ACTON FUNCTIONAL LIMITED

Register to unlock more data on OkredoRegister

ACTON FUNCTIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11230740

Incorporation date

28/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 118 Putney Bridge Road, London SW15 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2018)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon16/04/2024
Application to strike the company off the register
dot icon23/11/2023
Micro company accounts made up to 2022-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon15/02/2023
Registered office address changed from Unit 2 Putney Bridge Road London SW15 2NQ England to Unit 2 118 Putney Bridge Road London SW15 2NQ on 2023-02-15
dot icon26/01/2023
Registered office address changed from Lift Brands Uk Limited G03, the Lightbulb 1 Filament Walk London SW18 4GQ England to Unit 2 Putney Bridge Road London SW15 2NQ on 2023-01-26
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon04/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Director's details changed for Paul Timothy Early on 2022-05-16
dot icon18/11/2021
Micro company accounts made up to 2020-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon16/07/2021
Appointment of Paul Timothy Early as a director on 2021-07-15
dot icon15/07/2021
Appointment of Paul Timothy Early as a secretary on 2021-07-15
dot icon15/07/2021
Termination of appointment of Alison Claudine Mcelroy as a secretary on 2021-07-15
dot icon15/07/2021
Termination of appointment of Alison Claudine Mcelroy as a director on 2021-07-15
dot icon31/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon31/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon17/08/2020
Appointment of Ty Adam Menzies as a director on 2020-08-17
dot icon17/08/2020
Termination of appointment of John Andrew Heller as a director on 2020-08-17
dot icon06/04/2020
Total exemption full accounts made up to 2018-12-31
dot icon30/03/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/03/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/03/2020
Registered office address changed from Franchise House 3a Tournament Court Tournament Fields Warwick CV34 6LG England to Lift Brands Uk Limited G03, the Lightbulb 1 Filament Walk London SW18 4GQ on 2020-03-04
dot icon28/02/2020
Confirmation statement made on 2019-10-25 with no updates
dot icon20/02/2020
Registered office address changed from Franchise House, 3a Tournament Court, Tournament F Franchise House, 3a Tournament Court Tournament Fields Warwick CV34 6LG England to Franchise House 3a Tournament Court Tournament Fields Warwick CV346LG on 2020-02-20
dot icon20/02/2020
Registered office address changed from G03, the Lightbulb 1 Filament Walk London SW18 4GQ England to Franchise House 3a Tournament Court Tournament Fields Warwick CV346LG on 2020-02-20
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon15/02/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon02/01/2019
Appointment of Ms Alison Claudine Mcelroy as a director on 2019-01-01
dot icon02/01/2019
Appointment of Mr John Andrew Heller as a director on 2019-01-01
dot icon02/01/2019
Appointment of Ms Alison Claudine Mcelroy as a secretary on 2019-01-01
dot icon02/01/2019
Termination of appointment of Peter Taunton as a director on 2019-01-01
dot icon05/04/2018
Registered office address changed from Lu208, the Lightbulb 1 Filament Walk, Wandsworth Wandsworth SW18 4GQ United Kingdom to G03, the Lightbulb 1 Filament Walk London SW18 4GQ on 2018-04-05
dot icon28/02/2018
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
31/12/2022
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
319.67K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taunton, Peter
Director
28/02/2018 - 01/01/2019
4
Early, Paul Timothy
Director
15/07/2021 - Present
4
Heller, John Andrew
Director
01/01/2019 - 17/08/2020
6
Mcelroy, Alison Claudine
Director
01/01/2019 - 15/07/2021
7
Menzies, Ty Adam
Director
17/08/2020 - Present
7

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 ACTON FUNCTIONAL LIMITED

ACTON FUNCTIONAL LIMITED is an(a) Dissolved company incorporated on 28/02/2018 with the registered office located at Unit 2 118 Putney Bridge Road, London SW15 2NQ. There are currently 3 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 ACTON FUNCTIONAL LIMITED?

toggle

ACTON FUNCTIONAL LIMITED is currently Dissolved. It was registered on 28/02/2018 and dissolved on 09/07/2024.

Where is ACTON FUNCTIONAL LIMITED located?

toggle

ACTON FUNCTIONAL LIMITED is registered at Unit 2 118 Putney Bridge Road, London SW15 2NQ.

What does ACTON FUNCTIONAL LIMITED do?

toggle

ACTON FUNCTIONAL LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for ACTON FUNCTIONAL LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.