ACTIVEDASH LIMITED

Register to unlock more data on OkredoRegister

ACTIVEDASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02264656

Incorporation date

03/06/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Tomlins Court, 65 South Norwood Hill, South Norwood, London SE25 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1988)
dot icon05/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon04/10/2024
Confirmation statement made on 2024-08-25 with updates
dot icon23/04/2024
Micro company accounts made up to 2024-03-31
dot icon30/01/2024
Appointment of Tekla Balfour Browne as a director on 2022-08-23
dot icon30/01/2024
Appointment of Kevin Nicholas Corbn as a director on 2022-08-23
dot icon30/01/2024
Confirmation statement made on 2023-08-25 with updates
dot icon27/06/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon23/08/2022
Appointment of Mr Telka Balfour Browne as a director on 2022-08-23
dot icon23/08/2022
Appointment of Mr Kevin Nicholas Corbin as a director on 2022-08-23
dot icon26/04/2022
Micro company accounts made up to 2022-03-31
dot icon28/01/2022
Confirmation statement made on 2021-12-18 with updates
dot icon09/11/2021
Termination of appointment of J Anthony Packett as a director on 2021-11-09
dot icon01/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Director's details changed for Mr Jay Anthony Packett on 2021-10-01
dot icon05/03/2021
Confirmation statement made on 2020-12-18 with updates
dot icon24/02/2021
Registered office address changed from 2 Holly Cottages Ide Hill Sevenoaks Kent TN14 6JG England to Flat 2 Tomlins Court 65 South Norwood Hill South Norwood London SE25 6BZ on 2021-02-24
dot icon12/02/2021
Registered office address changed from 2 Tomlins Court South Norwood Hill London SE25 6BZ England to 2 Holly Cottages Ide Hill Sevenoaks Kent TN14 6JG on 2021-02-12
dot icon14/05/2020
Micro company accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon30/05/2019
Micro company accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon20/09/2018
Appointment of Mr Jay Anthony Packett as a director on 2018-09-20
dot icon11/06/2018
Notification of a person with significant control statement
dot icon07/06/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Appointment of Mrs Karen May Cox as a secretary on 2018-03-20
dot icon20/03/2018
Cessation of Toni Skinner as a person with significant control on 2018-03-20
dot icon14/02/2018
Confirmation statement made on 2017-12-18 with updates
dot icon01/08/2017
Micro company accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Termination of appointment of Toni Skinner as a director on 2016-06-13
dot icon13/06/2016
Appointment of Mr Shaun Michael Berry as a director on 2016-06-13
dot icon06/06/2016
Termination of appointment of Toni Skinner as a secretary on 2016-06-06
dot icon06/06/2016
Registered office address changed from Flat 3, Tomlins Court South Norwood Hill London SE25 6BZ to 2 Tomlins Court South Norwood Hill London SE25 6BZ on 2016-06-06
dot icon19/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon16/06/2010
Director's details changed for Toni Skinner on 2009-12-18
dot icon16/06/2010
Appointment of Toni Skinner as a secretary
dot icon16/06/2010
Termination of appointment of Amanda Sexton as a secretary
dot icon16/06/2010
Registered office address changed from 211 Portland Road South Norwood London SE25 4UY on 2010-06-16
dot icon25/05/2010
First Gazette notice for compulsory strike-off
dot icon25/03/2010
Termination of appointment of Amanda Sexton as a secretary
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon18/12/2008
Director's change of particulars / toni skinner / 18/12/2008
dot icon21/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 18/12/07; full list of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: 211-213 portland road south norwood london SE25 4UY
dot icon27/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2007
Secretary's particulars changed
dot icon14/03/2006
Return made up to 31/12/05; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/02/2005
Return made up to 31/12/04; full list of members
dot icon11/01/2005
New director appointed
dot icon16/12/2004
Secretary resigned
dot icon12/11/2004
Director resigned
dot icon12/11/2004
New secretary appointed
dot icon12/11/2004
Registered office changed on 12/11/04 from: 2 tomlins court 65 south norwood hill london SE25 6BZ
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Amended accounts made up to 2003-03-31
dot icon24/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon13/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon22/12/2000
Director resigned
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New secretary appointed
dot icon22/12/2000
Secretary resigned
dot icon29/11/2000
Return made up to 31/12/99; full list of members
dot icon22/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/08/1999
Accounts for a small company made up to 1998-03-31
dot icon12/01/1999
Return made up to 31/12/98; change of members
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon25/01/1997
Return made up to 31/12/96; no change of members
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon18/06/1996
Secretary resigned
dot icon18/06/1996
New secretary appointed
dot icon18/06/1996
New director appointed
dot icon16/04/1996
Director resigned
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon14/03/1995
Accounts for a small company made up to 1994-03-31
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon26/01/1995
New secretary appointed
dot icon26/01/1995
Secretary resigned
dot icon20/04/1994
Ad 26/03/94--------- £ si 7662@1=7662 £ ic 888/8550
dot icon20/04/1994
Resolutions
dot icon20/04/1994
£ nc 1000/10000 26/03/94
dot icon05/02/1994
Return made up to 31/12/93; change of members
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon24/02/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon27/07/1991
Full accounts made up to 1990-03-31
dot icon25/04/1991
Return made up to 31/12/90; full list of members
dot icon05/06/1990
Full accounts made up to 1989-03-31
dot icon05/06/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1989
Registered office changed on 21/02/89 from: 2 baches st london N1 6UB
dot icon21/02/1989
Director resigned;new director appointed
dot icon21/02/1989
Secretary resigned;new secretary appointed
dot icon20/02/1989
Memorandum and Articles of Association
dot icon20/02/1989
Resolutions
dot icon03/06/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
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)
2022
1
17.70K
-
0.00
-
-
2023
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbn, Kevin Nicholas
Director
23/08/2022 - Present
-
Corbin, Kevin Nicholas
Director
23/08/2022 - Present
7
Balfour Browne, Telka
Director
23/08/2022 - Present
-
Berry, Shaun Michael
Director
13/06/2016 - Present
4
Balfour-Browne, Tekla
Director
23/08/2022 - Present
8

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVEDASH LIMITED

ACTIVEDASH LIMITED is an(a) Active company incorporated on 03/06/1988 with the registered office located at Flat 2 Tomlins Court, 65 South Norwood Hill, South Norwood, London SE25 6BZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVEDASH LIMITED?

toggle

ACTIVEDASH LIMITED is currently Active. It was registered on 03/06/1988 .

Where is ACTIVEDASH LIMITED located?

toggle

ACTIVEDASH LIMITED is registered at Flat 2 Tomlins Court, 65 South Norwood Hill, South Norwood, London SE25 6BZ.

What does ACTIVEDASH LIMITED do?

toggle

ACTIVEDASH LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ACTIVEDASH LIMITED?

toggle

The latest filing was on 05/09/2025: Confirmation statement made on 2025-08-25 with updates.