UKBizDB.co.uk

ACTIONSHAKE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Actionshake Limited. The company was founded 27 years ago and was given the registration number 03252051. The firm's registered office is in LONDON. You can find them at Number One, Vicarage Lane, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACTIONSHAKE LIMITED
Company Number:03252051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Number One, Vicarage Lane, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Bishops Road, Stanford-Le-Hope, England, SS17 7HB

Secretary03 October 1996Active
17, Bishops Road, Stanford-Le-Hope, England, SS17 7HB

Director03 October 1996Active
17, Bishops Road, Stanford-Le-Hope, England, SS17 7HB

Director03 October 1996Active
Number One, Vicarage Lane, London, E15 4HF

Director01 April 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 September 1996Active

People with Significant Control

Lorraine Silvia Miles
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:17, Bishops Road, Stanford-Le-Hope, England, SS17 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Richard Miles
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:17, Bishops Road, Stanford-Le-Hope, England, SS17 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Richard Miles
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:1, Vicarage Lane, Stratford, England, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lorraine Silvia Miles
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:1, Vicarage Lane, Stratford, England, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Accounts

Change account reference date company previous shortened.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-03-15Capital

Capital allotment shares.

Download
2018-03-07Accounts

Change account reference date company current shortened.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Change person secretary company with change date.

Download
2016-10-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.