ACTIVELYOUTDOORS LTD

Register to unlock more data on OkredoRegister

ACTIVELYOUTDOORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11273595

Incorporation date

23/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stamford House, Northenden Road, Sale, Cheshire M33 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2018)
dot icon25/07/2025
Liquidators' statement of receipts and payments to 2025-05-22
dot icon01/06/2024
Statement of affairs
dot icon01/06/2024
Resolutions
dot icon01/06/2024
Appointment of a voluntary liquidator
dot icon01/06/2024
Registered office address changed from C/O 20 Abbots Business Park Primrose Hill Kings Langley WD4 8FR England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-06-01
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon04/03/2024
Change of details for Mr James William Hamilton as a person with significant control on 2024-02-29
dot icon01/03/2024
Notification of Smarter 1 Ltd as a person with significant control on 2024-02-29
dot icon01/03/2024
Registered office address changed from C/O Smarter Media Crowood House Gipsy Lane Swindon SN2 8YY England to C/O 20 Abbots Business Park Primrose Hill Kings Langley WD4 8FR on 2024-03-01
dot icon29/02/2024
Cessation of Smarter 1 Ltd as a person with significant control on 2024-02-29
dot icon29/02/2024
Appointment of Mr James William Hamilton as a director on 2024-02-29
dot icon29/02/2024
Notification of James Hamilton as a person with significant control on 2024-02-29
dot icon29/02/2024
Termination of appointment of Smarter Capital Ltd as a director on 2024-02-29
dot icon29/02/2024
Termination of appointment of Martin Robert Hargreaves as a director on 2024-02-29
dot icon22/12/2023
Termination of appointment of Smarter Media Group Ltd as a director on 2023-12-13
dot icon22/12/2023
Appointment of Smarter Capital Ltd as a director on 2023-12-13
dot icon20/11/2023
Termination of appointment of James William Hamilton as a director on 2023-11-20
dot icon29/09/2023
Appointment of Mr Martin Robert Hargreaves as a director on 2023-09-29
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Appointment of Smarter Media Group Ltd as a director on 2023-07-19
dot icon29/06/2023
Registered office address changed from Crowood House West Gipsy Lane Swindon SN2 8YY England to C/O Smarter Media Crowood House Gipsy Lane Swindon SN2 8YY on 2023-06-29
dot icon28/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon24/08/2022
Director's details changed for Mr James Hamilton on 2022-08-24
dot icon20/08/2022
Registered office address changed from 17 Hazelbury Avenue Abbots Langley Hertfordshire WD5 0DE United Kingdom to Crowood House West Gipsy Lane Swindon SN2 8YY on 2022-08-20
dot icon22/06/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon17/06/2022
Notification of Smarter 1 Ltd as a person with significant control on 2022-06-14
dot icon17/06/2022
Cessation of James Hamilton as a person with significant control on 2022-06-14
dot icon17/06/2022
Cessation of Sarah Hamilton as a person with significant control on 2022-06-14
dot icon13/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon23/03/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
22/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.31K
-
0.00
61.07K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
SMARTER CAPITAL LTD
Corporate Director
19/07/2023 - 13/12/2023
93
Hargreaves, Martin Robert
Director
29/09/2023 - 29/02/2024
29
SMARTER CAPITAL LTD
Corporate Director
13/12/2023 - 29/02/2024
93
Hamilton, James William
Director
29/02/2024 - Present
4
Hamilton, James William
Director
23/03/2018 - 20/11/2023
4

Persons with Significant Control

5
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 ACTIVELYOUTDOORS LTD

ACTIVELYOUTDOORS LTD is an(a) Liquidation company incorporated on 23/03/2018 with the registered office located at Stamford House, Northenden Road, Sale, Cheshire M33 2DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVELYOUTDOORS LTD?

toggle

ACTIVELYOUTDOORS LTD is currently Liquidation. It was registered on 23/03/2018 .

Where is ACTIVELYOUTDOORS LTD located?

toggle

ACTIVELYOUTDOORS LTD is registered at Stamford House, Northenden Road, Sale, Cheshire M33 2DH.

What does ACTIVELYOUTDOORS LTD do?

toggle

ACTIVELYOUTDOORS LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ACTIVELYOUTDOORS LTD?

toggle

The latest filing was on 25/07/2025: Liquidators' statement of receipts and payments to 2025-05-22.