EARTH ACTIVE LTD

Register to unlock more data on OkredoRegister

EARTH ACTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11468960

Incorporation date

17/07/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Great Portland Street, London, Greater London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2018)
dot icon07/04/2026
Satisfaction of charge 114689600001 in full
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon30/01/2026
Cessation of Jonathan Guy Reed as a person with significant control on 2025-11-26
dot icon03/12/2025
Cessation of Robert David Evans as a person with significant control on 2025-11-25
dot icon27/11/2025
Appointment of Mr Edward John Ainsworth as a director on 2025-11-25
dot icon27/11/2025
Director's details changed for Mr Christopher Knipe Heyes on 2025-11-25
dot icon27/11/2025
Registered office address changed from Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ England to 85 Great Portland Street London Greater London W1W 7LT on 2025-11-27
dot icon27/11/2025
Director's details changed for Mr Edward John Ainsworth on 2025-11-25
dot icon26/11/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon26/11/2025
Appointment of Mr Christopher Knipe Heyes as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Dan Wajzner as a director on 2025-11-25
dot icon26/11/2025
Notification of Global Ecology & Environmental Limited as a person with significant control on 2025-11-25
dot icon29/10/2025
Resolutions
dot icon29/10/2025
Statement of capital on 2025-10-23
dot icon10/09/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon10/09/2025
Director's details changed for Mr Robert David Evans on 2025-09-05
dot icon09/09/2025
Director's details changed for Mr Dan Wajzner on 2025-09-05
dot icon09/09/2025
Registered office address changed from 2a High Street Thames Ditton KT7 0RY England to Annecy Court, Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2025-09-09
dot icon09/09/2025
Change of details for Mr Jonathan Guy Reed as a person with significant control on 2025-09-05
dot icon09/09/2025
Change of details for Mr Robert David Evans as a person with significant control on 2025-09-05
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon17/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon24/04/2024
Director's details changed for Mr Robert David Evans on 2024-04-08
dot icon24/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon06/03/2024
Termination of appointment of Ian Robert Rotsey as a director on 2024-02-28
dot icon12/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon06/02/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon05/12/2022
Termination of appointment of Clair Donnelly as a director on 2022-12-05
dot icon04/11/2022
Termination of appointment of David Neil Sparrow as a director on 2022-11-03
dot icon27/07/2022
Memorandum and Articles of Association
dot icon27/07/2022
Resolutions
dot icon14/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon25/01/2022
Appointment of Mr David Neil Sparrow as a director on 2022-01-18
dot icon14/01/2022
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England to 2a High Street Thames Ditton KT7 0RY on 2022-01-14
dot icon06/12/2021
Unaudited abridged accounts made up to 2021-09-30
dot icon28/09/2021
Director's details changed for Mr Dan Wajzner on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Ian Robert Rotsey on 2021-06-24
dot icon24/09/2021
Appointment of Ms Clair Donnelly as a director on 2021-09-13
dot icon11/05/2021
Purchase of own shares. Shares purchased into treasury:
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon08/04/2021
Notification of Robert Evans as a person with significant control on 2021-03-24
dot icon08/04/2021
Notification of Jonathan Guy Reed as a person with significant control on 2021-03-24
dot icon08/04/2021
Withdrawal of a person with significant control statement on 2021-04-08
dot icon15/02/2021
Micro company accounts made up to 2020-09-30
dot icon15/02/2021
Termination of appointment of Mark King as a director on 2021-02-02
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon21/01/2021
Memorandum and Articles of Association
dot icon21/01/2021
Resolutions
dot icon23/12/2020
Appointment of Mr Dan Wajzner as a director on 2020-12-23
dot icon23/12/2020
Appointment of Mr Ian Robert Rotsey as a director on 2020-12-23
dot icon12/08/2020
Registration of charge 114689600001, created on 2020-08-11
dot icon11/05/2020
Termination of appointment of John David Groves as a secretary on 2020-03-20
dot icon20/03/2020
Termination of appointment of John David Groves as a director on 2020-03-20
dot icon18/02/2020
Sub-division of shares on 2020-01-09
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon29/01/2020
Termination of appointment of Jonathan Reed as a director on 2020-01-20
dot icon21/01/2020
Termination of appointment of Claire Louise Penny as a director on 2020-01-21
dot icon28/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Appointment of Miss Claire Louise Penny as a director on 2019-06-01
dot icon18/07/2019
Director's details changed for Mr Mark King on 2019-07-18
dot icon18/07/2019
Secretary's details changed for Mr John David Groves on 2019-07-18
dot icon18/07/2019
Director's details changed for Mr John David Groves on 2019-07-18
dot icon18/07/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 2019-07-18
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon22/05/2019
Appointment of Mr Mark King as a director on 2019-05-22
dot icon13/05/2019
Current accounting period extended from 2019-07-31 to 2019-09-30
dot icon08/05/2019
Termination of appointment of Alan Laurence Bell as a director on 2019-05-08
dot icon26/07/2018
Director's details changed for Mr Alan Laurence Bell on 2018-07-25
dot icon26/07/2018
Director's details changed for Mr Jonathan Guy Reed on 2018-07-26
dot icon25/07/2018
Director's details changed for Mr Alan Laurence Laurence Bell on 2018-07-24
dot icon25/07/2018
Termination of appointment of Alan Laurence Bell as a director on 2018-07-24
dot icon24/07/2018
Appointment of Mr Alan Laurence Laurence Bell as a director on 2018-07-24
dot icon24/07/2018
Director's details changed for Mr Alan Lawrence Bell on 2018-07-24
dot icon17/07/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

18
2022
change arrow icon+150.03 % *

* during past year

Cash in Bank

£209,710.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
86.66K
-
0.00
83.88K
-
2022
18
67.87K
-
0.00
209.71K
-
2022
18
67.87K
-
0.00
209.71K
-

Employees

2022

Employees

18 Ascended6 % *

Net Assets(GBP)

67.87K £Descended-21.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

209.71K £Ascended150.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainsworth, Edward John
Director
25/11/2025 - Present
63
Donnelly, Clair
Director
13/09/2021 - 05/12/2022
-
Bell, Alan Laurence
Director
17/07/2018 - 24/07/2018
8
Bell, Alan Laurence
Director
24/07/2018 - 08/05/2019
8
Evans, Robert David
Director
17/07/2018 - Present
4

Persons with Significant Control

6
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 EARTH ACTIVE LTD

EARTH ACTIVE LTD is an(a) Active company incorporated on 17/07/2018 with the registered office located at 85 Great Portland Street, London, Greater London W1W 7LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of EARTH ACTIVE LTD?

toggle

EARTH ACTIVE LTD is currently Active. It was registered on 17/07/2018 .

Where is EARTH ACTIVE LTD located?

toggle

EARTH ACTIVE LTD is registered at 85 Great Portland Street, London, Greater London W1W 7LT.

What does EARTH ACTIVE LTD do?

toggle

EARTH ACTIVE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EARTH ACTIVE LTD have?

toggle

EARTH ACTIVE LTD had 18 employees in 2022.

What is the latest filing for EARTH ACTIVE LTD?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 114689600001 in full.