ACTIVENET DATA SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

ACTIVENET DATA SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03928801

Incorporation date

18/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Danica Tcl Wayland House, High Street, Watton, Norfolk IP25 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2000)
dot icon29/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon16/04/2021
Registered office address changed from Dancia Tcl Wayland House High Street Watton Norfolk IP25 6AR England to Danica Tcl Wayland House High Street Watton Norfolk IP25 6AR on 2021-04-16
dot icon16/04/2021
Registered office address changed from C/O Scs Accounting Solutions Unit 5, Broadway Barns the Broadway Scarning Dereham Norfolk NR19 2LQ to Dancia Tcl Wayland House High Street Watton Norfolk IP25 6AR on 2021-04-16
dot icon15/10/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Registered office address changed from 19 King Street Kings Lynn Norfolk PE30 1HB on 2014-05-08
dot icon15/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon20/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon21/11/2013
Termination of appointment of John Turnbull as a director
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Particulars of variation of rights attached to shares
dot icon31/05/2011
Change of share class name or designation
dot icon31/05/2011
Statement of company's objects
dot icon31/05/2011
Resolutions
dot icon08/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/06/2010
Compulsory strike-off action has been discontinued
dot icon22/06/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon22/06/2010
Director's details changed for John Anthony Turnbull on 2010-02-18
dot icon22/06/2010
Appointment of Mr Jeremy Weatherly as a director
dot icon22/06/2010
Appointment of Mr Derek Cross as a director
dot icon22/06/2010
First Gazette notice for compulsory strike-off
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Peter Lascelles as a secretary
dot icon11/11/2009
Termination of appointment of Peter Lascelles as a director
dot icon23/03/2009
Return made up to 18/02/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 18/02/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 18/02/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 18/02/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 18/02/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 18/02/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/03/2003
Return made up to 18/02/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon06/03/2002
Return made up to 18/02/02; full list of members
dot icon27/02/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon27/02/2002
Total exemption small company accounts made up to 2001-02-28
dot icon15/03/2001
Return made up to 18/02/01; full list of members
dot icon05/04/2000
Ad 18/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Resolutions
dot icon21/02/2000
Secretary resigned
dot icon18/02/2000
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
18/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
38.35K
-
0.00
-
-
2022
2
47.67K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/2000 - 18/02/2000
99600
Weatherly, Jeremy
Director
01/11/2009 - Present
-
Lascelles, Peter Alan
Secretary
18/02/2000 - 23/10/2009
1
Lascelles, Peter Alan
Director
18/02/2000 - 23/10/2009
2
Cross, Derek
Director
01/11/2009 - Present
-

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 ACTIVENET DATA SOLUTIONS LTD.

ACTIVENET DATA SOLUTIONS LTD. is an(a) Active company incorporated on 18/02/2000 with the registered office located at Danica Tcl Wayland House, High Street, Watton, Norfolk IP25 6AR. 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 ACTIVENET DATA SOLUTIONS LTD.?

toggle

ACTIVENET DATA SOLUTIONS LTD. is currently Active. It was registered on 18/02/2000 .

Where is ACTIVENET DATA SOLUTIONS LTD. located?

toggle

ACTIVENET DATA SOLUTIONS LTD. is registered at Danica Tcl Wayland House, High Street, Watton, Norfolk IP25 6AR.

What does ACTIVENET DATA SOLUTIONS LTD. do?

toggle

ACTIVENET DATA SOLUTIONS LTD. operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for ACTIVENET DATA SOLUTIONS LTD.?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-02-18 with no updates.