Active Brands Limited

DataGardener
active brands limited
live
Micro

Active Brands Limited

06831482Private Limited With Share Capital

Airfield House Unit 8, Airfield Road, Wardle, Nantwich, CW56LQ
Incorporated

27/02/2009

Company Age

17 years

Directors

2

Employees

2

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Active Brands Limited (06831482) is a private limited with share capital incorporated on 27/02/2009 (17 years old) and registered in nantwich, CW56LQ. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Active brands limited is a company based out of the forge crewe hall farm old park road, crewe, united kingdom.

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 27/02/2009
CW56LQ
2 employees

Financial Overview

Total Assets

£1.03M

Liabilities

£903.7K

Net Assets

£124.0K

Cash

£172

Key Metrics

2

Employees

2

Directors

2

Shareholders

3

CCJs

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

72
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:16-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Capital Allotment Shares
Category:Capital
Date:11-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Termination Director Company With Name
Category:Officers
Date:27-03-2012
Termination Secretary Company With Name
Category:Officers
Date:27-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2011
Change Of Name Notice
Category:Change Of Name
Date:10-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Legacy
Category:Officers
Date:16-04-2009
Legacy
Category:Officers
Date:16-04-2009
Legacy
Category:Officers
Date:27-03-2009
Legacy
Category:Address
Date:27-03-2009
Legacy
Category:Officers
Date:27-03-2009
Legacy
Category:Officers
Date:27-03-2009
Legacy
Category:Officers
Date:27-03-2009
Legacy
Category:Officers
Date:27-03-2009
Incorporation Company
Category:Incorporation
Date:27-02-2009

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2021
Filing Date25/06/2021
Latest Accounts28/02/2020

Trading Addresses

Airfield House Unit 8, Airfield Road, Wardle, Nantwich, Cheshire Cw5 6Lq, CW56LQRegistered

Contact

08443350816
homecaretechnology.co.uk
Airfield House Unit 8, Airfield Road, Wardle, Nantwich, CW56LQ