UKBizDB.co.uk

ACTIVEPLAN CONSULTING LIMITED

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

This company is commonly known as Activeplan Consulting Limited. The company was founded 15 years ago and was given the registration number 06810529. The firm's registered office is in DERBY. You can find them at 5 Prospect Place, Millennium Way Pride Park, Derby, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ACTIVEPLAN CONSULTING LIMITED
Company Number:06810529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ

Director10 February 2011Active
Northgate House, North Gate, New Basford, Nottingham, England, NG7 7BQ

Director05 February 2009Active
10, Laurel Way, Bramhall, Stockport, SK7 2AJ

Director05 February 2009Active
5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director08 February 2011Active
5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director15 December 2010Active
38, Shaftesbury Mount, Blackwater, Camberley, United Kingdom, GU17 9JR

Director05 February 2009Active
4 Lionfields Road, Cookley, Kidderminster, DY10 3UG

Director05 February 2009Active

People with Significant Control

George Fairley Stevenson
Notified on:07 February 2022
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Timothy Aikin
Notified on:07 February 2022
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Activeplan Holdings Limited
Notified on:06 November 2017
Status:Active
Country of residence:England
Address:5 Prospect Place, Millennium Way, Derby, England, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert John Poulter
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
George Fairley Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Address

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

Download
2022-02-23Capital

Capital name of class of shares.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.