ACTIVE WEBDEZIGN LTD

Register to unlock more data on OkredoRegister

ACTIVE WEBDEZIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04114448

Incorporation date

24/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

156a Burnt Oak Broadway, Edgware, Middlesex HA8 0AXCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2000)
dot icon05/01/2026
Confirmation statement made on 2025-11-22 with updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/12/2022
Confirmation statement made on 2022-11-24 with updates
dot icon28/11/2022
Change of details for Keya Consulting Limited as a person with significant control on 2019-02-05
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon27/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2020-11-24 with updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/10/2019
Notification of Keya Consulting Limited as a person with significant control on 2019-02-05
dot icon01/03/2019
Previous accounting period extended from 2018-11-30 to 2019-01-31
dot icon26/02/2019
Cessation of Michael Paul Yiannopoulos as a person with significant control on 2019-02-05
dot icon26/02/2019
Appointment of Mr Girish Shantilal Jain as a director on 2019-02-05
dot icon26/02/2019
Termination of appointment of Michael Paul Yiannopoulos as a director on 2019-02-05
dot icon26/02/2019
Appointment of Mrs Leena Girish Jain as a secretary on 2019-02-05
dot icon26/02/2019
Termination of appointment of Melissa Michelle Yiannopoulos as a secretary on 2019-02-05
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with updates
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon13/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon01/12/2011
Secretary's details changed for Melissa Michelle Yiannopoulos on 2011-11-01
dot icon01/12/2011
Director's details changed for Michael Paul Yiannopoulos on 2011-11-01
dot icon01/09/2011
Accounts for a dormant company made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon01/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon01/12/2009
Director's details changed for Michael Paul Yiannopoulos on 2009-11-01
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/12/2008
Return made up to 24/11/08; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/12/2007
Return made up to 24/11/07; no change of members
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/12/2006
Return made up to 24/11/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/03/2006
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon05/12/2005
Return made up to 24/11/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 24/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/09/2004
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon01/12/2003
Return made up to 24/11/03; full list of members
dot icon04/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/12/2002
Return made up to 24/11/02; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon27/11/2001
Return made up to 24/11/01; full list of members
dot icon13/09/2001
Certificate of change of name
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New secretary appointed
dot icon16/08/2001
Director resigned
dot icon16/08/2001
Secretary resigned
dot icon20/12/2000
New secretary appointed
dot icon20/12/2000
New director appointed
dot icon14/12/2000
Registered office changed on 14/12/00 from: 39A leicester road salford M7 4AS
dot icon24/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon+41.70 % *

* during past year

Cash in Bank

£1,247.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.33K
-
0.00
880.00
-
2022
5
19.97K
-
0.00
1.25K
-
2022
5
19.97K
-
0.00
1.25K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

19.97K £Descended-29.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.25K £Ascended41.70 % *

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
FORM 10 DIRECTORS FD LTD
Nominee Director
24/11/2000 - 11/12/2000
12878
Yiannopoulos, Melissa Michelle
Secretary
31/07/2001 - 05/02/2019
-
Mr Michael Paul Yiannopoulos
Director
30/07/2001 - 05/02/2019
-
Jain, Leena Girish
Secretary
05/02/2019 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/11/2000 - 11/12/2000
12863

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ACTIVE WEBDEZIGN LTD

ACTIVE WEBDEZIGN LTD is an(a) Active company incorporated on 24/11/2000 with the registered office located at 156a Burnt Oak Broadway, Edgware, Middlesex HA8 0AX. There are currently 2 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 WEBDEZIGN LTD?

toggle

ACTIVE WEBDEZIGN LTD is currently Active. It was registered on 24/11/2000 .

Where is ACTIVE WEBDEZIGN LTD located?

toggle

ACTIVE WEBDEZIGN LTD is registered at 156a Burnt Oak Broadway, Edgware, Middlesex HA8 0AX.

What does ACTIVE WEBDEZIGN LTD do?

toggle

ACTIVE WEBDEZIGN LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ACTIVE WEBDEZIGN LTD have?

toggle

ACTIVE WEBDEZIGN LTD had 5 employees in 2022.

What is the latest filing for ACTIVE WEBDEZIGN LTD?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-22 with updates.