ACTIVE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02178083

Incorporation date

14/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Stable House The Whins, Sabden, Clitheroe BB7 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1987)
dot icon18/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon15/04/2026
Replacement Filing for the appointment of Mr John Malcolm Madgwick as a director
dot icon23/03/2026
Director's details changed for Miss Charlotte Hepworth on 2026-03-23
dot icon23/03/2026
Director's details changed for Samantha Hepworth on 2026-03-23
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon09/10/2022
Micro company accounts made up to 2022-03-31
dot icon19/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon07/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Notification of a person with significant control statement
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2021
Cessation of Eileen Marjorie Hepworth as a person with significant control on 2020-08-02
dot icon04/08/2020
Appointment of Miss Charlotte Hepworth as a director on 2020-08-04
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Registered office address changed from 2 Sentinel Court, Wilkinson Way Haslingden Rd Blackburn BB1 2EH to Stable House the Whins Sabden Clitheroe BB7 9HP on 2020-06-23
dot icon30/04/2020
Resolutions
dot icon29/04/2020
Memorandum and Articles of Association
dot icon29/04/2020
Change of share class name or designation
dot icon24/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon24/04/2020
Cessation of Nigel Jeffrey Hepworth as a person with significant control on 2020-03-27
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon20/04/2020
Appointment of Samantha Hepworth as a director on 2020-03-27
dot icon20/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon08/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon12/12/2012
Appointment of Mr John Malcolm Madgwick as a director
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon01/05/2012
Secretary's details changed for Nigel Jeffrey Hepworth on 2012-05-01
dot icon01/05/2012
Director's details changed for Nigel Jeffrey Hepworth on 2012-05-01
dot icon01/05/2012
Director's details changed for Mrs Eileen Marjorie Hepworth on 2012-05-01
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon25/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 14/04/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 14/04/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 14/04/07; full list of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: 2 sentinel court wilkinson way shadsworth business park blackburn BB1 2EH
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/04/2006
Return made up to 14/04/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 14/04/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 14/04/04; full list of members
dot icon13/11/2003
Registered office changed on 13/11/03 from: 12 browgate sawley clitheroe lancs BB7 4NB
dot icon27/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 14/04/03; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
Return made up to 14/04/02; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 14/04/01; full list of members
dot icon14/06/2000
Accounts for a small company made up to 2000-03-31
dot icon13/04/2000
Return made up to 14/04/00; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Return made up to 14/04/99; no change of members
dot icon30/10/1998
Accounts for a small company made up to 1998-03-31
dot icon09/04/1998
Return made up to 14/04/98; no change of members
dot icon19/11/1997
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Return made up to 14/04/97; full list of members
dot icon12/11/1996
Accounts for a small company made up to 1996-03-31
dot icon26/06/1996
Registered office changed on 26/06/96 from: old mill cottage old mill place pulborough west sussex RH20 2DR
dot icon03/04/1996
Return made up to 14/04/96; no change of members
dot icon11/10/1995
Accounts for a small company made up to 1995-03-31
dot icon03/04/1995
Return made up to 14/04/95; change of members
dot icon03/09/1994
Accounts for a small company made up to 1994-03-31
dot icon14/04/1994
Return made up to 14/04/94; full list of members
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/04/1993
Return made up to 14/04/93; full list of members
dot icon22/01/1993
Accounts made up to 1992-03-31
dot icon08/05/1992
Return made up to 14/04/92; no change of members
dot icon18/09/1991
Secretary's particulars changed;director's particulars changed
dot icon06/06/1991
Director resigned;new director appointed
dot icon08/05/1991
Accounts for a dormant company made up to 1991-03-31
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Return made up to 14/04/91; no change of members
dot icon03/10/1990
Accounts for a dormant company made up to 1990-03-31
dot icon03/10/1990
Resolutions
dot icon03/10/1990
Return made up to 14/04/90; full list of members
dot icon24/04/1989
Accounts for a dormant company made up to 1989-03-31
dot icon24/04/1989
Resolutions
dot icon24/04/1989
Return made up to 14/04/89; full list of members
dot icon21/03/1989
Registered office changed on 21/03/89 from: westgate bignor pulborough west sussex RH20 1PQ
dot icon02/03/1989
Director's particulars changed
dot icon16/03/1988
Certificate of change of name
dot icon14/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1988
Registered office changed on 14/03/88 from: 183-185 bermondsey street london SE1 3UW
dot icon14/10/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
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
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.03M
-
0.00
982.82K
-
2022
5
2.01M
-
0.00
-
-
2023
5
1.91M
-
0.00
-
-
2023
5
1.91M
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

1.91M £Descended-5.11 % *

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
Madgwick, John Malcolm
Director
01/12/2012 - Present
-
Hepworth, Samantha
Director
27/03/2020 - Present
-
Hepworth, Eileen Marjorie
Director
14/04/1991 - Present
2
Hepworth, Charlotte
Director
04/08/2020 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACTIVE SOLUTIONS LIMITED

ACTIVE SOLUTIONS LIMITED is an(a) Active company incorporated on 14/10/1987 with the registered office located at Stable House The Whins, Sabden, Clitheroe BB7 9HP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE SOLUTIONS LIMITED?

toggle

ACTIVE SOLUTIONS LIMITED is currently Active. It was registered on 14/10/1987 .

Where is ACTIVE SOLUTIONS LIMITED located?

toggle

ACTIVE SOLUTIONS LIMITED is registered at Stable House The Whins, Sabden, Clitheroe BB7 9HP.

What does ACTIVE SOLUTIONS LIMITED do?

toggle

ACTIVE SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ACTIVE SOLUTIONS LIMITED have?

toggle

ACTIVE SOLUTIONS LIMITED had 5 employees in 2023.

What is the latest filing for ACTIVE SOLUTIONS LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-19 with no updates.