ACTIVUS WEALTH LTD

16 Milbourne Lane, Esher, KT10 9DX, Surrey, England
StatusACTIVE
Company No.08999169
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

ACTIVUS WEALTH LTD is an active private limited company with number 08999169. It was incorporated 10 years, 1 month, 26 days ago, on 16 April 2014. The company address is 16 Milbourne Lane, Esher, KT10 9DX, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Capital name of class of shares

Date: 02 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-09

Officer name: Mr James Stuart Mottram

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Mottram

Termination date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

New address: 16 Milbourne Lane Esher Surrey KT10 9DX

Old address: 9 Bowers Way Harpenden Hertfordshire AL5 4EP England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-13

Psc name: Kyrste Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Andrew James Davisson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-14

Officer name: Mr Andrew James Davisson

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 23 May 2018

Category: Capital

Type: SH01

Date: 2018-05-23

Capital : 75,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Capital

Type: SH01

Capital : 67,500 GBP

Date: 2018-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Second filing of annual return with made up date

Date: 08 Mar 2017

Action Date: 16 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

New address: 9 Bowers Way Harpenden Hertfordshire AL5 4EP

Change date: 2016-06-13

Old address: , 100 st. Paul's Churchyard, London, EC4M 8BU

Documents

View document PDF

Annual return company

Date: 05 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Andrew James Davisson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 14 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-09

Officer name: Mr Andrew James Davisson

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Valentine Pashley

Termination date: 2015-04-09

Documents

View document PDF

Capital allotment shares

Date: 04 May 2015

Action Date: 09 Apr 2015

Category: Capital

Type: SH01

Capital : 62,500 GBP

Date: 2015-04-09

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

New address: 9 Bowers Way Harpenden Hertfordshire AL5 4EP

Change date: 2014-10-06

Old address: , Lawnside 16 Milbourne Lane, Esher, Surrey, KT10 9DX, England

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed activuswealth LIMITED\certificate issued on 31/08/14

Documents

View document PDF

Change of name notice

Date: 31 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Mr Michael Valentine Pashley

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTA TECH FIRE SERVICES LIMITED

ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX

Number:06541305
Status:ACTIVE
Category:Private Limited Company

LITTLER COMPANY LIMITED

1 CHURCH SQUARE,LEIGHTON BUZZARD,LU7 1AE

Number:00512573
Status:ACTIVE
Category:Private Limited Company

PEARTREE BUILDING SERVICES LTD

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:09660472
Status:ACTIVE
Category:Private Limited Company

POLY KING TEXTILE

15 ATHOLL CRESCENT,,

Number:SL005773
Status:ACTIVE
Category:Limited Partnership

SACO TECHNOLOGY LIMITED

2 ASSARTS LANE,MALVERN,WR14 4JR

Number:07674799
Status:ACTIVE
Category:Private Limited Company

THE MAPLE MANOR HOTEL LIMITED

283 WESTFERRY ROAD,LONDON,E14 3RS

Number:10310269
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source