UKBizDB.co.uk

ACTIVE WEBDEZIGN LTD

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

This company is commonly known as Active Webdezign Ltd. The company was founded 23 years ago and was given the registration number 04114448. The firm's registered office is in MIDDLESEX. You can find them at 156a Burnt Oak Broadway, Edgware, Middlesex, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ACTIVE WEBDEZIGN LTD
Company Number:04114448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:156a Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156a Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX

Secretary05 February 2019Active
156a Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX

Director05 February 2019Active
156a Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX

Secretary31 July 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 November 2000Active
156a Burnt Oak Broadway, Edgware, HA8 0AX

Corporate Secretary13 December 2000Active
127 Church Hill Road, New Barnet, EN4 8PG

Director13 December 2000Active
156a Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX

Director30 July 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 November 2000Active

People with Significant Control

Keya Consulting Limited
Notified on:05 February 2019
Status:Active
Country of residence:United Kingdom
Address:9, Highbanks Road, Pinner, United Kingdom, HA5 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Paul Yiannopoulos
Notified on:24 November 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:156a, Burnt Oak Broadway, Middlesex, United Kingdom, HA8 0AX
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Accounts

Change account reference date company previous extended.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person secretary company with name date.

Download
2019-02-26Officers

Termination secretary company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.