Actionmanor Limited

DataGardener
live
Micro

Actionmanor Limited

06192289Private Limited With Share Capital

73-75 High Street, Stevenage, Hertfordshire, SG13HR
Incorporated

29/03/2007

Company Age

19 years

Directors

2

Employees

5

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Actionmanor Limited (06192289) is a private limited with share capital incorporated on 29/03/2007 (19 years old) and registered in hertfordshire, SG13HR. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 29/03/2007
SG13HR
5 employees

Financial Overview

Total Assets

£7.74M

Liabilities

£5.71M

Net Assets

£2.03M

Cash

£134.0K

Key Metrics

5

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

86
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2025
Change Person Director Company
Category:Officers
Date:22-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Change Person Director Company
Category:Officers
Date:30-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:11-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:18-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:14-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:09-01-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:09-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Change Account Reference Date Company
Category:Accounts
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:16-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2009
Legacy
Category:Annual Return
Date:24-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-2009
Legacy
Category:Accounts
Date:09-06-2008
Legacy
Category:Annual Return
Date:27-05-2008
Legacy
Category:Mortgage
Date:26-05-2007
Legacy
Category:Mortgage
Date:26-05-2007
Legacy
Category:Accounts
Date:27-04-2007
Legacy
Category:Capital
Date:27-04-2007
Legacy
Category:Officers
Date:24-04-2007
Legacy
Category:Officers
Date:24-04-2007
Legacy
Category:Officers
Date:24-04-2007
Legacy
Category:Officers
Date:24-04-2007
Legacy
Category:Address
Date:04-04-2007
Incorporation Company
Category:Incorporation
Date:29-03-2007

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/12/2025
Latest Accounts31/12/2024

Trading Addresses

73-75 High Street, Stevenage, SG13HRRegistered
Wellington House, 90-92 Butt Road, Colchester, Essex, CO33DA

Contact

01206542551
73-75 High Street, Stevenage, Hertfordshire, SG13HR