General information

Name:

Activestep Ltd

Office Address:

Langley House Park Road N2 8EY East Finchley

Number: 03859074

Incorporation date: 1999-10-14

Dissolution date: 2020-04-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Langley House, East Finchley N2 8EY Activestep Limited was classified as a Private Limited Company registered under the 03859074 Companies House Reg No. The firm was created on Thu, 14th Oct 1999. Activestep Limited had been in this business for at least 21 years.

The following business was overseen by just one director: Karina B., who was arranged to perform management duties 25 years ago.

Karina B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Karina B.

Role: Director

Appointed: 14 October 1999

Latest update: 2 November 2023

Karina B.

Role: Secretary

Appointed: 14 October 1999

Latest update: 2 November 2023

People with significant control

Karina B.
Notified on 14 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 28 October 2018
Confirmation statement last made up date 14 October 2017
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5 March 2014
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 20 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2017-06-30 (AA)
filed on: 22nd, March 2018
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

146 New Cavendish Street

Post code:

W1W 6YQ

City / Town:

London

HQ address,
2013

Address:

146 New Cavendish Street

Post code:

W1W 6YQ

City / Town:

London

HQ address,
2014

Address:

Henry Wood House 2 Riding House Street

Post code:

W1W 7FA

City / Town:

London

HQ address,
2015

Address:

Henry Wood House 2 Riding House Street

Post code:

W1W 7FA

City / Town:

London

HQ address,
2016

Address:

Henry Wood House 2 Riding House Street

Post code:

W1W 7FA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
20
Company Age

Closest Companies - by postcode