ACTIVEDGE LIMITED

Register to unlock more data on OkredoRegister

ACTIVEDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06208243

Incorporation date

11/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2007)
dot icon18/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2025
Resolutions
dot icon08/05/2025
Appointment of a voluntary liquidator
dot icon08/05/2025
Statement of affairs
dot icon08/05/2025
Registered office address changed from National House C/O Whk Llp Wellington Road North Stockport SK4 1HW England to C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF on 2025-05-08
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon20/12/2024
Micro company accounts made up to 2024-04-30
dot icon20/12/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon02/03/2021
Micro company accounts made up to 2020-04-30
dot icon19/05/2020
Confirmation statement made on 2020-04-11 with updates
dot icon19/05/2020
Termination of appointment of Christine May as a director on 2020-05-06
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/06/2017
Registered office address changed from C/O Stephen Hughes Partnership National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW England to National House C/O Whk Llp Wellington Road North Stockport SK4 1HW on 2017-06-12
dot icon08/06/2017
Confirmation statement made on 2017-04-11 with updates
dot icon08/06/2017
Director's details changed for Mr Stephen May on 2017-04-01
dot icon08/06/2017
Director's details changed for Mrs Christine May on 2017-04-01
dot icon08/06/2017
Secretary's details changed for Mr Stephen May on 2017-04-01
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon01/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-04-11
dot icon22/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-04-11
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/10/2015
Registered office address changed from , C/O Stephen Hughes Partnership, 143a Union Street, Oldham, Lancashire, OL1 1TE to C/O Stephen Hughes Partnership National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 2015-10-14
dot icon09/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon09/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-11
dot icon09/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-04-11
dot icon09/02/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-04-11
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/06/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Stephen May on 2012-06-25
dot icon25/06/2012
Director's details changed for Mrs Christine May on 2012-06-25
dot icon25/06/2012
Secretary's details changed for Mr Stephen May on 2012-06-25
dot icon18/04/2012
Certificate of change of name
dot icon17/04/2012
Registered office address changed from , Cube House 1 Ebor Way, Upper Poppleton, York, YO26 6HJ on 2012-04-17
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon29/04/2010
Director's details changed for Christine May on 2010-04-10
dot icon29/04/2010
Director's details changed for Stephen May on 2010-04-10
dot icon08/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/10/2009
Registered office address changed from , 143a Union Street, Oldham, Lancashire, OL1 1TE on 2009-10-14
dot icon22/04/2009
Return made up to 11/04/09; full list of members
dot icon16/03/2009
Amended accounts made up to 2008-04-30
dot icon06/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/04/2008
Return made up to 11/04/08; full list of members
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Secretary resigned
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New secretary appointed;new director appointed
dot icon09/07/2007
Certificate of change of name
dot icon11/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
11/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
321.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, David Matthew
Director
11/04/2007 - 09/07/2007
19
May, Stephen
Secretary
09/07/2007 - Present
-
May, Christine
Director
09/07/2007 - 06/05/2020
-
May, Stephen
Director
09/07/2007 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVEDGE LIMITED

ACTIVEDGE LIMITED is an(a) Liquidation company incorporated on 11/04/2007 with the registered office located at C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire ST5 9QF. There are currently 2 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 ACTIVEDGE LIMITED?

toggle

ACTIVEDGE LIMITED is currently Liquidation. It was registered on 11/04/2007 .

Where is ACTIVEDGE LIMITED located?

toggle

ACTIVEDGE LIMITED is registered at C/O Begbies Traynor, Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire ST5 9QF.

What does ACTIVEDGE LIMITED do?

toggle

ACTIVEDGE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ACTIVEDGE LIMITED?

toggle

The latest filing was on 18/04/2026: Return of final meeting in a creditors' voluntary winding up.