ACTIVENEWHAM

  • Company statusliquidation
  • Company No08030293
  • Age13 years 3 months Incorporated 13 April 2012
  • Officers4

Address

S&W PARTNERS LLP,RRS DEPARTMENT, 45 Gresham Street, London, EC2V 7BG

ACTIVENEWHAM is an liquidation company incorporated on 13 April 2012 and based in London. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93110 Operation of sports facilities, 93130 Fitness facilities, 93199 Other sports activities, 93290 Other amusement and recreation activities n.e.c.

  • Accounts

    Available to 31 March 2024. Next accounts due by 31 December 2024

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 19 May 2025

Change Registered Office Address Company With Date Old Address New Address

10 Months Ago on 06 Sep 2024

Liquidation Voluntary Declaration Of Solvency

10 Months Ago on 06 Sep 2024

Liquidation Voluntary Appointment Of Liquidator

10 Months Ago on 06 Sep 2024

Gazette Filings Brought Up To Date

1 Year Ago on 10 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 09 Jul 2024

Gazette Notice Compulsory

1 Year Ago on 02 Jul 2024

Accounts With Accounts Type Full

1 Year Ago on 08 Jan 2024

Confirmation Statement With No Updates

2 Years Ago on 12 Jun 2023

Accounts With Accounts Type Full

2 Years Ago on 19 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 10 Nov 2022

Termination Director Company With Name Termination Date

2 Years Ago on 10 Nov 2022

Confirmation Statement With No Updates

3 Years Ago on 04 May 2022

Notification Of A Person With Significant Control Statement

3 Years Ago on 04 May 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 18 Mar 2022

Cessation Of A Person With Significant Control

3 Years Ago on 18 Mar 2022

Cessation Of A Person With Significant Control

3 Years Ago on 18 Mar 2022

Accounts With Accounts Type Full

3 Years Ago on 22 Dec 2021

Confirmation Statement With No Updates

4 Years Ago on 08 Jun 2021

Appoint Person Director Company With Name Date

4 Years Ago on 08 Jun 2021

Accounts With Accounts Type Full

4 Years Ago on 09 Apr 2021

Termination Director Company With Name Termination Date

4 Years Ago on 03 Nov 2020

Termination Director Company With Name Termination Date

4 Years Ago on 20 Oct 2020

Confirmation Statement With No Updates

5 Years Ago on 15 May 2020

Accounts With Accounts Type Full

5 Years Ago on 10 Dec 2019

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DAVIES, Timothy Johndirector Jan 195617 Sept 2014
HEATON, Robert Michaeldirector Aug 195315 Mar 2017
O'CONNOR, Sion Padrigdirector Sep 197115 Mar 2017
STANNARD, Jaine Dianedirector Feb 196616 Mar 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Timothy John Davies Jan 195601 Dec 2016
Mr Ian Stuart Gallagher Oct 197806 Apr 2016
Mr Keiron Peter Butcher Feb 198106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.