UKBizDB.co.uk

ACTIVELYOUTDOORS LTD

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

This company is commonly known as Activelyoutdoors Ltd. The company was founded 6 years ago and was given the registration number 11273595. The firm's registered office is in ABBOTS LANGLEY. You can find them at 17 Hazelbury Avenue, , Abbots Langley, Hertfordshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ACTIVELYOUTDOORS LTD
Company Number:11273595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:17 Hazelbury Avenue, Abbots Langley, Hertfordshire, United Kingdom, WD5 0DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 20 Abbots Business Park, Primrose Hill, Kings Langley, England, WD4 8FR

Director29 February 2024Active
C/O Smarter Media, Crowood House, Gipsy Lane, Swindon, England, SN2 8YY

Director23 March 2018Active
C/O Smarter Media, Crowood House, Gipsy Lane, Swindon, England, SN2 8YY

Director29 September 2023Active
Crowood House, Gipsy Lane, Swindon, England, SN2 8YY

Corporate Director13 December 2023Active
Crowood House, Gipsy Lane, Swindon, England, SN2 8YY

Corporate Director19 July 2023Active

People with Significant Control

Mr James William Hamilton
Notified on:29 February 2024
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:C/O 20 Abbots Business Park, Primrose Hill, Kings Langley, England, WD4 8FR
Nature of control:
  • Significant influence or control
Smarter 1 Ltd
Notified on:29 February 2024
Status:Active
Country of residence:England
Address:C/O 20 Abbots Business Park, Primrose Hill, Kings Langley, England, WD4 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smarter 1 Ltd
Notified on:14 June 2022
Status:Active
Country of residence:England
Address:Crowood House West, Gipsy Lane, Swindon, England, SN2 8YY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James William Hamilton
Notified on:23 March 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:17, Hazelbury Avenue, Abbots Langley, United Kingdom, WD5 0DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sarah Margaret Hamilton
Notified on:23 March 2018
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:17, Hazelbury Avenue, Abbots Langley, United Kingdom, WD5 0DE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Officers

Appoint corporate director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Officers

Appoint corporate director company with name date.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-20Address

Change registered office address company with date old address new address.

Download
2022-06-22Accounts

Change account reference date company current shortened.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.