ACTIVE VENTURES (UK) LIMITED

Register to unlock more data on OkredoRegister

ACTIVE VENTURES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03737205

Incorporation date

22/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Amc Business Centre, 12 Cumberland Avenue, London NW10 7QLCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1999)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon22/01/2025
Cessation of Thakur Sham Tulsiani as a person with significant control on 2024-10-24
dot icon20/01/2025
Purchase of own shares.
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Termination of appointment of Thakur Sham Tulsiani as a director on 2024-10-24
dot icon11/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon08/03/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Satisfaction of charge 3 in full
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Registration of charge 037372050004, created on 2017-09-26
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon19/02/2014
Director's details changed for Mr Prem Partab Tulsiani on 2014-02-18
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Director's details changed for Lal Partab Tulsiani on 2013-01-01
dot icon22/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr Thakur Sham Tulsiani on 2013-01-01
dot icon22/10/2013
Director's details changed for Mr Prem Partab Tulsiani on 2013-01-01
dot icon22/10/2013
Secretary's details changed for Mr Prem Partab Tulsiani on 2013-01-01
dot icon22/10/2013
Registered office address changed from 94 Chiltern Court 188 Baker Street London NW1 5TA England on 2013-10-22
dot icon30/10/2012
Accounts for a small company made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon21/12/2011
Director's details changed for Lal Partab Tulsiani on 2011-12-20
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon25/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Thakur Sham Tulsiani on 2010-09-30
dot icon17/11/2010
Director's details changed for Lal Partab Tulsiani on 2010-09-30
dot icon17/11/2010
Director's details changed for Mr Prem Partab Tulsiani on 2010-09-30
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2008
Duplicate mortgage certificatecharge no:3
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2008
Return made up to 30/09/08; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/09/2008
Ad 15/06/08\gbp si 100@1=100\gbp ic 800/900\
dot icon17/09/2008
Return made up to 22/03/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from flat 94 chiltern court baker street london NW1 5TA
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Location of register of members
dot icon16/09/2008
Director and secretary's change of particulars / prem tulsiani / 15/07/2006
dot icon16/09/2008
Director appointed mr thakur sham tulsiani
dot icon16/09/2008
Appointment terminated director amit tulsiani
dot icon16/05/2008
Registered office changed on 16/05/2008 from 278 abbeydale road wembley middlesex HA0 1TW
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/04/2007
Return made up to 22/03/07; full list of members
dot icon13/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 22/03/06; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 22/03/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/07/2002
Registered office changed on 11/07/02 from: second floor 16 maddox street london W1S 1PH
dot icon13/05/2002
Return made up to 22/03/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/06/2001
Return made up to 22/03/01; full list of members
dot icon04/06/2001
Certificate of change of name
dot icon26/04/2001
Full accounts made up to 2000-03-31
dot icon13/04/2000
Return made up to 22/03/00; full list of members
dot icon24/12/1999
Ad 10/11/99--------- £ si 798@1=798 £ ic 2/800
dot icon18/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Registered office changed on 02/12/99 from: 35 sovereign house 19-23 fitzroy street london W1P 5AB
dot icon30/10/1999
Particulars of mortgage/charge
dot icon27/10/1999
New director appointed
dot icon11/06/1999
Secretary resigned
dot icon11/06/1999
Director resigned
dot icon11/06/1999
Registered office changed on 11/06/99 from: 35 sovereign house 19-23 fitzroy street london W1P 5AB
dot icon28/05/1999
New secretary appointed;new director appointed
dot icon28/05/1999
New director appointed
dot icon13/04/1999
Registered office changed on 13/04/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon22/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-32.31 % *

* during past year

Cash in Bank

£845,830.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.26M
-
0.00
406.93K
-
2022
6
1.10M
-
0.00
1.25M
-
2023
6
1.19M
-
0.00
845.83K
-
2023
6
1.19M
-
0.00
845.83K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.19M £Ascended7.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

845.83K £Descended-32.31 % *

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
BRIGHTON SECRETARY LIMITED
Nominee Secretary
22/03/1999 - 07/06/1999
9562
Tulsiani, Amit Jawaharlal
Director
08/10/1999 - 15/06/2008
2
Tulsiani, Prem Partab
Secretary
10/05/1999 - Present
-
BRIGHTON DIRECTOR LIMITED
Nominee Director
22/03/1999 - 07/06/1999
9606
Tulsiani, Thakur Sham
Director
15/06/2008 - 24/10/2024
1

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

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 VENTURES (UK) LIMITED

ACTIVE VENTURES (UK) LIMITED is an(a) Active company incorporated on 22/03/1999 with the registered office located at Unit 2 Amc Business Centre, 12 Cumberland Avenue, London NW10 7QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE VENTURES (UK) LIMITED?

toggle

ACTIVE VENTURES (UK) LIMITED is currently Active. It was registered on 22/03/1999 .

Where is ACTIVE VENTURES (UK) LIMITED located?

toggle

ACTIVE VENTURES (UK) LIMITED is registered at Unit 2 Amc Business Centre, 12 Cumberland Avenue, London NW10 7QL.

What does ACTIVE VENTURES (UK) LIMITED do?

toggle

ACTIVE VENTURES (UK) LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does ACTIVE VENTURES (UK) LIMITED have?

toggle

ACTIVE VENTURES (UK) LIMITED had 6 employees in 2023.

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

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.