ACTIVITY ISLAND LIMITED

Register to unlock more data on OkredoRegister

ACTIVITY ISLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01771455

Incorporation date

21/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire LE67 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1984)
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon12/06/2024
Micro company accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon16/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon03/01/2020
Registered office address changed from Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP to Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB on 2020-01-03
dot icon21/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon22/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon27/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon20/12/2016
Termination of appointment of Graham Hodgkinson as a director on 2016-12-20
dot icon20/12/2016
Termination of appointment of Margaret Hodgkinson as a secretary on 2016-12-20
dot icon20/12/2016
Termination of appointment of Margaret Hodgkinson as a director on 2016-12-20
dot icon17/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon05/06/2013
Resolutions
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon31/01/2011
Director's details changed for Mrs Margaret Hodgkinson on 2011-01-29
dot icon31/01/2011
Director's details changed for Mr Kevin Paul Hughes on 2011-01-29
dot icon31/01/2011
Director's details changed for Mr Graham Hodgkinson on 2011-01-29
dot icon31/01/2011
Secretary's details changed for Mrs Margaret Hodgkinson on 2011-01-29
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mrs Margaret Hodgkinson on 2010-01-29
dot icon11/02/2010
Director's details changed for Mr Graham Hodgkinson on 2010-01-29
dot icon01/09/2009
Registered office changed on 01/09/2009 from 105 derby road loughborough leicestershire LE11 0AE
dot icon27/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 29/01/09; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/02/2008
Return made up to 29/01/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 29/01/07; full list of members
dot icon08/01/2007
Director resigned
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 29/01/06; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 29/01/05; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/02/2004
Return made up to 29/01/04; full list of members
dot icon07/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 29/01/03; full list of members
dot icon11/02/2003
Location of register of members address changed
dot icon21/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 29/01/02; full list of members
dot icon10/12/2001
Secretary's particulars changed;director's particulars changed
dot icon10/12/2001
Director's particulars changed
dot icon03/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/02/2001
Return made up to 29/01/01; full list of members
dot icon20/02/2001
Director's particulars changed
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/02/2000
Return made up to 29/01/00; no change of members
dot icon17/02/2000
Director's particulars changed
dot icon17/02/2000
Secretary's particulars changed;director's particulars changed
dot icon17/02/2000
Director's particulars changed
dot icon31/08/1999
Accounts for a small company made up to 1998-12-31
dot icon05/02/1999
Return made up to 29/01/99; full list of members
dot icon09/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/02/1998
Director's particulars changed
dot icon10/02/1998
Return made up to 29/01/98; full list of members
dot icon10/02/1998
Location of debenture register address changed
dot icon29/06/1997
Accounts for a small company made up to 1996-12-31
dot icon11/02/1997
Return made up to 29/01/97; full list of members
dot icon11/02/1997
Location of register of members address changed
dot icon20/08/1996
Accounts for a small company made up to 1995-12-31
dot icon11/02/1996
Return made up to 29/01/96; full list of members
dot icon11/02/1996
Location of debenture register address changed
dot icon16/10/1995
Accounts for a small company made up to 1994-12-31
dot icon23/06/1995
New director appointed
dot icon15/02/1995
Return made up to 29/01/95; full list of members
dot icon15/02/1995
Location of register of members address changed
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Registered office changed on 11/05/94 from: 41 biggin st loughborough leics LE11 1UA
dot icon23/02/1994
Return made up to 29/01/94; full list of members
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon26/01/1993
Return made up to 29/01/93; full list of members
dot icon25/04/1992
Full accounts made up to 1991-12-31
dot icon06/02/1992
Return made up to 29/01/92; no change of members
dot icon26/06/1991
Full accounts made up to 1990-12-31
dot icon18/02/1991
Return made up to 29/01/91; no change of members
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon13/03/1990
Return made up to 28/02/90; full list of members
dot icon19/09/1989
Full accounts made up to 1988-12-31
dot icon13/04/1989
Return made up to 08/03/89; full list of members
dot icon10/10/1988
Full accounts made up to 1987-12-31
dot icon13/06/1988
Return made up to 12/04/88; full list of members
dot icon29/10/1987
New director appointed
dot icon23/10/1987
Auditor's resignation
dot icon07/07/1987
Return made up to 13/05/87; full list of members
dot icon08/04/1987
Full accounts made up to 1986-12-31
dot icon08/02/1984
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
29/01/2027
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
1
26.86K
-
0.00
-
-
2022
1
13.75K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Kevin Paul
Director
14/06/1995 - Present
2

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+
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 ACTIVITY ISLAND LIMITED

ACTIVITY ISLAND LIMITED is an(a) Active company incorporated on 21/11/1983 with the registered office located at Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire LE67 3HB. 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 ACTIVITY ISLAND LIMITED?

toggle

ACTIVITY ISLAND LIMITED is currently Active. It was registered on 21/11/1983 .

Where is ACTIVITY ISLAND LIMITED located?

toggle

ACTIVITY ISLAND LIMITED is registered at Unit 10 Phoenix Park, Stephenson Industrial Estate, Telford Way, Coalville, Leicestershire LE67 3HB.

What does ACTIVITY ISLAND LIMITED do?

toggle

ACTIVITY ISLAND LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ACTIVITY ISLAND LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-29 with no updates.