ACTIVE TRAINING TEAM LTD

Register to unlock more data on OkredoRegister

ACTIVE TRAINING TEAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06409498

Incorporation date

25/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio A 2nd Floor, 6 Little Thames Walk, London, London SE8 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon06/03/2026
Director's details changed for Mr Adam Christopher on 2026-03-04
dot icon06/03/2026
Change of details for Mr Adam Harold Benedict Price Christopher as a person with significant control on 2026-03-04
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Memorandum and Articles of Association
dot icon02/06/2025
Change of share class name or designation
dot icon02/06/2025
Sub-division of shares on 2025-05-30
dot icon30/05/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/09/2024
Registered office address changed from Studio a 2nd Floor 6 Little Thames Walk London London SE8 3RB United Kingdom to Studio a 2nd Floor 6 Little Thames Walk London London SE8 3FB on 2024-09-02
dot icon19/07/2024
Registered office address changed from Units B & C Azure House Dragonfly Place London SE4 2FP England to Studio a 2nd Floor 6 Little Thames Walk London London SE8 3RB on 2024-07-19
dot icon19/07/2024
Director's details changed for Mrs Lucy Patricia Townsend Christopher on 2024-07-19
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon03/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon27/10/2020
Secretary's details changed for Lucy Patricia Townsend Christopher on 2020-10-22
dot icon22/10/2020
Secretary's details changed for Lucy Townsend Christopher on 2020-10-22
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon16/12/2019
Registered office address changed from 71 Manwood Road London SE4 1AB to Units B & C Azure House Dragonfly Place London SE4 2FP on 2019-12-16
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Appointment of Mrs Lucy Patricia Townsend Christopher as a director on 2017-04-25
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon03/04/2012
Director's details changed for Dermot William Kerrigan on 2012-04-03
dot icon03/04/2012
Director's details changed for Adam Christopher on 2012-04-03
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon11/09/2009
Registered office changed on 11/09/2009 from 130 kimberley avenue london SE15 3XG
dot icon22/07/2009
Secretary appointed lucy townsend christopher
dot icon21/07/2009
Appointment terminated secretary adam christopher
dot icon14/05/2009
Ad 20/11/08\gbp si 1@1=1\gbp ic 5/6\
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Appointment terminated director robert horwell
dot icon11/12/2008
Return made up to 25/10/08; full list of members
dot icon27/11/2008
Ad 20/11/08\gbp si 1@1=1\gbp ic 5/6\
dot icon27/11/2008
Resolutions
dot icon19/08/2008
Accounting reference date shortened from 31/10/2008 to 31/03/2008
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Ad 19/01/08--------- £ si 3@1=3 £ ic 2/5
dot icon07/01/2008
Registered office changed on 07/01/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Secretary resigned
dot icon14/11/2007
Certificate of change of name
dot icon25/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

16
2023
change arrow icon+20.29 % *

* during past year

Cash in Bank

£1,291,703.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
11
1.03M
-
0.00
1.07M
-
2023
16
1.26M
-
0.00
1.29M
-
2023
16
1.26M
-
0.00
1.29M
-

Employees

2023

Employees

16 Ascended45 % *

Net Assets(GBP)

1.26M £Ascended22.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29M £Ascended20.29 % *

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
Mr Adam Christopher
Director
19/01/2008 - Present
-
Horwell, Robert
Director
19/01/2008 - 04/12/2008
7
DUPORT SECRETARY LIMITED
Nominee Secretary
25/10/2007 - 07/01/2008
9442
DUPORT DIRECTOR LIMITED
Nominee Director
25/10/2007 - 07/01/2008
9186
Mr Dermot William Kerrigan
Director
19/01/2008 - 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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ACTIVE TRAINING TEAM LTD

ACTIVE TRAINING TEAM LTD is an(a) Active company incorporated on 25/10/2007 with the registered office located at Studio A 2nd Floor, 6 Little Thames Walk, London, London SE8 3FB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE TRAINING TEAM LTD?

toggle

ACTIVE TRAINING TEAM LTD is currently Active. It was registered on 25/10/2007 .

Where is ACTIVE TRAINING TEAM LTD located?

toggle

ACTIVE TRAINING TEAM LTD is registered at Studio A 2nd Floor, 6 Little Thames Walk, London, London SE8 3FB.

What does ACTIVE TRAINING TEAM LTD do?

toggle

ACTIVE TRAINING TEAM LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACTIVE TRAINING TEAM LTD have?

toggle

ACTIVE TRAINING TEAM LTD had 16 employees in 2023.

What is the latest filing for ACTIVE TRAINING TEAM LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-04 with updates.