ONCE UPON A TIME ACTIVATION LIMITED

ONCE UPON A TIME ACTIVATION LIMITED

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

    Company NameONCE UPON A TIME ACTIVATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03837594
    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 ONCE UPON A TIME ACTIVATION LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is ONCE UPON A TIME ACTIVATION LIMITED located?

    Registered Office Address
    Hockley Way
    Nixs Hill Industrial Estate
    DE55 7FA Alfreton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ONCE UPON A TIME ACTIVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORMDFX LIMITEDJan 19, 2012Jan 19, 2012
    DESIGN FX LIMITEDSep 07, 1999Sep 07, 1999

    What are the latest accounts for ONCE UPON A TIME ACTIVATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for ONCE UPON A TIME ACTIVATION LIMITED?

    Last Confirmation Statement Made Up ToSep 07, 2026
    Next Confirmation Statement DueSep 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2025
    OverdueNo

    What are the latest filings for ONCE UPON A TIME ACTIVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert David Ward as a director on Jun 30, 2025

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2024

    15 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    14 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed stormdfx LIMITED\certificate issued on 30/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 30, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 19, 2023

    RES15

    Registered office address changed from No1 Key Point Keys Road Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7FQ to Hockley Way Nixs Hill Industrial Estate Alfreton DE55 7FA on Jun 29, 2023

    1 pagesAD01

    Accounts for a small company made up to Apr 30, 2022

    18 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Apr 30, 2022

    1 pagesAA01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Sep 07, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Trudy Alice Wilson as a director on Jul 09, 2021

    1 pagesTM01

    Satisfaction of charge 038375940004 in full

    1 pagesMR04

    Cessation of Timothy George Wilson as a person with significant control on Jul 09, 2021

    1 pagesPSC07

    Cessation of Trudy Alice Mcveigh as a person with significant control on Jul 09, 2021

    1 pagesPSC07

    Notification of Once upon a Time London Ltd as a person with significant control on Jul 09, 2021

    2 pagesPSC02

    Appointment of Mr Robert David Ward as a director on Jul 09, 2021

    2 pagesAP01

    Appointment of Mr Daniel Eric Miller as a director on Jul 09, 2021

    2 pagesAP01

    Termination of appointment of Timothy George Wilson as a director on Jul 09, 2021

    1 pagesTM01

    Termination of appointment of Timothy George Wilson as a secretary on Jul 09, 2021

    1 pagesTM02

    Registration of charge 038375940005, created on Jul 09, 2021

    17 pagesMR01

    Who are the officers of ONCE UPON A TIME ACTIVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Daniel Eric
    Nixs Hill Industrial Estate
    DE55 7FA Alfreton
    Hockley Way
    England
    Director
    Nixs Hill Industrial Estate
    DE55 7FA Alfreton
    Hockley Way
    England
    EnglandBritish195572340002
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    MCVEIGH, Trudy Alice
    Wingfield Lodge
    Moorwood Moor
    DE55 7NU South Wingfield
    Derbyshire
    Secretary
    Wingfield Lodge
    Moorwood Moor
    DE55 7NU South Wingfield
    Derbyshire
    British66183680003
    WILSON, Timothy George
    Key Point
    Keys Road Nixs Hill Industrial Estate
    DE55 7FQ Alfreton
    No1
    Derbyshire
    Secretary
    Key Point
    Keys Road Nixs Hill Industrial Estate
    DE55 7FQ Alfreton
    No1
    Derbyshire
    British36320450002
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    KNIGHT, Nicholas David
    Ryecroft
    Brackenfield Lane
    DE55 6AR Derby
    Derbyshire
    Director
    Ryecroft
    Brackenfield Lane
    DE55 6AR Derby
    Derbyshire
    EnglandBritish161693920001
    WARD, Robert David
    Nixs Hill Industrial Estate
    DE55 7FA Alfreton
    Hockley Way
    England
    Director
    Nixs Hill Industrial Estate
    DE55 7FA Alfreton
    Hockley Way
    England
    United KingdomBritish162231450002
    WILSON, Timothy George
    Key Point
    Keys Road Nixs Hill Industrial Estate
    DE55 7FQ Alfreton
    No1
    Derbyshire
    Director
    Key Point
    Keys Road Nixs Hill Industrial Estate
    DE55 7FQ Alfreton
    No1
    Derbyshire
    EnglandBritish36320450002
    WILSON, Trudy Alice
    Key Point
    Keys Road Nixs Hill Industrial Estate
    DE55 7FQ Alfreton
    No1
    Derbyshire
    Director
    Key Point
    Keys Road Nixs Hill Industrial Estate
    DE55 7FQ Alfreton
    No1
    Derbyshire
    EnglandBritish66183680007

    Who are the persons with significant control of ONCE UPON A TIME ACTIVATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Pulteney Street
    W1F 9NN London
    Golden House
    England
    Jul 09, 2021
    Great Pulteney Street
    W1F 9NN London
    Golden House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08037404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Timothy George Wilson
    Key Point
    Keys Road Nixs Hill Industrial Estate
    DE55 7FQ Alfreton
    No1
    Derbyshire
    Sep 07, 2016
    Key Point
    Keys Road Nixs Hill Industrial Estate
    DE55 7FQ Alfreton
    No1
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Trudy Alice Mcveigh
    Key Point
    Keys Road Nixs Hill Industrial Estate
    DE55 7FQ Alfreton
    No1
    Derbyshire
    Sep 07, 2016
    Key Point
    Keys Road Nixs Hill Industrial Estate
    DE55 7FQ Alfreton
    No1
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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