ACTSO LIMITED

Register to unlock more data on OkredoRegister

ACTSO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08091348

Incorporation date

31/05/2012

Size

Small

Contacts

Registered address

Registered address

1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6THCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2012)
dot icon21/11/2025
Accounts for a small company made up to 2025-03-31
dot icon19/09/2025
Termination of appointment of Chantelle Levoir as a secretary on 2025-09-15
dot icon11/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon06/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon18/10/2024
Appointment of Mr Richard Neal Strawson as a director on 2024-10-11
dot icon11/10/2024
Termination of appointment of Richard Ian Webb as a director on 2024-10-11
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon27/10/2023
Appointment of Ms Amanda Louise Poole as a director on 2023-10-17
dot icon22/10/2023
Termination of appointment of Simon Robert Wilkes as a director on 2023-10-17
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Appointment of Ms Chantelle Levoir as a secretary on 2023-08-08
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon02/03/2023
Termination of appointment of Riyad Islam as a secretary on 2023-02-24
dot icon26/10/2022
Termination of appointment of Stephen John Ruddy as a director on 2022-10-19
dot icon26/10/2022
Appointment of Ms Valerie Simpson as a director on 2022-10-19
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/07/2022
Appointment of Mr Riyad Islam as a secretary on 2022-07-05
dot icon12/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon26/10/2021
Appointment of Ms Jane Elizabeth Tomlinson as a director on 2021-10-18
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Termination of appointment of Deana Mary Perchard as a director on 2021-08-17
dot icon10/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon23/04/2021
Appointment of Mr John Andrew Herriman as a director on 2021-04-19
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Appointment of Ms Deana Mary Perchard as a director on 2020-10-16
dot icon16/10/2020
Termination of appointment of Patricia Ann Yates as a director on 2020-10-16
dot icon16/10/2020
Termination of appointment of Leon Stewart Frederick Livermore as a director on 2020-10-13
dot icon16/10/2020
Termination of appointment of Leon Stewart Frederick Livermore as a secretary on 2020-10-13
dot icon09/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon11/10/2018
Appointment of Mr Stephen John Ruddy as a director on 2018-10-04
dot icon09/10/2018
Termination of appointment of Robert Geoffrey Gardner as a director on 2018-10-04
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon08/08/2017
Accounts for a small company made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon27/10/2016
Appointment of Mrs Patricia Ann Yates as a director on 2016-10-15
dot icon27/09/2016
Termination of appointment of Graham Ralph Venn as a director on 2016-09-15
dot icon15/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Appointment of Mr Leon Stewart Frederick Livermore as a secretary on 2016-02-01
dot icon09/02/2016
Termination of appointment of Roy Christopher Martin as a secretary on 2016-01-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon16/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2014
Appointment of Mr Robert Geoffrey Gardner as a director
dot icon08/07/2014
Termination of appointment of Mark Ryder as a director
dot icon06/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Memorandum and Articles of Association
dot icon25/07/2013
Resolutions
dot icon23/07/2013
Termination of appointment of Guy Pratt as a director
dot icon23/07/2013
Appointment of Mr Graham Ralph Venn as a director
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon02/04/2013
Appointment of Mr Roy Christopher Martin as a secretary
dot icon02/04/2013
Termination of appointment of Christopher Armstrong as a secretary
dot icon11/03/2013
Appointment of Mr Leon Stewart Frederick Livermore as a director
dot icon11/03/2013
Termination of appointment of Ronald Gainsford as a director
dot icon26/10/2012
Appointment of Mr Christopher Leslie Armstrong as a secretary
dot icon26/10/2012
Termination of appointment of Neil Warren as a secretary
dot icon17/07/2012
Appointment of Mr Guy James Pratt as a director
dot icon16/07/2012
Appointment of Mr Simon Robert Wilkes as a director
dot icon16/07/2012
Appointment of Mr Richard Ian Webb as a director
dot icon16/07/2012
Appointment of Mr Mark Edward Ryder as a director
dot icon11/06/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon31/05/2012
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
31/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
205.55K
-
0.00
255.39K
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strawson, Richard Neal
Director
11/10/2024 - Present
8
Venn, Graham Ralph
Director
23/07/2013 - 15/09/2016
2
Ruddy, Stephen John
Director
04/10/2018 - 19/10/2022
5
Wilkes, Simon Robert
Director
02/07/2012 - 17/10/2023
-
Simpson, Valerie
Director
19/10/2022 - Present
1

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 ACTSO LIMITED

ACTSO LIMITED is an(a) Active company incorporated on 31/05/2012 with the registered office located at 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6TH. There are currently 5 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 ACTSO LIMITED?

toggle

ACTSO LIMITED is currently Active. It was registered on 31/05/2012 .

Where is ACTSO LIMITED located?

toggle

ACTSO LIMITED is registered at 1 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6TH.

What does ACTSO LIMITED do?

toggle

ACTSO LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ACTSO LIMITED?

toggle

The latest filing was on 21/11/2025: Accounts for a small company made up to 2025-03-31.