About

Registered Number: 02264656
Date of Incorporation: 03/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 2 Tomlins Court, South Norwood Hill, London, SE25 6BZ,

 

Activedash Ltd was founded on 03 June 1988 and are based in London. We don't currently know the number of employees at the company. There are 10 directors listed for Activedash Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Shaun Michael 13 June 2016 - 1
PACKETT, Jay Anthony 20 September 2018 - 1
HAYWARD, Mark Richard 03 May 1996 07 December 2000 1
SKINNER, Toni 01 November 2004 13 June 2016 1
Secretary Name Appointed Resigned Total Appointments
COX, Karen May 20 March 2018 - 1
GILLAM, John 06 December 2000 31 October 2004 1
GILLAM, John 12 January 1995 04 May 1996 1
SKINNER, Toni 18 December 2009 06 June 2016 1
SMITH, Kathleen Jean N/A 12 January 1995 1
SUNDARAM, Krishna Kumar 04 May 1996 16 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 20 September 2018
PSC08 - N/A 11 June 2018
AA - Annual Accounts 07 June 2018
AP03 - Appointment of secretary 20 March 2018
PSC07 - N/A 20 March 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 13 July 2016
TM01 - Termination of appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 30 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 16 June 2010
AP03 - Appointment of secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
TM02 - Termination of appointment of secretary 25 March 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
287 - Change in situation or address of Registered Office 12 November 2004
AA - Annual Accounts 17 June 2004
AAMD - Amended Accounts 25 March 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 03 February 2004
363s - Annual Return 17 January 2003
AA - Annual Accounts 17 January 2003
AA - Annual Accounts 13 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 21 February 2001
363s - Annual Return 25 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
363s - Annual Return 29 November 2000
AA - Annual Accounts 22 February 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 12 January 1999
363s - Annual Return 09 January 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 25 January 1997
AA - Annual Accounts 30 September 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 16 April 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 05 December 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 26 January 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
RESOLUTIONS - N/A 20 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1994
123 - Notice of increase in nominal capital 20 April 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 27 January 1994
AA - Annual Accounts 26 January 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 24 February 1992
RESOLUTIONS - N/A 06 February 1992
RESOLUTIONS - N/A 06 February 1992
363s - Annual Return 06 February 1992
AA - Annual Accounts 27 July 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 05 June 1990
287 - Change in situation or address of Registered Office 21 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
RESOLUTIONS - N/A 20 February 1989
MEM/ARTS - N/A 20 February 1989
NEWINC - New incorporation documents 03 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.