AKTIV LAW LIMITED

Register to unlock more data on OkredoRegister

AKTIV LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09598966

Incorporation date

19/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Kemp House, 152 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2015)
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon02/06/2025
Confirmation statement made on 2025-05-16 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-05-31
dot icon13/07/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon01/04/2023
Micro company accounts made up to 2022-05-31
dot icon30/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon06/03/2022
Micro company accounts made up to 2021-05-31
dot icon28/06/2021
Micro company accounts made up to 2020-05-31
dot icon28/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon29/09/2020
Appointment of Mr Adrian Gowans as a director on 2020-09-28
dot icon06/07/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon20/06/2019
Director's details changed for Mrs Jennifer Heather Rushforth on 2019-06-19
dot icon20/06/2019
Change of details for Mrs Jennifer Heather Rushforth as a person with significant control on 2019-06-19
dot icon04/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon12/07/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon28/08/2017
Notification of Jennifer Rushforth as a person with significant control on 2017-07-01
dot icon31/07/2017
Director's details changed for Mrs Jennifer Heather Rushforth on 2017-07-28
dot icon25/07/2017
Termination of appointment of Adrian Gowans as a director on 2017-07-19
dot icon13/07/2017
Director's details changed for Mr Adrian Gowans on 2017-07-01
dot icon13/07/2017
Termination of appointment of Steven Day as a director on 2017-07-12
dot icon30/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon04/03/2017
Appointment of Mr Adrian Gowans as a director on 2017-03-01
dot icon04/03/2017
Appointment of Mr Steven Day as a director on 2017-03-01
dot icon17/02/2017
Micro company accounts made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon15/06/2016
Register inspection address has been changed to Jay House Back Lane Colsterworth Lincolnshire NG33 5HU
dot icon14/06/2016
Appointment of Mr Stephen Richard Roe as a secretary on 2016-04-01
dot icon10/07/2015
Termination of appointment of Jennifer Heather Rushforth as a director on 2015-06-30
dot icon10/07/2015
Appointment of Mrs Jennifer Heather Rushforth as a director on 2015-06-30
dot icon30/06/2015
Termination of appointment of Adrian Gowans as a director on 2015-06-29
dot icon30/06/2015
Appointment of Mrs Jennifer Heather Rushforth as a director on 2015-06-29
dot icon28/05/2015
Termination of appointment of Jennifer Heather Rushforth as a director on 2015-05-24
dot icon28/05/2015
Termination of appointment of Claire Maria Jane Johnson as a director on 2015-05-24
dot icon28/05/2015
Termination of appointment of Steven Day as a director on 2015-05-24
dot icon28/05/2015
Termination of appointment of Stephen Richard Roe as a secretary on 2015-05-24
dot icon26/05/2015
Registered office address changed from Jay House Back Lane Colsterworth Lincolnshire NG33 5HU England to Kemp House 152 City Road London EC1V 2NX on 2015-05-26
dot icon26/05/2015
Termination of appointment of Stephen Richard Roe as a director on 2015-05-23
dot icon19/05/2015
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
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
35.26K
-
0.00
-
-
2022
6
36.63K
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roe, Stephen Richard
Director
19/05/2015 - 23/05/2015
2
Mrs Jennifer Heather Morton
Director
30/06/2015 - Present
-
Mrs Jennifer Heather Rushforth
Director
29/06/2015 - 30/06/2015
2
Mrs Jennifer Heather Rushforth
Director
19/05/2015 - 24/05/2015
2
Roe, Stephen Richard
Secretary
01/04/2016 - Present
-

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 AKTIV LAW LIMITED

AKTIV LAW LIMITED is an(a) Active company incorporated on 19/05/2015 with the registered office located at Kemp House, 152 City Road, London EC1V 2NX. There are currently 3 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 AKTIV LAW LIMITED?

toggle

AKTIV LAW LIMITED is currently Active. It was registered on 19/05/2015 .

Where is AKTIV LAW LIMITED located?

toggle

AKTIV LAW LIMITED is registered at Kemp House, 152 City Road, London EC1V 2NX.

What does AKTIV LAW LIMITED do?

toggle

AKTIV LAW LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for AKTIV LAW LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-05-31.