ACTIVE BUSINESS SERVICES LIMITED

ACTIVE BUSINESS SERVICES LIMITED

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

    Company NameACTIVE BUSINESS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03151334
    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 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 AddressNo

    What were the previous names of ACTIVE BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARCAL NUMBER TWO LIMITEDJan 26, 1996Jan 26, 1996

    What are the latest accounts for ACTIVE BUSINESS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ACTIVE BUSINESS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for ACTIVE BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Termination of appointment of Arthur Christopher Callow as a director on Feb 05, 2026

    1 pagesTM01

    Appointment of Mr Robert Littlewood as a director on Feb 05, 2026

    2 pagesAP01

    Appointment of Mr Alan Ka Wai Chan as a director on Feb 05, 2026

    2 pagesAP01

    Satisfaction of charge 031513340022 in full

    1 pagesMR04

    Satisfaction of charge 031513340021 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Change of details for Rami Cassis as a person with significant control on Oct 03, 2023

    2 pagesPSC04

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Dec 22, 2022 with updates

    4 pagesCS01

    Notification of Rami Cassis as a person with significant control on Dec 21, 2022

    2 pagesPSC01

    Cessation of Parseq Limited as a person with significant control on Dec 21, 2022

    1 pagesPSC07

    Statement of capital on Dec 06, 2022

    • Capital: GBP 100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Robert Littlewood as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Alan Chan as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Rami Cassis as a director on Dec 05, 2022

    1 pagesTM01

    Termination of appointment of Alan Ka Wai Chan as a secretary on Dec 05, 2022

    1 pagesTM02

    Appointment of Mr Arthur Christopher Callow as a director on Dec 05, 2022

    2 pagesAP01

    Who are the officers of ACTIVE BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAN, Alan Ka Wai
    1 Quarry Lane
    S40 3AS Chesterfield
    Haddon House
    England
    Director
    1 Quarry Lane
    S40 3AS Chesterfield
    Haddon House
    England
    EnglandBritish284601150001
    LITTLEWOOD, Robert
    1 Quarry Lane
    S40 3AS Chesterfield
    Haddon House
    England
    Director
    1 Quarry Lane
    S40 3AS Chesterfield
    Haddon House
    England
    United KingdomBritish249905720001
    ARDEN, Richard Brian
    71 Firvale
    Harthill
    S26 7XP Sheffield
    South Yorkshire
    Secretary
    71 Firvale
    Harthill
    S26 7XP Sheffield
    South Yorkshire
    British74259680002
    BLUNDELL, Phillip Robert
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    Secretary
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    160168770001
    CASSIS, Asnastasia
    46 Pont Street
    SW1X 0AD London
    Flat 4
    Secretary
    46 Pont Street
    SW1X 0AD London
    Flat 4
    Russian132054580001
    CHAN, Alan Ka Wai
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    208187520001
    CROSTON, Richard Andrew
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    Secretary
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    British132564690001
    CROW, Michael
    36 Doncaster Road
    Harlington
    DN5 7HT Doncaster
    South Yorkshire
    Secretary
    36 Doncaster Road
    Harlington
    DN5 7HT Doncaster
    South Yorkshire
    British70043590001
    DAVENPORT, Alan James
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    Secretary
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    British4558110001
    FARROW, Matthew James
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    179546320001
    FILECCIA, Piero
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    Secretary
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    British116096800001
    HOSKIN, Alison Ruth
    Cropston Close
    S41 0YD Chesterfield
    5
    Derbyshire
    England
    Secretary
    Cropston Close
    S41 0YD Chesterfield
    5
    Derbyshire
    England
    166946710001
    LITTLEWOOD, Robert John
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    206319970001
    LLOYD, Timothy Simon
    24 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    Secretary
    24 Shaplands
    Stoke Bishop
    BS9 1AY Bristol
    British55565870002
    RIDGWAY, Keren Hill
    3 St Peter's Close
    S1 2EJ Sheffield
    South Yorkshire
    Secretary
    3 St Peter's Close
    S1 2EJ Sheffield
    South Yorkshire
    British46060520002
    SPENCER, Theresa Erica
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    Secretary
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    184155930001
    VANTYGHEM, Jonnie Eugene
    Ashstock House
    Forest View Drive
    SS9 3TR Leigh On Sea
    Essex
    Secretary
    Ashstock House
    Forest View Drive
    SS9 3TR Leigh On Sea
    Essex
    British6971330002
    BARKER, Thomas Peter
    5 Springfield Place
    CM1 7ZA Chelmsford
    Essex
    Director
    5 Springfield Place
    CM1 7ZA Chelmsford
    Essex
    British87888600001
    BARR, Ciaran Joseph
    18 Alexandra Gardens
    Knaphill
    GU21 2DG Woking
    Surrey
    Director
    18 Alexandra Gardens
    Knaphill
    GU21 2DG Woking
    Surrey
    Irish55677520001
    BIRKIN, Sydney
    6 Hunters Ride
    ST17 9HU Stafford
    Staffordshire
    Director
    6 Hunters Ride
    ST17 9HU Stafford
    Staffordshire
    British79696650001
    BLUNDELL, Phillip Robert
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    Director
    Cambridge Road
    TW11 8DF Teddington
    121
    Middlesex
    England
    United KingdomBritish249223170001
    BROWN, Richard Martin
    The Barn House
    Rowlands Close Church Street
    BA1 7TZ Bathford
    Director
    The Barn House
    Rowlands Close Church Street
    BA1 7TZ Bathford
    UkBritish151832170001
    CALLOW, Arthur Christopher
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    EnglandBritish234280190001
    CASSIS, Rami
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    England
    United Arab EmiratesFrench152363580001
    CHAN, Alan
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    United KingdomBritish249905710001
    CONLON, Bernard Aiden
    Ghyll Wood
    LS29 9NR Ilkley
    15
    West Yorkshire
    England
    Director
    Ghyll Wood
    LS29 9NR Ilkley
    15
    West Yorkshire
    England
    United KingdomBritish109068830002
    CROSTON, Richard Andrew
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    Director
    South Newbald
    YO43 4SU York
    Manor Cottage
    North Yorkshire
    EnglandBritish132564690001
    DAVENPORT, Alan James
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    Director
    40 Chatsworth Road
    S81 0LF Worksop
    Nottinghamshire
    British4558110001
    D`ALTON, Paul Michael
    Adare
    Carrickbrennan Road
    IRISH Monkstown
    County Dublin
    Ireland
    Director
    Adare
    Carrickbrennan Road
    IRISH Monkstown
    County Dublin
    Ireland
    British43460730001
    EDWARDS, Roderick John
    Brackenwood
    GU15 1SX Camberley
    4
    Surrey
    England
    Director
    Brackenwood
    GU15 1SX Camberley
    4
    Surrey
    England
    United KingdomBritish88430030001
    FILECCIA, Piero
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    Director
    87 Derby Road
    DE72 3SY Risley
    Derbyshire
    EnglandBritish116096800001
    HANRAHAN, Denis
    4 Offington Court
    IRISH Sutton
    Dublin 13
    Ireland
    Director
    4 Offington Court
    IRISH Sutton
    Dublin 13
    Ireland
    Irish75245860001
    HARPER, Roger Geoffrey
    Oakwood
    Shelly Lane, Monkspath
    B90 4EJ Solihull
    West Midlands
    Director
    Oakwood
    Shelly Lane, Monkspath
    B90 4EJ Solihull
    West Midlands
    British79456570001
    HAWKINS, Gerald Edward Roulston
    Magnolias
    Mount Park Road
    HA1 3JS Harrow
    Middlesex
    Director
    Magnolias
    Mount Park Road
    HA1 3JS Harrow
    Middlesex
    EnglandBritish71919570002
    HOOFT, Pieter Johannes
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    Director
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    South Yorkshire
    United KingdomDutch148426590001

    Who are the persons with significant control of ACTIVE BUSINESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rami Cassis
    1 Quarry Lane
    S40 3AS Chesterfield
    Haddon House
    England
    Dec 21, 2022
    1 Quarry Lane
    S40 3AS Chesterfield
    Haddon House
    England
    No
    Nationality: French
    Country of Residence: Monaco
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Parseq Limited
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    Apr 06, 2016
    Lowton Way
    Hellaby
    S66 8RY Rotherham
    Parseq
    England
    Yes
    Legal FormPrivate Limited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number5815806
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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