About

Registered Number: 02693144
Date of Incorporation: 03/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Hitchcock House Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Founded in 1992, Activeoffice Ltd has its registered office in Salisbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 4 directors listed as Froggatt, Azita, Froggatt, Lionel Maurice, Rider, Pennie Michelle, Froggatt, Mark Lionel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROGGATT, Azita 03 May 2010 - 1
FROGGATT, Lionel Maurice 23 March 1992 - 1
RIDER, Pennie Michelle 23 March 1992 - 1
FROGGATT, Mark Lionel 15 May 1992 01 June 2014 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 13 December 2018
MR01 - N/A 04 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 01 February 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 06 November 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 09 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 03 June 2010
AA - Annual Accounts 01 June 2010
AD01 - Change of registered office address 11 May 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 23 March 2009
395 - Particulars of a mortgage or charge 03 February 2009
363a - Annual Return 10 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2008
353 - Register of members 09 April 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 02 July 1999
287 - Change in situation or address of Registered Office 28 May 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 28 June 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 08 March 1995
363s - Annual Return 07 September 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 04 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 November 1992
288 - N/A 02 June 1992
288 - N/A 03 April 1992
288 - N/A 03 April 1992
287 - Change in situation or address of Registered Office 03 April 1992
NEWINC - New incorporation documents 03 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Outstanding

N/A

Guarantee & debenture 22 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.