ACTION LIMITED
Overview
Company Name | ACTION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02479302 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACTION LIMITED?
Company Name | From | Until |
---|---|---|
ACTION COMPUTER SUPPLIES HOLDINGS PLC | Jul 25, 1996 | Jul 25, 1996 |
STANDARD PLATFORMS HOLDINGS PLC | Jun 27, 1990 | Jun 27, 1990 |
DRIVECALL LIMITED | Mar 09, 1990 | Mar 09, 1990 |
What are the latest accounts for ACTION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ACTION LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 17, 2025 |
Next Confirmation Statement Due | Mar 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 17, 2024 |
Overdue | Yes |
What are the latest filings for ACTION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Insight Uk Acquisition Ltd as a person with significant control on Oct 18, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 18, 2018 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Withdrawal of a person with significant control statement on Mar 09, 2018 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ACTION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLIA, Jetinder | Secretary | 121 Norfolk Street S1 2JF Sheffield 1st Floor St Paul's Place England | British | 98143540003 | ||||||
LEIGHTON, Russell Eric | Director | 121 Norfolk Street S1 2JF Sheffield 1st Floor St Paul's Place England | England | British | Chartered Accountant | 117394050001 | ||||
COLLYNS, Philip Arthur | Secretary | Rosemount Woodlands Drive KT24 5AN East Horsley Surrey | English | Company Director | 5193840001 | |||||
FILER, Paul Andrew | Secretary | 28 Meadowbank Ainger Road NW3 3AY Primrose Hill London | British | Director | 73573970002 | |||||
HOPKINSON, Thomas Duncan | Secretary | Bank House Sawley Road Sawley BB7 4RS Clitheroe Lancashire | British | 71862660002 | ||||||
LIDDELL, Nigel | Secretary | Flat 2 27 Kingdon Road NW6 1PJ London | British | 65708280001 | ||||||
MAKANJI, Ashok | Secretary | 10 Bluebell Close Barlbrough S43 4WT Chesterfield Derbyshire | British | 67730120004 | ||||||
MCLELLAN, Helen Christina Denham | Secretary | 63 Torrington Park N12 9TB London | British | 52128680001 | ||||||
O'BRIEN, Anthony Louis | Secretary | Copper Einde Carters Lane Kelvedon Road Little Braxsted CM8 3LF Witham Essex | British | 31325590002 | ||||||
ASTLEY, Robert Elleray | Director | 2830 Vista Mariana Rancho La Costa Carlsbad Ca92009 United States Of America | English | Consultant | 51832000002 | |||||
BOWLES, Iain Alexander | Director | 34 Barrow Green Road RH8 0NL Oxted Surrey | British | Company Director | 25152420001 | |||||
COLLYNS, Philip Arthur | Director | Rosemount Woodlands Drive KT24 5AN East Horsley Surrey | English | Company Director | 5193840001 | |||||
CROWN, Eric J | Director | 1182 S Equestrian Trail Phoenix Arizona Az 85044 Usa | American | Executive | 77634350003 | |||||
CROWN, Timothy | Director | 6820 South Harl Avenue Tempe Az 85283 Arizona Usa | American | Executive | 86001240001 | |||||
DANIEL, Allan | Director | Millbeck House Half Moon Cottage Harewood Road Collingham LS22 5BL Leeds West Yorkshire | British | Director | 50173350001 | |||||
DAVIES, Geoffrey Heath | Director | Four Winds Belthorn Road Belthorn BB1 2PE Blackburn Lancashire | English | Engineering Director | 10941800001 | |||||
DICKS, Peter Frederick | Director | 17 Chelsea Park Gardens SW3 6AF London | United Kingdom | British | Company Director | 54660290001 | ||||
FENNESSY, Richard | Director | 1305 West Auto Drive Tempe Arizona 85284 Usa | America | C E O | 106993620001 | |||||
FENTON, Stuart Andrew | Director | Technology Building Insight Campus, Terry Street S9 2BU Sheffield | United Kingdom | British | Managing Director | 85387590009 | ||||
FENTON, Stuart Andrew | Director | The Ridings Hazel Road KT14 6JJ West Byfleet Surrey | United Kingdom | British | Managing Director | 85387590009 | ||||
FILER, Paul Andrew | Director | 28 Meadowbank Ainger Road NW3 3AY Primrose Hill London | United Kingdom | British | Director | 73573970002 | ||||
HAMILTON, Brian Arthur | Director | Primrose Farm Vole Road Mark TA9 4PA Highbridge Somerset | English | Sales & Marketing Director | 10941810001 | |||||
HARDY, Harmon Sidney | Director | 5515 Meadowcrest Drive 75229 Dallas Texas Usa | British | Consultant | 35710430001 | |||||
HOLBECHE, Philip Leslie | Director | 7 Milburn Walk KT18 5JN Epsom Surrey | United Kingdom | British | Company Director | 7708940001 | ||||
HOPKINSON, Thomas Duncan | Director | Bank House Sawley Road Sawley BB7 4RS Clitheroe Lancashire | United Kingdom | British | Chartered Accountant | 71862660002 | ||||
IVES, Stephen Edward | Director | Cottars St Leonards Hill SL4 4AL Windsor Berkshire | United Kingdom | British | Chartered Accountant | 50173270002 | ||||
KENT, Paul | Director | Apartment 649 Point West 116 Cromwell Road SW7 4XF London | American | General Manager | 83768890001 | |||||
LAPLANTE, George | Director | 306 Via Cina Lane CA94526 Danville California Usa | American | Director | 56036970001 | |||||
LAYBOURNE, Stanley | Director | 1305 West Auto Drive Tempe Arizona 85284 Usa | American | Executive | 84347830001 | |||||
LEWIS, Emmanuel Louis | Director | 28 Bellfield Avenue Harrow Weald HA3 6SX Harrow Middlesex | British | Director | 3598520001 | |||||
LEWIS, Henry Norman | Director | 30 Bramham Gardens SW5 0HF London | British | Investor | 3598510001 | |||||
MENZIES, Stephen John | Director | 4 Chuzzlewit Drive Newlands Spring CM1 4XQ Chelmsford Essex | British | Company Director | 74173800001 | |||||
MILLS, David Anthony | Director | 47 Fairmile House 30 Twickenham Road TW11 8BA Teddington Middlesex | United Kingdom | British | Chief Executive | 80875310001 | ||||
MURPHY, Susan Margaret | Director | Windwhistle Pinner Hill HA5 3XY Pinner Middlesex | United Kingdom | British | Company Director | 49990470002 | ||||
PALK, David Brian | Director | Highlands House Reading Road, Shiplake RG9 3PH Henley On Thames Oxfordshire | British | Director | 64590450002 |
Who are the persons with significant control of ACTION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Insight Uk Acquisition Ltd | Oct 18, 2018 | Terry Street S9 2BU Sheffield Insight Campus England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ACTION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 09, 2018 | Oct 18, 2018 | The 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, 2017 | Mar 09, 2018 | The 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