ACTUALLY CIC

Register to unlock more data on OkredoRegister

ACTUALLY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06845768

Incorporation date

13/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

113 Queens Road, Brighton, East Sussex BN1 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon07/04/2026
Registered office address changed from 15 Collingwood Road Crawley RH10 7WG England to 113 Queens Road Brighton East Sussex BN1 3XG on 2026-04-07
dot icon21/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/09/2025
Termination of appointment of Nicholas Andrew Paget as a director on 2025-09-04
dot icon20/09/2025
Appointment of Mr Andrew James Whitlaw as a director on 2025-09-04
dot icon20/08/2025
Termination of appointment of Russell Patrick Lawrence as a director on 2025-08-20
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Appointment of Mr Nicholas David Lane as a director on 2024-09-05
dot icon15/09/2024
Termination of appointment of Jack Merrington as a director on 2024-09-05
dot icon15/09/2024
Termination of appointment of James Francis Mcfarlane as a director on 2024-09-05
dot icon15/09/2024
Termination of appointment of Christopher James Phipps as a director on 2024-09-05
dot icon15/09/2024
Termination of appointment of Daniel James Stoner as a director on 2024-09-05
dot icon15/09/2024
Appointment of Mr Alan Mark Baser as a director on 2024-09-05
dot icon15/09/2024
Appointment of Mr Russell Patrick Lawrence as a director on 2024-09-05
dot icon15/09/2024
Appointment of Mr Ben Stephen Parrish as a director on 2024-09-05
dot icon15/09/2024
Appointment of Mr Philip Julian Lloyd Davies as a director on 2024-09-05
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2024
Registered office address changed from 128 Edward Street Brighton East Sussex BN2 0JL to 15 Collingwood Road Crawley RH10 7WG on 2024-01-31
dot icon04/09/2023
Appointment of Mr Daniel James Stoner as a director on 2023-08-31
dot icon02/09/2023
Termination of appointment of Alan Baser as a director on 2023-08-31
dot icon02/09/2023
Termination of appointment of Gavin Walker Bennett as a director on 2023-08-31
dot icon02/09/2023
Termination of appointment of John Maxwell Brown as a director on 2023-08-31
dot icon02/09/2023
Termination of appointment of Ian Charles Groves as a director on 2023-08-31
dot icon02/09/2023
Appointment of Mr Christopher James Phipps as a director on 2023-08-31
dot icon02/09/2023
Appointment of Mr Nicholas Andrew Paget as a director on 2023-08-31
dot icon02/09/2023
Appointment of Mr Jack Merrington as a director on 2023-08-31
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Appointment of Mr James Francis Mcfarlane as a director on 2022-09-01
dot icon12/09/2022
Appointment of Mr Alan Baser as a director on 2022-09-01
dot icon12/09/2022
Termination of appointment of Christopher David Tippett as a director on 2022-09-01
dot icon12/09/2022
Termination of appointment of Michael Leslie Prudence as a director on 2022-09-01
dot icon19/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon19/03/2022
Termination of appointment of Andrew James Whitlaw as a director on 2021-09-09
dot icon05/03/2022
Appointment of Mr Ian Charles Groves as a secretary on 2022-02-22
dot icon06/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Register inspection address has been changed from Flat 3, the Old Church Hall 15 Ditchling Rise Brighton BN1 4QL England to 15 Collingwood Road Crawley RH10 7WG
dot icon02/11/2021
Termination of appointment of Thomas Edward Slater-Hyndman as a secretary on 2021-11-01
dot icon20/09/2021
Appointment of Mr Michael Leslie Prudence as a director on 2021-09-10
dot icon20/09/2021
Appointment of Mr John Maxwell Brown as a director on 2021-09-10
dot icon20/09/2021
Appointment of Mr Gavin Walker Bennett as a director on 2021-09-10
dot icon20/09/2021
Termination of appointment of Alan Kenneth Kite as a director on 2021-09-09
dot icon20/09/2021
Termination of appointment of Nick Paget as a director on 2021-09-09
dot icon20/09/2021
Termination of appointment of Patrick Bullock as a director on 2021-09-09
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/04/2021
Register inspection address has been changed to Flat 3, the Old Church Hall 15 Ditchling Rise Brighton BN1 4QL
dot icon09/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon22/03/2021
Termination of appointment of Christopher Brian Cage as a secretary on 2021-02-28
dot icon22/03/2021
Appointment of Mr Thomas Edward Slater-Hyndman as a secretary on 2021-03-01
dot icon21/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-03-31
dot icon02/10/2019
Appointment of Mr Alan Kenneth Kite as a director on 2019-09-05
dot icon02/10/2019
Appointment of Mr Andrew James Whitlaw as a director on 2019-09-05
dot icon02/10/2019
Appointment of Mr Patrick Bullock as a director on 2019-09-05
dot icon02/10/2019
Appointment of Mr Nick Paget as a director on 2019-09-05
dot icon01/10/2019
Termination of appointment of Manuel Musehold as a director on 2019-09-05
dot icon01/10/2019
Termination of appointment of Alan Baser as a director on 2019-09-05
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon12/03/2019
Termination of appointment of Roy Perkins as a director on 2019-02-21
dot icon12/03/2019
Termination of appointment of Philip Davies as a director on 2018-10-10
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon01/06/2018
Director's details changed for Mr Roy Perkins on 2017-06-29
dot icon01/06/2018
Appointment of Mr Roy Perkins as a director on 2017-06-29
dot icon01/06/2018
Appointment of Mr Ian Charles Groves as a director on 2017-06-21
dot icon01/06/2018
Appointment of Mr Manuel Musehold as a director on 2017-06-29
dot icon10/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/02/2018
Termination of appointment of Christopher Jessop as a director on 2017-06-29
dot icon30/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon30/03/2017
Appointment of Mr Philip Davies as a director on 2016-07-21
dot icon30/03/2017
Appointment of Mr Christopher David Tippett as a director on 2016-07-21
dot icon29/03/2017
Termination of appointment of Yvonne Ovey as a director on 2016-07-21
dot icon29/03/2017
Termination of appointment of Coady Green as a director on 2016-07-21
dot icon29/03/2017
Termination of appointment of Alan Christopher Garner as a director on 2016-07-21
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-03-13 no member list
dot icon24/05/2016
Termination of appointment of Billy Kelly as a director on 2016-03-17
dot icon24/05/2016
Termination of appointment of Derry Maher as a secretary on 2015-11-07
dot icon24/05/2016
Appointment of Mr Alan Baser as a director on 2016-03-17
dot icon24/05/2016
Appointment of Mr Christopher Brian Cage as a secretary on 2015-11-13
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-13 no member list
dot icon31/03/2015
Director's details changed for Mr Billy Kelly on 2015-01-01
dot icon04/02/2015
Resolutions
dot icon19/01/2015
Appointment of Mr Christopher Jessop as a director on 2015-01-15
dot icon19/01/2015
Appointment of Mr Alan Christopher Garner as a director on 2015-01-15
dot icon19/01/2015
Termination of appointment of Andrew John Hamilton as a director on 2015-01-15
dot icon19/01/2015
Termination of appointment of Jane Pritchard as a director on 2015-01-15
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/12/2014
Termination of appointment of Sue Crane as a director on 2014-12-12
dot icon09/12/2014
Appointment of Mr Derry Maher as a secretary on 2014-12-04
dot icon08/10/2014
Termination of appointment of James Christopher Crane as a secretary on 2014-10-08
dot icon02/10/2014
Appointment of Mr Coady Green as a director on 2014-06-06
dot icon16/09/2014
Appointment of Sue Crane as a director on 2013-08-29
dot icon16/09/2014
Appointment of Mr Billy Kelly as a director on 2014-06-06
dot icon15/09/2014
Appointment of Jane Pritchard as a director on 2014-06-06
dot icon11/09/2014
Termination of appointment of Alan Christopher Garner as a director on 2014-09-11
dot icon13/03/2014
Annual return made up to 2014-03-13 no member list
dot icon13/03/2014
Termination of appointment of Mark Hyndman as a director
dot icon13/03/2014
Termination of appointment of Chris Jessop as a director
dot icon13/03/2014
Director's details changed for Mr Andrew John Hamilton on 2013-09-13
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-13 no member list
dot icon12/04/2013
Termination of appointment of Christopher Cage as a director
dot icon10/04/2013
Appointment of Mr Alan Christopher Garner as a director
dot icon09/04/2013
Termination of appointment of Christopher Cage as a director
dot icon09/04/2013
Appointment of Mr James Christopher Crane as a secretary
dot icon06/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/09/2012
Compulsory strike-off action has been discontinued
dot icon28/09/2012
Termination of appointment of Malcolm Gant as a director
dot icon28/09/2012
Termination of appointment of Derry Maher as a secretary
dot icon28/09/2012
Annual return made up to 2012-03-13 no member list
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon17/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon30/12/2011
Appointment of Mr Chris Jessop as a director
dot icon29/12/2011
Appointment of Mr Mark Hyndman as a director
dot icon29/12/2011
Appointment of Ms Yvonne Ovey as a director
dot icon28/12/2011
Termination of appointment of Guy Painton as a director
dot icon11/04/2011
Annual return made up to 2011-03-13 no member list
dot icon11/04/2011
Secretary's details changed for Derry Maher on 2011-04-09
dot icon11/04/2011
Director's details changed for Mr Andrew John Hamilton on 2011-04-09
dot icon09/04/2011
Termination of appointment of Jason Pimblett as a director
dot icon14/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-13 no member list
dot icon06/04/2010
Director's details changed for Jason Pimblett on 2010-04-06
dot icon06/04/2010
Director's details changed for Christopher Cage on 2010-04-06
dot icon06/04/2010
Director's details changed for Malcolm Adrian Gant on 2010-04-06
dot icon06/04/2010
Director's details changed for Andrew John Hamilton on 2010-04-06
dot icon06/04/2010
Director's details changed for Guy Daniel Painton on 2010-04-06
dot icon13/03/2009
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prudence, Michael Leslie
Director
10/09/2021 - 01/09/2022
-
Tippett, Christopher David
Director
21/07/2016 - 01/09/2022
-
Baser, Alan
Director
17/03/2016 - 05/09/2019
-
Baser, Alan
Director
01/09/2022 - 31/08/2023
-
Mcfarlane, James Francis
Director
01/09/2022 - 05/09/2024
-

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 ACTUALLY CIC

ACTUALLY CIC is an(a) Active company incorporated on 13/03/2009 with the registered office located at 113 Queens Road, Brighton, East Sussex BN1 3XG. There are currently 6 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 ACTUALLY CIC?

toggle

ACTUALLY CIC is currently Active. It was registered on 13/03/2009 .

Where is ACTUALLY CIC located?

toggle

ACTUALLY CIC is registered at 113 Queens Road, Brighton, East Sussex BN1 3XG.

What does ACTUALLY CIC do?

toggle

ACTUALLY CIC operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for ACTUALLY CIC?

toggle

The latest filing was on 07/04/2026: Registered office address changed from 15 Collingwood Road Crawley RH10 7WG England to 113 Queens Road Brighton East Sussex BN1 3XG on 2026-04-07.