS LTD is an(a) Active company incorporated on 03/10/2011 with the registered office located at C/O LCWW LTD, Queens College Chambers 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 LTD?

toggle

ACTIVE MANAGEMENT SOLUTIONS LTD is currently Active. It was registered on 03/10/2011 .

Where is ACTIVE MANAGEMENT SOLUTIONS LTD located?

toggle

ACTIVE MANAGEMENT SOLUTIONS LTD is registered at C/O LCWW LTD, Queens College Chambers Apartment 13, 38 Paradise Street, Birmingham, West Midlands B1 2AF.

What does ACTIVE MANAGEMENT SOLUTIONS LTD do?

toggle

ACTIVE MANAGEMENT SOLUTIONS LTD 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 LTD?

toggle

The latest filing was on 21/10/2025: Registration of charge 077950240005, created on 2025-10-16.