ACTUATED SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACTUATED SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04649595

Incorporation date

28/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Evans Place, Durban Road, Bognor Regis, West Sussex PO22 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon21/04/2026
Notification of Momentum Group Ab as a person with significant control on 2026-04-02
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-04-02
dot icon08/04/2026
Cessation of Paul Slaughter as a person with significant control on 2026-04-02
dot icon08/04/2026
Cessation of Christopher Hickey as a person with significant control on 2026-04-02
dot icon07/04/2026
Appointment of Mr Carl Niklas Fredrik Enmark as a director on 2026-04-02
dot icon07/04/2026
Appointment of Mr Ulf Christian Lilius as a director on 2026-04-02
dot icon07/04/2026
Termination of appointment of Christopher Hickey as a secretary on 2026-04-02
dot icon07/04/2026
Termination of appointment of Christopher Hickey as a director on 2026-04-02
dot icon07/04/2026
Termination of appointment of Paul Slaughter as a director on 2026-04-02
dot icon29/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon29/01/2016
Registered office address changed from Unit 9 Evans Place Bognor Regis West Sussex PO22 9RY to Unit 9 Evans Place Durban Road Bognor Regis West Sussex PO22 9RY on 2016-01-29
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Director's details changed for Paul Slaughter on 2012-01-28
dot icon13/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon26/01/2012
Registered office address changed from Unit 5 Durban Road Business Centre Durban Road Bognor Regis West Sussex PO22 9FE England on 2012-01-26
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon12/03/2010
Director's details changed for Christopher Hickey on 2010-01-28
dot icon12/03/2010
Director's details changed for Paul Slaughter on 2010-01-28
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 28/01/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Registered office changed on 29/07/2008 from unit 25 orchard business park north end road yapton west sussex BN18 0GA
dot icon20/03/2008
Return made up to 28/01/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 28/01/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 28/01/06; full list of members
dot icon25/01/2006
Registered office changed on 25/01/06 from: unit 12 orchard business park north end road yarton west sussex BN18 0EH
dot icon09/12/2005
Secretary's particulars changed;director's particulars changed
dot icon09/12/2005
Secretary's particulars changed;director's particulars changed
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2005
Return made up to 28/01/05; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 28/01/04; full list of members
dot icon23/02/2004
New secretary appointed
dot icon18/09/2003
New director appointed
dot icon12/08/2003
Ad 30/06/03--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New secretary appointed
dot icon28/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+43.53 % *

* during past year

Cash in Bank

£650,709.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.16M
-
0.00
576.21K
-
2022
7
1.18M
-
0.00
453.35K
-
2023
7
1.25M
-
0.00
650.71K
-
2023
7
1.25M
-
0.00
650.71K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

1.25M £Ascended6.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

650.71K £Ascended43.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickey, Christopher
Director
28/01/2003 - 02/04/2026
-
Slaughter, Paul
Director
31/08/2003 - 02/04/2026
1
Enmark, Carl Niklas Fredrik
Director
02/04/2026 - Present
-
Lilius, Ulf Christian
Director
02/04/2026 - Present
-
Hickey, Christopher
Secretary
28/01/2004 - 02/04/2026
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACTUATED SOLUTIONS LIMITED

ACTUATED SOLUTIONS LIMITED is an(a) Active company incorporated on 28/01/2003 with the registered office located at Unit 9 Evans Place, Durban Road, Bognor Regis, West Sussex PO22 9RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTUATED SOLUTIONS LIMITED?

toggle

ACTUATED SOLUTIONS LIMITED is currently Active. It was registered on 28/01/2003 .

Where is ACTUATED SOLUTIONS LIMITED located?

toggle

ACTUATED SOLUTIONS LIMITED is registered at Unit 9 Evans Place, Durban Road, Bognor Regis, West Sussex PO22 9RY.

What does ACTUATED SOLUTIONS LIMITED do?

toggle

ACTUATED SOLUTIONS LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

How many employees does ACTUATED SOLUTIONS LIMITED have?

toggle

ACTUATED SOLUTIONS LIMITED had 7 employees in 2023.

What is the latest filing for ACTUATED SOLUTIONS LIMITED?

toggle

The latest filing was on 21/04/2026: Notification of Momentum Group Ab as a person with significant control on 2026-04-02.