ONCE UPON A TIME ACTIVATION LIMITED
Overview
| Company Name | ONCE UPON A TIME ACTIVATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03837594 |
| 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 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 Address | No |
What were the previous names of ONCE UPON A TIME ACTIVATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| STORMDFX LIMITED | Jan 19, 2012 | Jan 19, 2012 |
| DESIGN FX LIMITED | Sep 07, 1999 | Sep 07, 1999 |
What are the latest accounts for ONCE UPON A TIME ACTIVATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for ONCE UPON A TIME ACTIVATION LIMITED?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for ONCE UPON A TIME ACTIVATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert David Ward as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Apr 30, 2024 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed stormdfx LIMITED\certificate issued on 30/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Apr 30, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Apr 30, 2022 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Trudy Alice Wilson as a director on Jul 09, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 038375940004 in full | 1 pages | MR04 | ||||||||||
Cessation of Timothy George Wilson as a person with significant control on Jul 09, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Trudy Alice Mcveigh as a person with significant control on Jul 09, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Once upon a Time London Ltd as a person with significant control on Jul 09, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Robert David Ward as a director on Jul 09, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Eric Miller as a director on Jul 09, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy George Wilson as a director on Jul 09, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy George Wilson as a secretary on Jul 09, 2021 | 1 pages | TM02 | ||||||||||
Registration of charge 038375940005, created on Jul 09, 2021 | 17 pages | MR01 | ||||||||||
Who are the officers of ONCE UPON A TIME ACTIVATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Daniel Eric | Director | Nixs Hill Industrial Estate DE55 7FA Alfreton Hockley Way England | England | British | 195572340002 | |||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| MCVEIGH, Trudy Alice | Secretary | Wingfield Lodge Moorwood Moor DE55 7NU South Wingfield Derbyshire | British | 66183680003 | ||||||
| WILSON, Timothy George | Secretary | Key Point Keys Road Nixs Hill Industrial Estate DE55 7FQ Alfreton No1 Derbyshire | British | 36320450002 | ||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| KNIGHT, Nicholas David | Director | Ryecroft Brackenfield Lane DE55 6AR Derby Derbyshire | England | British | 161693920001 | |||||
| WARD, Robert David | Director | Nixs Hill Industrial Estate DE55 7FA Alfreton Hockley Way England | United Kingdom | British | 162231450002 | |||||
| WILSON, Timothy George | Director | Key Point Keys Road Nixs Hill Industrial Estate DE55 7FQ Alfreton No1 Derbyshire | England | British | 36320450002 | |||||
| WILSON, Trudy Alice | Director | Key Point Keys Road Nixs Hill Industrial Estate DE55 7FQ Alfreton No1 Derbyshire | England | British | 66183680007 |
Who are the persons with significant control of ONCE UPON A TIME ACTIVATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Once Upon A Time London Ltd | Jul 09, 2021 | Great Pulteney Street W1F 9NN London Golden House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy George Wilson | 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
| |||||||||||||
| Ms Trudy Alice Mcveigh | 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
| |||||||||||||
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