ACTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02479302
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACTION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ACTION LIMITED located?

    Registered Office Address
    1st Floor St Paul's Place
    121 Norfolk Street
    S1 2JF Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTION COMPUTER SUPPLIES HOLDINGS PLCJul 25, 1996Jul 25, 1996
    STANDARD PLATFORMS HOLDINGS PLC Jun 27, 1990Jun 27, 1990
    DRIVECALL LIMITEDMar 09, 1990Mar 09, 1990

    What are the latest accounts for ACTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ACTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 17, 2025
    Next Confirmation Statement DueMar 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2024
    OverdueYes

    What are the latest filings for ACTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Technology Building Insight Campus, Terry Street Sheffield S9 2BU to 1st Floor St Paul's Place 121 Norfolk Street Sheffield S1 2JF on Sep 04, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Feb 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Feb 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Notification of Insight Uk Acquisition Ltd as a person with significant control on Oct 18, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 18, 2018

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Mar 09, 2018

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 3,335,895.3
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 3,335,895.3
    SH01

    Who are the officers of ACTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLIA, Jetinder
    121 Norfolk Street
    S1 2JF Sheffield
    1st Floor St Paul's Place
    England
    Secretary
    121 Norfolk Street
    S1 2JF Sheffield
    1st Floor St Paul's Place
    England
    British98143540003
    LEIGHTON, Russell Eric
    121 Norfolk Street
    S1 2JF Sheffield
    1st Floor St Paul's Place
    England
    Director
    121 Norfolk Street
    S1 2JF Sheffield
    1st Floor St Paul's Place
    England
    EnglandBritishChartered Accountant117394050001
    COLLYNS, Philip Arthur
    Rosemount
    Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Secretary
    Rosemount
    Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    EnglishCompany Director5193840001
    FILER, Paul Andrew
    28 Meadowbank
    Ainger Road
    NW3 3AY Primrose Hill
    London
    Secretary
    28 Meadowbank
    Ainger Road
    NW3 3AY Primrose Hill
    London
    BritishDirector73573970002
    HOPKINSON, Thomas Duncan
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    Secretary
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    British71862660002
    LIDDELL, Nigel
    Flat 2 27 Kingdon Road
    NW6 1PJ London
    Secretary
    Flat 2 27 Kingdon Road
    NW6 1PJ London
    British65708280001
    MAKANJI, Ashok
    10 Bluebell Close
    Barlbrough
    S43 4WT Chesterfield
    Derbyshire
    Secretary
    10 Bluebell Close
    Barlbrough
    S43 4WT Chesterfield
    Derbyshire
    British67730120004
    MCLELLAN, Helen Christina Denham
    63 Torrington Park
    N12 9TB London
    Secretary
    63 Torrington Park
    N12 9TB London
    British52128680001
    O'BRIEN, Anthony Louis
    Copper Einde Carters Lane
    Kelvedon Road Little Braxsted
    CM8 3LF Witham
    Essex
    Secretary
    Copper Einde Carters Lane
    Kelvedon Road Little Braxsted
    CM8 3LF Witham
    Essex
    British31325590002
    ASTLEY, Robert Elleray
    2830 Vista Mariana Rancho La Costa
    Carlsbad Ca92009
    United States Of America
    Director
    2830 Vista Mariana Rancho La Costa
    Carlsbad Ca92009
    United States Of America
    EnglishConsultant51832000002
    BOWLES, Iain Alexander
    34 Barrow Green Road
    RH8 0NL Oxted
    Surrey
    Director
    34 Barrow Green Road
    RH8 0NL Oxted
    Surrey
    BritishCompany Director25152420001
    COLLYNS, Philip Arthur
    Rosemount
    Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Rosemount
    Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    EnglishCompany Director5193840001
    CROWN, Eric J
    1182 S Equestrian Trail
    Phoenix
    Arizona Az 85044
    Usa
    Director
    1182 S Equestrian Trail
    Phoenix
    Arizona Az 85044
    Usa
    AmericanExecutive77634350003
    CROWN, Timothy
    6820 South Harl Avenue
    Tempe
    Az 85283 Arizona
    Usa
    Director
    6820 South Harl Avenue
    Tempe
    Az 85283 Arizona
    Usa
    AmericanExecutive86001240001
    DANIEL, Allan
    Millbeck House Half Moon Cottage
    Harewood Road Collingham
    LS22 5BL Leeds
    West Yorkshire
    Director
    Millbeck House Half Moon Cottage
    Harewood Road Collingham
    LS22 5BL Leeds
    West Yorkshire
    BritishDirector50173350001
    DAVIES, Geoffrey Heath
    Four Winds Belthorn Road
    Belthorn
    BB1 2PE Blackburn
    Lancashire
    Director
    Four Winds Belthorn Road
    Belthorn
    BB1 2PE Blackburn
    Lancashire
    EnglishEngineering Director10941800001
    DICKS, Peter Frederick
    17 Chelsea Park Gardens
    SW3 6AF London
    Director
    17 Chelsea Park Gardens
    SW3 6AF London
    United KingdomBritishCompany Director54660290001
    FENNESSY, Richard
    1305 West Auto Drive
    Tempe
    Arizona 85284
    Usa
    Director
    1305 West Auto Drive
    Tempe
    Arizona 85284
    Usa
    AmericaC E O106993620001
    FENTON, Stuart Andrew
    Technology Building
    Insight Campus, Terry Street
    S9 2BU Sheffield
    Director
    Technology Building
    Insight Campus, Terry Street
    S9 2BU Sheffield
    United KingdomBritishManaging Director85387590009
    FENTON, Stuart Andrew
    The Ridings
    Hazel Road
    KT14 6JJ West Byfleet
    Surrey
    Director
    The Ridings
    Hazel Road
    KT14 6JJ West Byfleet
    Surrey
    United KingdomBritishManaging Director85387590009
    FILER, Paul Andrew
    28 Meadowbank
    Ainger Road
    NW3 3AY Primrose Hill
    London
    Director
    28 Meadowbank
    Ainger Road
    NW3 3AY Primrose Hill
    London
    United KingdomBritishDirector73573970002
    HAMILTON, Brian Arthur
    Primrose Farm Vole Road
    Mark
    TA9 4PA Highbridge
    Somerset
    Director
    Primrose Farm Vole Road
    Mark
    TA9 4PA Highbridge
    Somerset
    EnglishSales & Marketing Director10941810001
    HARDY, Harmon Sidney
    5515 Meadowcrest Drive
    75229 Dallas
    Texas
    Usa
    Director
    5515 Meadowcrest Drive
    75229 Dallas
    Texas
    Usa
    BritishConsultant35710430001
    HOLBECHE, Philip Leslie
    7 Milburn Walk
    KT18 5JN Epsom
    Surrey
    Director
    7 Milburn Walk
    KT18 5JN Epsom
    Surrey
    United KingdomBritishCompany Director7708940001
    HOPKINSON, Thomas Duncan
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    Director
    Bank House
    Sawley Road Sawley
    BB7 4RS Clitheroe
    Lancashire
    United KingdomBritishChartered Accountant71862660002
    IVES, Stephen Edward
    Cottars
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    Director
    Cottars
    St Leonards Hill
    SL4 4AL Windsor
    Berkshire
    United KingdomBritishChartered Accountant50173270002
    KENT, Paul
    Apartment 649 Point West
    116 Cromwell Road
    SW7 4XF London
    Director
    Apartment 649 Point West
    116 Cromwell Road
    SW7 4XF London
    AmericanGeneral Manager83768890001
    LAPLANTE, George
    306 Via Cina Lane
    CA94526 Danville
    California
    Usa
    Director
    306 Via Cina Lane
    CA94526 Danville
    California
    Usa
    AmericanDirector56036970001
    LAYBOURNE, Stanley
    1305 West Auto Drive
    Tempe
    Arizona 85284
    Usa
    Director
    1305 West Auto Drive
    Tempe
    Arizona 85284
    Usa
    AmericanExecutive84347830001
    LEWIS, Emmanuel Louis
    28 Bellfield Avenue
    Harrow Weald
    HA3 6SX Harrow
    Middlesex
    Director
    28 Bellfield Avenue
    Harrow Weald
    HA3 6SX Harrow
    Middlesex
    BritishDirector3598520001
    LEWIS, Henry Norman
    30 Bramham Gardens
    SW5 0HF London
    Director
    30 Bramham Gardens
    SW5 0HF London
    BritishInvestor3598510001
    MENZIES, Stephen John
    4 Chuzzlewit Drive
    Newlands Spring
    CM1 4XQ Chelmsford
    Essex
    Director
    4 Chuzzlewit Drive
    Newlands Spring
    CM1 4XQ Chelmsford
    Essex
    BritishCompany Director74173800001
    MILLS, David Anthony
    47 Fairmile House
    30 Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    47 Fairmile House
    30 Twickenham Road
    TW11 8BA Teddington
    Middlesex
    United KingdomBritishChief Executive80875310001
    MURPHY, Susan Margaret
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    Director
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    United KingdomBritishCompany Director49990470002
    PALK, David Brian
    Highlands House
    Reading Road, Shiplake
    RG9 3PH Henley On Thames
    Oxfordshire
    Director
    Highlands House
    Reading Road, Shiplake
    RG9 3PH Henley On Thames
    Oxfordshire
    BritishDirector64590450002

    Who are the persons with significant control of ACTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Insight Uk Acquisition Ltd
    Terry Street
    S9 2BU Sheffield
    Insight Campus
    England
    Oct 18, 2018
    Terry Street
    S9 2BU Sheffield
    Insight Campus
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number04272677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ACTION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 09, 2018Oct 18, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Feb 28, 2017Mar 09, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0