General information

Name:

Active 5 Ltd

Office Address:

59 Union Street LU6 1EX Dunstable

Number: 08661896

Incorporation date: 2013-08-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Active 5 Limited with the registration number 08661896 has been operating on the market for eleven years. The Private Limited Company is officially located at 59 Union Street, , Dunstable and their area code is LU6 1EX. The company's classified under the NACE and SIC code 43210 and has the NACE code: Electrical installation. Active 5 Ltd released its latest accounts for the period up to 2022-09-30. Its latest confirmation statement was submitted on 2023-04-21.

Current directors registered by the following firm include: Jason T. formally appointed on 6th April 2022 and Anthony C. formally appointed in 2013 in August.

Anthony C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jason T.

Role: Director

Appointed: 06 April 2022

Latest update: 19 February 2024

Anthony C.

Role: Director

Appointed: 27 August 2013

Latest update: 19 February 2024

People with significant control

Anthony C.
Notified on 9 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anthony C.
Notified on 1 July 2016
Ceased on 9 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stewart W.
Notified on 1 July 2016
Ceased on 9 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 2013-08-23
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 8 April 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 20 May 2016
Annual Accounts 5 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 5 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 59 Union Street Dunstable LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on February 15, 2024 (AD01)
filed on: 15th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
10
Company Age

Similar companies nearby

Closest companies