ACTIVEPRAISE LIMITED

Register to unlock more data on OkredoRegister

ACTIVEPRAISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02694091

Incorporation date

05/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Room 20 Ruby Court 1a Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne NE12 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1992)
dot icon23/03/2026
Micro company accounts made up to 2025-12-31
dot icon30/01/2026
Confirmation statement made on 2026-01-25 with updates
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon13/12/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon10/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/02/2023
Registered office address changed from 140 Northumberland Street Newcastle upon Tyne NE1 7DQ United Kingdom to Room 20 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 2023-02-21
dot icon15/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/03/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/04/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon20/09/2019
Registered office address changed from 9 the Crossway Lemington Newcastle upon Tyne NE15 7LA to 140 Northumberland Street Newcastle upon Tyne NE1 7DQ on 2019-09-20
dot icon04/07/2019
Termination of appointment of Alan Routledge as a director on 2019-06-29
dot icon14/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon28/01/2017
Registration of charge 026940910005, created on 2017-01-26
dot icon05/05/2016
Satisfaction of charge 3 in full
dot icon05/05/2016
Satisfaction of charge 4 in full
dot icon04/05/2016
Satisfaction of charge 1 in full
dot icon04/05/2016
Satisfaction of charge 2 in full
dot icon08/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon26/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon25/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/02/2012
Previous accounting period extended from 2011-05-31 to 2011-08-31
dot icon18/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon01/02/2010
Register(s) moved to registered inspection location
dot icon01/02/2010
Register inspection address has been changed
dot icon01/02/2010
Director's details changed for Mr Alan Routledge on 2010-01-25
dot icon01/02/2010
Director's details changed for Gary David Moore on 2010-01-25
dot icon01/02/2010
Director's details changed for Mr Ian Graham Middlemiss on 2010-01-25
dot icon09/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/07/2009
Director's change of particulars / ian middlemiss / 30/06/2009
dot icon02/02/2009
Return made up to 25/01/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2008
Return made up to 25/01/08; full list of members
dot icon15/01/2008
Accounts for a small company made up to 2007-05-31
dot icon22/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon16/02/2007
Return made up to 25/01/07; full list of members
dot icon15/02/2007
Accounts for a small company made up to 2006-05-31
dot icon09/02/2006
Return made up to 25/01/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-05-31
dot icon08/02/2005
Full accounts made up to 2004-05-31
dot icon28/01/2005
Return made up to 25/01/05; full list of members
dot icon28/02/2004
Total exemption full accounts made up to 2003-05-31
dot icon25/02/2004
Return made up to 25/01/04; full list of members
dot icon25/10/2003
New secretary appointed
dot icon25/10/2003
Secretary resigned
dot icon25/10/2003
Registered office changed on 25/10/03 from: 505 durham road low fell gateshead tyne & wear NE9 5EY
dot icon27/08/2003
Registered office changed on 27/08/03 from: 511-513 durham road low fell gateshead tyne & wear NE9 5EY
dot icon12/02/2003
Return made up to 25/01/03; full list of members
dot icon12/02/2003
Location of register of members
dot icon14/11/2002
Full accounts made up to 2002-05-31
dot icon04/03/2002
Return made up to 16/02/02; full list of members
dot icon04/03/2002
Director's particulars changed
dot icon04/03/2002
Secretary's particulars changed;director's particulars changed
dot icon14/12/2001
Registered office changed on 14/12/01 from: northumberland house princess square newcastle-upon-tyne NE1 8ER
dot icon03/12/2001
Full accounts made up to 2001-05-31
dot icon10/04/2001
Accounts for a medium company made up to 2000-05-31
dot icon21/03/2001
Return made up to 05/03/01; full list of members
dot icon06/04/2000
Return made up to 05/03/00; full list of members
dot icon30/03/2000
Accounts for a medium company made up to 1999-05-31
dot icon31/08/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon01/04/1999
Return made up to 05/03/99; full list of members
dot icon13/03/1999
Accounts for a medium company made up to 1998-05-31
dot icon27/07/1998
Director's particulars changed
dot icon31/03/1998
Return made up to 05/03/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-05-31
dot icon09/03/1998
Director resigned
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Director resigned
dot icon08/04/1997
Full accounts made up to 1996-05-31
dot icon05/03/1997
Return made up to 05/03/97; no change of members
dot icon18/03/1996
Return made up to 05/03/96; full list of members
dot icon06/02/1996
Full accounts made up to 1995-05-31
dot icon07/11/1995
Registered office changed on 07/11/95 from: 18 newgate centre newcastle upon tyne NE1 5RB
dot icon18/07/1995
Auditor's resignation
dot icon29/03/1995
Accounts for a small company made up to 1994-05-31
dot icon27/02/1995
Return made up to 05/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Accounts for a small company made up to 1993-05-31
dot icon22/03/1994
Return made up to 05/03/94; no change of members
dot icon01/12/1993
Return made up to 05/03/93; full list of members
dot icon27/08/1993
Particulars of mortgage/charge
dot icon09/11/1992
Accounting reference date notified as 31/05
dot icon01/07/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
New director appointed
dot icon24/04/1992
Secretary resigned;new secretary appointed
dot icon24/04/1992
Director resigned;new director appointed
dot icon24/04/1992
Director resigned;new director appointed
dot icon24/04/1992
Registered office changed on 24/04/92 from: 2 baches street london N1 6UB
dot icon16/04/1992
Nc inc already adjusted 27/03/92
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Resolutions
dot icon16/04/1992
Memorandum and Articles of Association
dot icon05/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

17
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
204.85K
-
0.00
282.99K
-
2022
18
221.60K
-
0.00
186.16K
-
2023
17
220.65K
-
0.00
-
-
2023
17
220.65K
-
0.00
-
-

Employees

2023

Employees

17 Descended-6 % *

Net Assets(GBP)

220.65K £Descended-0.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middlemiss, Ian Graham
Director
01/06/1992 - Present
3
Mason, Sarah
Director
30/09/2007 - Present
3
Moore, Gary David
Director
01/06/1999 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACTIVEPRAISE LIMITED

ACTIVEPRAISE LIMITED is an(a) Active company incorporated on 05/03/1992 with the registered office located at Room 20 Ruby Court 1a Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne NE12 9UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVEPRAISE LIMITED?

toggle

ACTIVEPRAISE LIMITED is currently Active. It was registered on 05/03/1992 .

Where is ACTIVEPRAISE LIMITED located?

toggle

ACTIVEPRAISE LIMITED is registered at Room 20 Ruby Court 1a Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne NE12 9UP.

What does ACTIVEPRAISE LIMITED do?

toggle

ACTIVEPRAISE LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does ACTIVEPRAISE LIMITED have?

toggle

ACTIVEPRAISE LIMITED had 17 employees in 2023.

What is the latest filing for ACTIVEPRAISE LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-12-31.