ACTIVATE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewNotification of Activate Sport and Leisure Ltd as a person with significant control on 2025-06-27

View Document

26/08/2526 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-26

View Document

11/08/2511 August 2025 NewNotification of a person with significant control statement

View Document

24/07/2524 July 2025 NewCessation of Toby William Mitchell as a person with significant control on 2025-06-27

View Document

24/07/2524 July 2025 NewTermination of appointment of Thomas William Swainston as a director on 2025-06-27

View Document

24/07/2524 July 2025 NewTermination of appointment of Toby William Mitchell as a director on 2025-06-27

View Document

24/07/2524 July 2025 NewTermination of appointment of Adam John Velasco as a director on 2025-06-27

View Document

24/07/2524 July 2025 NewTermination of appointment of Oliver James Uffindal as a director on 2025-06-27

View Document

24/07/2524 July 2025 NewCessation of Cherry Red Records Limited as a person with significant control on 2025-06-27

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

04/07/244 July 2024 Change of details for Mr Toby William Mitchell as a person with significant control on 2024-06-29

View Document

04/07/244 July 2024 Notification of Cherry Red Records Limited as a person with significant control on 2024-06-29

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

22/02/2422 February 2024 Director's details changed for Mr Oliver James Uffindal on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from 17a Arden Business Centre Arden Road Alcester B49 6HW England to Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Toby William Mitchell on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Luke David Sutton on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mr Thomas William Swainston on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Dominic Christian Taylor on 2024-02-22

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

05/10/235 October 2023 Termination of appointment of Iain Ronald Mcnay as a director on 2023-09-30

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Statement of company's objects

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

29/11/2129 November 2021 Cancellation of shares. Statement of capital on 2021-11-05

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-30

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021

View Document

21/10/2121 October 2021

View Document

21/10/2121 October 2021 Statement of capital on 2021-10-21

View Document

21/10/2121 October 2021 Resolutions

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

01/03/211 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 Registered office address changed from , Unit 17 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, United Kingdom to Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 2021-02-15

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM UNIT 17 ARDEN BUSINESS CENTRE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HW UNITED KINGDOM

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/07/2023 July 2020 20/06/20 STATEMENT OF CAPITAL GBP 18.40

View Document

23/07/2023 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM FOX'S DEN, DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORD ST18 9AB ENGLAND

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID SUTTON / 28/02/2020

View Document

28/02/2028 February 2020 Registered office address changed from , Fox's Den, Dunston Business Village Stafford Road, Dunston, Stafford, ST18 9AB, England to Minerva Mill Innovation Centre Station Road Alcester Warwickshire B49 5ET on 2020-02-28

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY WILLIAM MITCHELL / 28/02/2020

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY MITCHELL

View Document

15/08/1915 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY WILLIAM MITCHELL / 04/06/2019

View Document

11/09/1811 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY WILLIAM MITCHELL / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE DAVID SUTTON / 23/05/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

11/04/1811 April 2018 PREVEXT FROM 29/04/2017 TO 31/10/2017

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

22/11/1722 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095669960001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095669960002

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095669960001

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1529 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company