ACTIVE BUSINESS SERVICES LIMITED
Overview
| Company Name | ACTIVE BUSINESS SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03151334 |
| 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 ACTIVE BUSINESS SERVICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ACTIVE BUSINESS SERVICES LIMITED located?
| Registered Office Address | Haddon House 1 Quarry Lane S40 3AS Chesterfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACTIVE BUSINESS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARCAL NUMBER TWO LIMITED | Jan 26, 1996 | Jan 26, 1996 |
What are the latest accounts for ACTIVE BUSINESS SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ACTIVE BUSINESS SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2025 |
| Overdue | No |
What are the latest filings for ACTIVE BUSINESS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Parseq Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to Haddon House 1 Quarry Lane Chesterfield S40 3AS on Feb 05, 2026 | 1 pages | AD01 | ||||||||||
Termination of appointment of Arthur Christopher Callow as a director on Feb 05, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Littlewood as a director on Feb 05, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Ka Wai Chan as a director on Feb 05, 2026 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 031513340022 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031513340021 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Rami Cassis as a person with significant control on Oct 03, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Rami Cassis as a person with significant control on Dec 21, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Parseq Limited as a person with significant control on Dec 21, 2022 | 1 pages | PSC07 | ||||||||||
Statement of capital on Dec 06, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Littlewood as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Chan as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rami Cassis as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Ka Wai Chan as a secretary on Dec 05, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Arthur Christopher Callow as a director on Dec 05, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ACTIVE BUSINESS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAN, Alan Ka Wai | Director | 1 Quarry Lane S40 3AS Chesterfield Haddon House England | England | British | 284601150001 | |||||
| LITTLEWOOD, Robert | Director | 1 Quarry Lane S40 3AS Chesterfield Haddon House England | United Kingdom | British | 249905720001 | |||||
| ARDEN, Richard Brian | Secretary | 71 Firvale Harthill S26 7XP Sheffield South Yorkshire | British | 74259680002 | ||||||
| BLUNDELL, Phillip Robert | Secretary | Cambridge Road TW11 8DF Teddington 121 Middlesex England | 160168770001 | |||||||
| CASSIS, Asnastasia | Secretary | 46 Pont Street SW1X 0AD London Flat 4 | Russian | 132054580001 | ||||||
| CHAN, Alan Ka Wai | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | 208187520001 | |||||||
| CROSTON, Richard Andrew | Secretary | South Newbald YO43 4SU York Manor Cottage North Yorkshire | British | 132564690001 | ||||||
| CROW, Michael | Secretary | 36 Doncaster Road Harlington DN5 7HT Doncaster South Yorkshire | British | 70043590001 | ||||||
| DAVENPORT, Alan James | Secretary | 40 Chatsworth Road S81 0LF Worksop Nottinghamshire | British | 4558110001 | ||||||
| FARROW, Matthew James | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire England | 179546320001 | |||||||
| FILECCIA, Piero | Secretary | 87 Derby Road DE72 3SY Risley Derbyshire | British | 116096800001 | ||||||
| HOSKIN, Alison Ruth | Secretary | Cropston Close S41 0YD Chesterfield 5 Derbyshire England | 166946710001 | |||||||
| LITTLEWOOD, Robert John | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | 206319970001 | |||||||
| LLOYD, Timothy Simon | Secretary | 24 Shaplands Stoke Bishop BS9 1AY Bristol | British | 55565870002 | ||||||
| RIDGWAY, Keren Hill | Secretary | 3 St Peter's Close S1 2EJ Sheffield South Yorkshire | British | 46060520002 | ||||||
| SPENCER, Theresa Erica | Secretary | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire England | 184155930001 | |||||||
| VANTYGHEM, Jonnie Eugene | Secretary | Ashstock House Forest View Drive SS9 3TR Leigh On Sea Essex | British | 6971330002 | ||||||
| BARKER, Thomas Peter | Director | 5 Springfield Place CM1 7ZA Chelmsford Essex | British | 87888600001 | ||||||
| BARR, Ciaran Joseph | Director | 18 Alexandra Gardens Knaphill GU21 2DG Woking Surrey | Irish | 55677520001 | ||||||
| BIRKIN, Sydney | Director | 6 Hunters Ride ST17 9HU Stafford Staffordshire | British | 79696650001 | ||||||
| BLUNDELL, Phillip Robert | Director | Cambridge Road TW11 8DF Teddington 121 Middlesex England | United Kingdom | British | 249223170001 | |||||
| BROWN, Richard Martin | Director | The Barn House Rowlands Close Church Street BA1 7TZ Bathford | Uk | British | 151832170001 | |||||
| CALLOW, Arthur Christopher | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | England | British | 234280190001 | |||||
| CASSIS, Rami | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire England | United Arab Emirates | French | 152363580001 | |||||
| CHAN, Alan | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | United Kingdom | British | 249905710001 | |||||
| CONLON, Bernard Aiden | Director | Ghyll Wood LS29 9NR Ilkley 15 West Yorkshire England | United Kingdom | British | 109068830002 | |||||
| CROSTON, Richard Andrew | Director | South Newbald YO43 4SU York Manor Cottage North Yorkshire | England | British | 132564690001 | |||||
| DAVENPORT, Alan James | Director | 40 Chatsworth Road S81 0LF Worksop Nottinghamshire | British | 4558110001 | ||||||
| D`ALTON, Paul Michael | Director | Adare Carrickbrennan Road IRISH Monkstown County Dublin Ireland | British | 43460730001 | ||||||
| EDWARDS, Roderick John | Director | Brackenwood GU15 1SX Camberley 4 Surrey England | United Kingdom | British | 88430030001 | |||||
| FILECCIA, Piero | Director | 87 Derby Road DE72 3SY Risley Derbyshire | England | British | 116096800001 | |||||
| HANRAHAN, Denis | Director | 4 Offington Court IRISH Sutton Dublin 13 Ireland | Irish | 75245860001 | ||||||
| HARPER, Roger Geoffrey | Director | Oakwood Shelly Lane, Monkspath B90 4EJ Solihull West Midlands | British | 79456570001 | ||||||
| HAWKINS, Gerald Edward Roulston | Director | Magnolias Mount Park Road HA1 3JS Harrow Middlesex | England | British | 71919570002 | |||||
| HOOFT, Pieter Johannes | Director | Lowton Way Hellaby S66 8RY Rotherham Parseq South Yorkshire | United Kingdom | Dutch | 148426590001 |
Who are the persons with significant control of ACTIVE BUSINESS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rami Cassis | Dec 21, 2022 | 1 Quarry Lane S40 3AS Chesterfield Haddon House England | No | ||||||||||
Nationality: French Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Parseq Limited | Apr 06, 2016 | Lowton Way Hellaby S66 8RY Rotherham Parseq England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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