ACTIVESIGNAL HOLDING LIMITED

Register to unlock more data on OkredoRegister

ACTIVESIGNAL HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07962860

Incorporation date

23/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Conwy LL18 5JACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2012)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon10/07/2024
Registered office address changed from PO Box PO Box 344 Mindale Ffordd Hendre Prestatyn Denbighshire LL19 8PG Wales to Energy House Tir Llwyd Industrial Estate Kinmel Bay Conwy LL18 5JA on 2024-07-10
dot icon29/08/2023
Director's details changed for Mr Richard P Lyman on 2023-08-29
dot icon15/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-12-31
dot icon13/02/2023
Voluntary strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Application to strike the company off the register
dot icon05/05/2022
Micro company accounts made up to 2021-12-31
dot icon20/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon11/02/2021
Appointment of Mr Richard P Lyman as a director on 2020-02-11
dot icon10/02/2021
Micro company accounts made up to 2020-12-31
dot icon01/02/2021
Termination of appointment of Richard P Lyman as a director on 2021-02-01
dot icon21/01/2021
Micro company accounts made up to 2019-12-31
dot icon12/03/2020
Appointment of Mr Warren Ward as a director on 2020-03-12
dot icon10/03/2020
Termination of appointment of Warren Ward as a director on 2020-03-10
dot icon25/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon07/10/2019
Micro company accounts made up to 2018-12-31
dot icon27/02/2019
Termination of appointment of Wilton Corporate Services Limited as a secretary on 2019-02-27
dot icon27/02/2019
Registered office address changed from 26 Grosvenor Street London W1K 4QW England to PO Box PO Box 344 Mindale Ffordd Hendre Prestatyn Denbighshire LL19 8PG on 2019-02-27
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon06/11/2018
Micro company accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon09/01/2018
Micro company accounts made up to 2016-12-31
dot icon05/04/2017
Termination of appointment of Graeme Ward as a director on 2016-12-22
dot icon04/04/2017
Termination of appointment of Jakob Kampinga as a director on 2016-12-22
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon26/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon21/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-07
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/06/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon09/05/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon14/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon18/07/2012
Resolutions
dot icon18/07/2012
Sub-division of shares on 2012-02-23
dot icon18/07/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon09/05/2012
Appointment of Warren Ward as a director
dot icon09/05/2012
Appointment of Dr Jakob Kampinga as a director
dot icon09/05/2012
Appointment of Graeme Ward as a director
dot icon09/05/2012
Current accounting period extended from 2013-02-28 to 2013-06-30
dot icon09/05/2012
Appointment of Wilton Corporate Services Limited as a secretary
dot icon09/05/2012
Director's details changed for Mr. Richard Lyman on 2012-03-06
dot icon23/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
15/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Warren
Director
12/03/2020 - Present
5
Lyman, Richard P
Director
11/02/2020 - Present
-

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVESIGNAL HOLDING LIMITED

ACTIVESIGNAL HOLDING LIMITED is an(a) Dissolved company incorporated on 23/02/2012 with the registered office located at Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Conwy LL18 5JA. 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 ACTIVESIGNAL HOLDING LIMITED?

toggle

ACTIVESIGNAL HOLDING LIMITED is currently Dissolved. It was registered on 23/02/2012 and dissolved on 04/03/2025.

Where is ACTIVESIGNAL HOLDING LIMITED located?

toggle

ACTIVESIGNAL HOLDING LIMITED is registered at Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Conwy LL18 5JA.

What does ACTIVESIGNAL HOLDING LIMITED do?

toggle

ACTIVESIGNAL HOLDING LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ACTIVESIGNAL HOLDING LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.