ACTIVE PRODUCTS (UK) LIMITED

Register to unlock more data on OkredoRegister

ACTIVE PRODUCTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04875380

Incorporation date

22/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2003)
dot icon23/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2025
Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2025-12-04
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Appointment of a voluntary liquidator
dot icon03/12/2025
Statement of affairs
dot icon12/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon07/08/2024
Change of details for Mr Anil Kumar Das as a person with significant control on 2024-08-07
dot icon07/08/2024
Change of details for Mr Marc Das as a person with significant control on 2024-08-07
dot icon07/08/2024
Director's details changed for Mr Anil Kumar Das on 2024-08-07
dot icon07/08/2024
Director's details changed for Mr Marc Das on 2024-08-07
dot icon30/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/04/2024
Registration of charge 048753800007, created on 2024-03-26
dot icon08/11/2023
Cessation of Joanna Georgina Das as a person with significant control on 2022-04-16
dot icon23/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/09/2022
Appointment of Mr Anil Kumar Das as a secretary on 2022-08-03
dot icon14/09/2022
Termination of appointment of Joanna Georgina Das as a secretary on 2022-08-03
dot icon25/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon10/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-08-09 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-08-09 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/06/2017
Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-14
dot icon02/06/2017
Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2017-06-02
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon04/07/2016
Accounts for a medium company made up to 2015-09-30
dot icon24/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon06/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon09/12/2014
Satisfaction of charge 2 in full
dot icon05/09/2014
Registration of charge 048753800006, created on 2014-09-05
dot icon03/09/2014
Registration of charge 048753800005, created on 2014-09-03
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon28/08/2014
Satisfaction of charge 3 in full
dot icon15/08/2014
Registration of charge 048753800004, created on 2014-08-15
dot icon01/07/2014
Accounts for a medium company made up to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-05-25
dot icon05/07/2013
Resolutions
dot icon01/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-09-25
dot icon15/10/2012
Resolutions
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon22/08/2012
Director's details changed for Marc Das on 2012-08-22
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-03-17
dot icon16/04/2012
Resolutions
dot icon29/02/2012
Accounts for a small company made up to 2011-09-30
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon27/06/2011
Accounts for a small company made up to 2010-09-30
dot icon23/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Anil Kumar Das on 2010-08-22
dot icon23/08/2010
Director's details changed for Marc Das on 2010-08-22
dot icon08/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/09/2009
Return made up to 22/08/09; full list of members
dot icon05/04/2009
Accounts for a medium company made up to 2008-09-30
dot icon17/09/2008
Return made up to 22/08/08; full list of members
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2008
Accounts for a small company made up to 2007-09-30
dot icon12/09/2007
Return made up to 22/08/07; full list of members
dot icon30/07/2007
Particulars of mortgage/charge
dot icon11/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 22/08/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/09/2005
Return made up to 22/08/05; full list of members
dot icon06/04/2005
Particulars of mortgage/charge
dot icon02/03/2005
New director appointed
dot icon23/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon26/08/2004
Return made up to 22/08/04; full list of members
dot icon11/05/2004
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon19/12/2003
Ad 16/10/03--------- £ si 199@1=199 £ ic 1/200
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon10/10/2003
Registered office changed on 10/10/03 from: 76 whitchurch road cardiff CF14 3LX
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon22/08/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
286.30K
-
0.00
24.93K
-
2022
9
288.59K
-
0.00
19.31K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marc Das
Director
22/08/2003 - Present
-
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
22/08/2003 - 22/08/2003
4893
Das, Anil Kumar
Director
01/10/2004 - Present
1
Key Legal Services (Nominees) Limited
Nominee Director
22/08/2003 - 22/08/2003
4782
Das, Anil Kumar
Secretary
03/08/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE PRODUCTS (UK) LIMITED

ACTIVE PRODUCTS (UK) LIMITED is an(a) Liquidation company incorporated on 22/08/2003 with the registered office located at Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. 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 PRODUCTS (UK) LIMITED?

toggle

ACTIVE PRODUCTS (UK) LIMITED is currently Liquidation. It was registered on 22/08/2003 .

Where is ACTIVE PRODUCTS (UK) LIMITED located?

toggle

ACTIVE PRODUCTS (UK) LIMITED is registered at Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does ACTIVE PRODUCTS (UK) LIMITED do?

toggle

ACTIVE PRODUCTS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACTIVE PRODUCTS (UK) LIMITED?

toggle

The latest filing was on 23/12/2025: Notice to Registrar of Companies of Notice of disclaimer.