ACTUARIAL ADVISORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACTUARIAL ADVISORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07532106

Incorporation date

16/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

9 Gauntlet Drive, Hornchurch RM12 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2011)
dot icon30/01/2026
Director's details changed for Mr Ankit Agarwal on 2026-01-30
dot icon30/01/2026
Director's details changed for Mrs Anica Govil on 2026-01-30
dot icon06/11/2025
Micro company accounts made up to 2025-02-28
dot icon25/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon16/06/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 9 Gauntlet Drive Hornchurch RM12 6DY on 2025-06-16
dot icon05/02/2025
Appointment of Mrs Anica Govil as a director on 2025-02-01
dot icon07/01/2025
Registered office address changed from 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ England to 85 Great Portland Street First Floor London W1W 7LT on 2025-01-07
dot icon27/11/2024
Micro company accounts made up to 2024-02-29
dot icon26/07/2024
Termination of appointment of Anica Govil as a secretary on 2024-04-30
dot icon26/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon11/04/2024
Sub-division of shares on 2024-03-14
dot icon20/03/2024
Memorandum and Articles of Association
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon23/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon20/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon07/03/2022
Secretary's details changed for Mrs Anica Govil on 2022-03-07
dot icon07/03/2022
Registered office address changed from Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 3C Mitre Court 38 Lichfield Road Sutton Coldfield B74 2LZ on 2022-03-07
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon19/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon26/10/2020
Micro company accounts made up to 2020-02-29
dot icon17/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon17/07/2020
Director's details changed for Mr Ankit Agarwal on 2017-03-31
dot icon11/11/2019
Change of details for Mr Ankit Agarwal as a person with significant control on 2019-11-11
dot icon11/11/2019
Registered office address changed from 2 Stonecross Close St. Albans Hertfordshire AL1 4AU England to Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2019-11-11
dot icon11/11/2019
Change of details for Mrs Anica Govil as a person with significant control on 2019-11-11
dot icon02/10/2019
Micro company accounts made up to 2019-02-28
dot icon15/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon27/09/2018
Micro company accounts made up to 2018-02-28
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon07/09/2017
Micro company accounts made up to 2017-02-28
dot icon11/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/05/2016
Appointment of Mrs Anica Govil as a secretary on 2016-04-06
dot icon26/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mr Ankit Agarwal on 2015-11-18
dot icon18/11/2015
Registered office address changed from Flat 526 Sirius Building 90 Navigation Street Birmingham B5 4AW to 2 Stonecross Close St. Albans Hertfordshire AL1 4AU on 2015-11-18
dot icon23/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/06/2014
Director's details changed for Mr Ankit Agarwal on 2014-06-28
dot icon29/06/2014
Registered office address changed from 412 King Edwards Wharf 25 Sheepcote Street Birmingham B16 8AB on 2014-06-29
dot icon08/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon14/10/2013
Registered office address changed from Apt 508 Islington Gates 6 Fleet Street Birmingham West Midlands B3 1JH on 2013-10-14
dot icon12/10/2013
Director's details changed for Mr Ankit Agarwal on 2013-10-06
dot icon12/10/2013
Termination of appointment of Anica Govil as a secretary
dot icon01/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon27/02/2012
Appointment of Anica Govil as a secretary
dot icon09/02/2012
Statement of capital following an allotment of shares on 2011-04-06
dot icon25/11/2011
Registered office address changed from Apt 337 Derwent Foundry 5 Mary Ann Street Birmingham B3 1BG United Kingdom on 2011-11-25
dot icon25/11/2011
Director's details changed for Mr Ankit Agarwal on 2011-11-15
dot icon16/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
392.75K
-
0.00
-
-
2022
2
392.00K
-
0.00
-
-
2023
2
438.78K
-
0.00
-
-
2023
2
438.78K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

438.78K £Ascended11.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agarwal, Ankit
Director
16/02/2011 - Present
6
Govil, Anica
Director
01/02/2025 - Present
2
Govil, Anica
Secretary
06/04/2016 - 30/04/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTUARIAL ADVISORY SERVICES LIMITED

ACTUARIAL ADVISORY SERVICES LIMITED is an(a) Active company incorporated on 16/02/2011 with the registered office located at 9 Gauntlet Drive, Hornchurch RM12 6DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTUARIAL ADVISORY SERVICES LIMITED?

toggle

ACTUARIAL ADVISORY SERVICES LIMITED is currently Active. It was registered on 16/02/2011 .

Where is ACTUARIAL ADVISORY SERVICES LIMITED located?

toggle

ACTUARIAL ADVISORY SERVICES LIMITED is registered at 9 Gauntlet Drive, Hornchurch RM12 6DY.

What does ACTUARIAL ADVISORY SERVICES LIMITED do?

toggle

ACTUARIAL ADVISORY SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does ACTUARIAL ADVISORY SERVICES LIMITED have?

toggle

ACTUARIAL ADVISORY SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for ACTUARIAL ADVISORY SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Ankit Agarwal on 2026-01-30.