ACTIVENEWHAM

Register to unlock more data on OkredoRegister

ACTIVENEWHAM

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08030293

Incorporation date

13/04/2012

Size

Full

Contacts

Registered address

Registered address

S&W PARTNERS LLP,RRS DEPARTMENT, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2012)
dot icon22/10/2025
Liquidators' statement of receipts and payments to 2025-08-28
dot icon19/05/2025
Registered office address changed from Evelyn Partners Llp C/O Rrs Department 45 Gresham Street London EC2V 7BG to 45 Gresham Street London EC2V 7BG on 2025-05-19
dot icon06/09/2024
Appointment of a voluntary liquidator
dot icon06/09/2024
Declaration of solvency
dot icon06/09/2024
Registered office address changed from Atherton Leisure Centre 189 Romford Road London E15 4JF England to Evelyn Partners Llp C/O Rrs Department 45 Gresham Street London EC2V 7BG on 2024-09-06
dot icon10/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon10/11/2022
Termination of appointment of Genevieve Kitchen as a director on 2022-05-06
dot icon10/11/2022
Termination of appointment of Nilufa Jahan as a director on 2022-05-06
dot icon04/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon04/05/2022
Notification of a person with significant control statement
dot icon18/03/2022
Registered office address changed from 46 Clova Road London E7 9AH England to Atherton Leisure Centre 189 Romford Road London E15 4JF on 2022-03-18
dot icon18/03/2022
Cessation of Ian Stuart Gallagher as a person with significant control on 2022-01-01
dot icon18/03/2022
Cessation of Timothy John Davies as a person with significant control on 2022-01-01
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon08/06/2021
Appointment of Ms Nilufa Jahan as a director on 2021-05-26
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon03/11/2020
Termination of appointment of Daniel Laurence Blaney as a director on 2020-11-02
dot icon20/10/2020
Termination of appointment of Richard John Charles Hunt as a director on 2020-10-13
dot icon15/05/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon13/11/2019
Registered office address changed from The Old Dispensary 30 Romford Road Stratford London E15 4BZ to 46 Clova Road London E7 9AH on 2019-11-13
dot icon17/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon17/05/2019
Appointment of Councillor Genevieve Kitchen as a director on 2019-04-11
dot icon17/05/2019
Appointment of Councillor Daniel Laurence Blaney as a director on 2018-11-30
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon15/08/2018
Cessation of Keiron Peter Butcher as a person with significant control on 2018-06-29
dot icon27/06/2018
Termination of appointment of Forhad Hussain as a director on 2018-06-21
dot icon27/06/2018
Termination of appointment of Alia Harris as a director on 2018-06-21
dot icon27/06/2018
Termination of appointment of Stephen Michael Gillatt as a director on 2018-06-21
dot icon27/06/2018
Termination of appointment of Ken Clark as a director on 2018-06-21
dot icon13/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon02/01/2018
Termination of appointment of Mark Sands as a director on 2018-01-02
dot icon06/07/2017
Appointment of Mr Forhad Hussain as a director on 2017-06-14
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon27/03/2017
Appointment of Mr Mark Sands as a director on 2017-03-15
dot icon27/03/2017
Termination of appointment of Ian Keith Corbett as a director on 2017-03-15
dot icon27/03/2017
Termination of appointment of David Hudson Mann as a director on 2017-03-15
dot icon27/03/2017
Appointment of Mr Sion Padrig O'connor as a director on 2017-03-15
dot icon27/03/2017
Appointment of Mr Robert Michael Heaton as a director on 2017-03-15
dot icon27/03/2017
Appointment of Mr Stephen Michael Gillatt as a director on 2017-03-15
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon31/12/2016
Termination of appointment of Paul Matthew Thorogood as a director on 2016-12-01
dot icon20/10/2016
Termination of appointment of Paul Anthony Hendrick as a director on 2016-09-07
dot icon20/10/2016
Termination of appointment of John Franklin Lock as a director on 2016-09-07
dot icon22/04/2016
Appointment of Jaine Diane Stannard as a director on 2016-03-16
dot icon21/04/2016
Annual return made up to 2016-04-13 no member list
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon16/11/2015
Termination of appointment of Catherine Anne Low as a director on 2015-09-16
dot icon21/07/2015
Termination of appointment of Kerry Michael as a director on 2015-06-10
dot icon05/05/2015
Annual return made up to 2015-04-13 no member list
dot icon30/03/2015
Full accounts made up to 2014-03-31
dot icon20/11/2014
Appointment of Catherine Anne Low as a director on 2014-09-17
dot icon20/11/2014
Appointment of Timothy John Davies as a director on 2014-09-17
dot icon09/07/2014
Appointment of Ken Clark as a director
dot icon30/06/2014
Annual return made up to 2014-04-13 no member list
dot icon30/06/2014
Termination of appointment of Lester Hudson as a director
dot icon17/02/2014
Appointment of Kerry Michael as a director
dot icon24/01/2014
Resolutions
dot icon21/01/2014
Termination of appointment of Lesley Kay as a secretary
dot icon21/01/2014
Full accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-04-13 no member list
dot icon10/05/2013
Director's details changed for John Franklin Lock on 2012-07-13
dot icon10/05/2013
Director's details changed for Richard John Charles Hunt on 2012-07-13
dot icon10/05/2013
Secretary's details changed for Lesley Kay on 2013-01-01
dot icon22/02/2013
Appointment of Mr David Hudson Mann as a director
dot icon22/02/2013
Appointment of Mr Paul Anthony Hendrick as a director
dot icon05/02/2013
Appointment of Mr Paul Matthew Thorogood as a director
dot icon31/01/2013
Appointment of Miss Alia Harris as a director
dot icon14/12/2012
Resolutions
dot icon22/11/2012
Termination of appointment of Robert Wales as a director
dot icon22/11/2012
Registered office address changed from Newham Dockside 1000 Dockside Road London E16 2QU on 2012-11-22
dot icon18/10/2012
Appointment of John Franklin Lock as a director
dot icon18/10/2012
Appointment of Richard John Charles Hunt as a director
dot icon18/10/2012
Appointment of Councillor Ian Keith Corbett as a director
dot icon18/10/2012
Appointment of Councillor Lester Thompson Hudson as a director
dot icon18/10/2012
Appointment of Sir Robert Andrew Wales as a director
dot icon18/10/2012
Termination of appointment of Jacqueline Belton as a director
dot icon26/09/2012
Appointment of Lesley Kay as a secretary
dot icon28/05/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon28/05/2012
Resolutions
dot icon28/05/2012
Statement of company's objects
dot icon13/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Timothy John
Director
17/09/2014 - Present
3
Oconnor, Sion Padrig
Director
15/03/2017 - Present
7
Kitchen, Genevieve, Councillor
Director
11/04/2019 - 06/05/2022
-
Jahan, Nilufa
Director
26/05/2021 - 06/05/2022
-
Heaton, Robert Michael
Director
15/03/2017 - Present
3

Persons with Significant Control

4
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 ACTIVENEWHAM

ACTIVENEWHAM is an(a) Liquidation company incorporated on 13/04/2012 with the registered office located at S&W PARTNERS LLP,RRS DEPARTMENT, 45 Gresham Street, London EC2V 7BG. There are currently 4 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 ACTIVENEWHAM?

toggle

ACTIVENEWHAM is currently Liquidation. It was registered on 13/04/2012 .

Where is ACTIVENEWHAM located?

toggle

ACTIVENEWHAM is registered at S&W PARTNERS LLP,RRS DEPARTMENT, 45 Gresham Street, London EC2V 7BG.

What does ACTIVENEWHAM do?

toggle

ACTIVENEWHAM operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ACTIVENEWHAM?

toggle

The latest filing was on 22/10/2025: Liquidators' statement of receipts and payments to 2025-08-28.