AKTIVE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AKTIVE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07416146

Incorporation date

22/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

153 Queensway, Didcot OX11 8SLCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2010)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon02/12/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon17/07/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Registered office address changed from 153 Queensway Didcott OX11 8SL England to 153 Queensway Didcot OX11 8SL on 2024-05-01
dot icon01/05/2024
Director's details changed for Mrs Nicola Jane Hall on 2024-05-01
dot icon29/11/2023
Confirmation statement made on 2023-10-22 with updates
dot icon06/11/2023
Registered office address changed from 6 Pytenry Close Abingdon OX14 2RQ England to 153 Queensway Didcott OX11 8SL on 2023-11-06
dot icon20/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/11/2022
Confirmation statement made on 2022-10-22 with updates
dot icon08/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon24/11/2021
Confirmation statement made on 2021-10-22 with updates
dot icon11/06/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Termination of appointment of Danielle Hall as a director on 2021-04-01
dot icon01/11/2020
Confirmation statement made on 2020-10-22 with updates
dot icon28/08/2020
Cessation of Selena Humphries as a person with significant control on 2020-08-28
dot icon28/08/2020
Notification of Nicola Hall as a person with significant control on 2020-08-28
dot icon21/07/2020
Termination of appointment of Selena Humphries as a director on 2020-07-20
dot icon16/07/2020
Micro company accounts made up to 2020-03-31
dot icon19/06/2020
Previous accounting period extended from 2019-10-31 to 2020-03-31
dot icon30/05/2020
Appointment of Miss Danielle Hall as a director on 2020-05-26
dot icon30/05/2020
Registered office address changed from 85 Luscinia View Napier Road Reading RG1 8AE to 6 Pytenry Close Abingdon OX14 2RQ on 2020-05-30
dot icon24/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon12/07/2019
Micro company accounts made up to 2018-10-31
dot icon12/01/2019
Appointment of Miss Nicola Jane Hall as a director on 2019-01-01
dot icon06/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon20/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon09/11/2015
Director's details changed for Selena Humphries on 2015-11-09
dot icon09/11/2015
Registered office address changed from 15 Mulberry Court, Cirrus Drive Shinfield Reading RG2 9FL to 85 Luscinia View Napier Road Reading RG1 8AE on 2015-11-09
dot icon08/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon18/11/2014
Director's details changed for Selena Humphries on 2014-11-18
dot icon18/11/2014
Registered office address changed from Suite 10 Unit a Golden Crescent Industrial Estate Golden Crescent Hayes Middlesex UB3 1AQ to 15 Mulberry Court, Cirrus Drive Shinfield Reading RG2 9FL on 2014-11-18
dot icon19/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon17/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon10/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon04/07/2012
Termination of appointment of Mohammed Akram as a director
dot icon25/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon25/11/2010
Registered office address changed from Suite 10 Unit a Golden Grescent Industrial Estate, Golden Crescent Hayes UB3 1AQ United Kingdom on 2010-11-25
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon02/11/2010
Appointment of Selena Humphries as a director
dot icon02/11/2010
Appointment of Mohammed Akram as a director
dot icon26/10/2010
Termination of appointment of Barbara Kahan as a director
dot icon22/10/2010
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
31/03/2025
dot iconNext confirmation date
22/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
4.85K
-
0.00
9.82K
-
2023
1
6.65K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
22/10/2010 - 22/10/2010
27911
Akram, Mohammed
Director
22/10/2010 - 01/07/2012
5
Ms Selena Humphries
Director
28/10/2010 - 20/07/2020
-
Hall, Danielle
Director
26/05/2020 - 01/04/2021
2
Mrs Nicola Jane Hall
Director
01/01/2019 - 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 AKTIVE SOLUTIONS LIMITED

AKTIVE SOLUTIONS LIMITED is an(a) Active company incorporated on 22/10/2010 with the registered office located at 153 Queensway, Didcot OX11 8SL. 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 AKTIVE SOLUTIONS LIMITED?

toggle

AKTIVE SOLUTIONS LIMITED is currently Active. It was registered on 22/10/2010 .

Where is AKTIVE SOLUTIONS LIMITED located?

toggle

AKTIVE SOLUTIONS LIMITED is registered at 153 Queensway, Didcot OX11 8SL.

What does AKTIVE SOLUTIONS LIMITED do?

toggle

AKTIVE SOLUTIONS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for AKTIVE SOLUTIONS LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.