UKBizDB.co.uk

ACTIVE INFORMATION SYSTEMS LIMITED

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

This company is commonly known as Active Information Systems Limited. The company was founded 26 years ago and was given the registration number 03507348. The firm's registered office is in CHICHESTER. You can find them at Cawley Priory, South Pallant, Chichester, West Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACTIVE INFORMATION SYSTEMS LIMITED
Company Number:03507348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:10 February 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom, PO19 1SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Director10 February 1998Active
10, Rickmans Lane, Plaistow, Billingshurst, United Kingdom, RH14 0NT

Secretary30 June 2005Active
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Secretary02 February 2016Active
66 The Boulevard, Worthing, BN13 1LA

Secretary10 February 1998Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary10 February 1998Active
14 Trinity Way, Littlehampton, BN17 5SS

Director04 November 1999Active
Holly Tree Cottage, 95 North Lane, East Preston, BN16 1HD

Director21 January 2004Active
10, Rickmans Lane, Plaistow, Billingshurst, RH14 0NT

Director04 May 2006Active
10 The Warren, Horsham Road, Handcross, RH17 6DX

Director11 March 2005Active
66 The Boulevard, Worthing, BN13 1LA

Director04 November 1999Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director10 February 1998Active
40, Ann Street, Worthing, United Kingdom, BN11 1NX

Director03 March 2010Active

People with Significant Control

Mr Christopher Joseph Sewell
Notified on:31 January 2018
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
The Personal Representatives Of Mr Kevin Young Deceased
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:40, Ann Street, Worthing, United Kingdom, BN11 1NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Mortgage

Mortgage charge whole cease with charge number.

Download
2023-03-29Mortgage

Mortgage charge whole cease with charge number.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Insolvency

Liquidation voluntary arrangement completion.

Download
2022-08-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-07-16Officers

Change person director company with change date.

Download
2018-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.