ACTIVE SIMULATORS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE SIMULATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05825501

Incorporation date

23/05/2006

Size

Dormant

Contacts

Registered address

Registered address

49a Fitzherbert Road, Portsmouth PO6 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2006)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon03/06/2025
Director's details changed for Mr Jason Carl Gray on 2025-06-03
dot icon04/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon15/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon24/08/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon22/08/2023
Registered office address changed from 34 Kneesworth Road Meldreth Royston SG8 6FA England to 49a Fitzherbert Road Portsmouth PO6 1RU on 2023-08-22
dot icon22/08/2023
Termination of appointment of Michael Spencer Abbott as a secretary on 2023-08-22
dot icon22/08/2023
Termination of appointment of Lee Michael Abbott as a director on 2023-08-22
dot icon22/08/2023
Termination of appointment of Michael Spencer Abbott as a director on 2023-08-22
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon29/05/2023
Registered office address changed from Office 17 Regent Road Lowestoft NR32 1PA England to 34 Kneesworth Road Meldreth Royston SG8 6FA on 2023-05-29
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Director's details changed for Mr Jason Grey on 2021-11-08
dot icon05/10/2021
Appointment of Mr Jason Grey as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Nina Abbott as a director on 2021-09-30
dot icon05/10/2021
Termination of appointment of Donna Abbott as a director on 2021-09-30
dot icon01/07/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Registered office address changed from 176 Monton Road, Monton Eccles Manchester Lancashire M30 9GA to Office 17 Regent Road Lowestoft NR32 1PA on 2019-06-20
dot icon20/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon26/02/2018
Amended micro company accounts made up to 2017-03-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/10/2017
Appointment of Mrs Donna Abbott as a director on 2017-10-01
dot icon23/10/2017
Appointment of Mrs Nina Abbott as a director on 2017-10-01
dot icon08/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon26/05/2016
Director's details changed for Mr Lee Michael Abbott on 2016-05-01
dot icon26/05/2016
Director's details changed for Mr Michael Spencer Abbott on 2016-05-01
dot icon26/05/2016
Secretary's details changed for Mr Michael Spencer Abbott on 2016-05-01
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2015
Director's details changed for Mr Michael Spencer Abbott on 2015-11-11
dot icon29/05/2015
Statement of capital following an allotment of shares on 2014-05-31
dot icon29/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Director's details changed for Mr Michael Spencer Abbott on 2013-12-17
dot icon17/12/2013
Director's details changed for Mr Lee Michael Abbott on 2013-12-17
dot icon29/06/2013
Registration of charge 058255010005
dot icon31/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon10/05/2013
Satisfaction of charge 3 in full
dot icon10/05/2013
Satisfaction of charge 1 in full
dot icon10/05/2013
Satisfaction of charge 4 in full
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon24/02/2012
Certificate of change of name
dot icon24/02/2012
Change of name notice
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon08/06/2010
Director's details changed for Michael Spencer Abbott on 2010-05-12
dot icon08/06/2010
Director's details changed for Lee Michael Abbott on 2010-05-12
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/05/2009
Return made up to 23/05/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/05/2008
Return made up to 23/05/08; full list of members
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/06/2007
Particulars of mortgage/charge
dot icon24/05/2007
Return made up to 23/05/07; full list of members
dot icon28/07/2006
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
New director appointed
dot icon23/06/2006
New secretary appointed;new director appointed
dot icon23/06/2006
Ad 23/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon23/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
83.75K
-
0.00
115.59K
-
2022
2
25.77K
-
0.00
10.06K
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbott, Nina
Director
01/10/2017 - 30/09/2021
6
Abbott, Donna
Director
01/10/2017 - 30/09/2021
9
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/05/2006 - 23/05/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/05/2006 - 23/05/2006
67500
Abbott, Lee Michael
Director
23/05/2006 - 22/08/2023
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTIVE SIMULATORS LIMITED

ACTIVE SIMULATORS LIMITED is an(a) Active company incorporated on 23/05/2006 with the registered office located at 49a Fitzherbert Road, Portsmouth PO6 1RU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE SIMULATORS LIMITED?

toggle

ACTIVE SIMULATORS LIMITED is currently Active. It was registered on 23/05/2006 .

Where is ACTIVE SIMULATORS LIMITED located?

toggle

ACTIVE SIMULATORS LIMITED is registered at 49a Fitzherbert Road, Portsmouth PO6 1RU.

What does ACTIVE SIMULATORS LIMITED do?

toggle

ACTIVE SIMULATORS LIMITED operates in the Activities of amusement parks and theme parks (93.21 - SIC 2007) sector.

How many employees does ACTIVE SIMULATORS LIMITED have?

toggle

ACTIVE SIMULATORS LIMITED had 2 employees in 2023.

What is the latest filing for ACTIVE SIMULATORS LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.