ACTUATED LIMITED

Register to unlock more data on OkredoRegister

ACTUATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06648949

Incorporation date

16/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Chilly Hill Barn Nempnett Thrubwell, Blagdon, Bristol, Somerset BS40 7XECopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon24/09/2024
Registration of charge 066489490001, created on 2024-09-23
dot icon27/08/2024
Micro company accounts made up to 2023-08-31
dot icon06/08/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon21/08/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon27/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon21/07/2022
Registered office address changed from Chilly Hill Barn Nemptnett Thrubwell Blagdon Bristol Somerset BS40 7XE England to Chilly Hill Barn Nempnett Thrubwell Blagdon Bristol Somerset BS40 7XE on 2022-07-21
dot icon14/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon05/07/2021
Notification of Robert James Croker as a person with significant control on 2021-07-01
dot icon05/07/2021
Cessation of Julian Robert Ashby as a person with significant control on 2021-07-01
dot icon05/07/2021
Termination of appointment of Mary Ashby as a secretary on 2021-07-01
dot icon05/07/2021
Appointment of Mr Robert James Croker as a director on 2021-07-01
dot icon05/07/2021
Termination of appointment of Julian Robert Ashby as a director on 2021-07-01
dot icon05/07/2021
Registered office address changed from 35 Rosebery Avenue Yeovil Somerset BA21 5LW to Chilly Hill Barn Nemptnett Thrubwell Blagdon Bristol Somerset BS40 7XE on 2021-07-05
dot icon25/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon26/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon07/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon02/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon31/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon18/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon27/05/2016
Secretary's details changed for Mary Ashby on 2010-08-03
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon03/08/2010
Director's details changed for Julian Robert Ashby on 2010-07-03
dot icon03/08/2010
Secretary's details changed for Mary Ashby on 2010-07-03
dot icon03/08/2010
Registered office address changed from 63 Percy Road Yeovil Somerset BA21 5AJ on 2010-08-03
dot icon30/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/07/2009
Return made up to 16/07/09; full list of members
dot icon05/08/2008
Accounting reference date extended from 31/07/2009 to 31/08/2009
dot icon18/07/2008
Director appointed julian ashby
dot icon18/07/2008
Secretary appointed mary ashby
dot icon18/07/2008
Registered office changed on 18/07/2008 from marquess court 69 southampton row london WC1B 4ET england
dot icon18/07/2008
Appointment terminated director london law services LIMITED
dot icon18/07/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon16/07/2008
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
31/08/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.76K
-
0.00
30.81K
-
2022
2
57.59K
-
0.00
5.30K
-
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
Croker, Robert James
Director
01/07/2021 - Present
-

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+
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 ACTUATED LIMITED

ACTUATED LIMITED is an(a) Active company incorporated on 16/07/2008 with the registered office located at Chilly Hill Barn Nempnett Thrubwell, Blagdon, Bristol, Somerset BS40 7XE. 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 ACTUATED LIMITED?

toggle

ACTUATED LIMITED is currently Active. It was registered on 16/07/2008 .

Where is ACTUATED LIMITED located?

toggle

ACTUATED LIMITED is registered at Chilly Hill Barn Nempnett Thrubwell, Blagdon, Bristol, Somerset BS40 7XE.

What does ACTUATED LIMITED do?

toggle

ACTUATED LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for ACTUATED LIMITED?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-21 with no updates.