Company NameActive Consultancy Limited
DirectorsDavid Nigel Bray and Lindsay Ann Bray
Company StatusActive
Company Number02763281
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 4 months ago)
Previous NameActive Consultancy & Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr David Nigel Bray
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinecroft 159 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMrs Lindsay Ann Bray
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinecroft 159 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Secretary NameMrs Lindsay Ann Bray
NationalityBritish
StatusCurrent
Appointed09 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinecroft 159 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMr Philip John Bray
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(same day as company formation)
RoleSenior Lecturer
Correspondence Address4 Dimmock Close
Harlaxton
Grantham
Lincolnshire
NG32 1HG
Director NameCraig Thomas
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(10 months, 4 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redcote Place Redcote Place
Dorking
Surrey
RH4 1PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.activeconsultancy.com/
Email address[email protected]
Telephone08443727505
Telephone regionUnknown

Location

Registered AddressActive House
51 Wolsey Road
Esher
Surrey
KT10 8NT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

2.7k at £1L.a. Bray
9.00%
Ordinary
15.3k at £1D.n. Bray
51.00%
Ordinary
12k at £1C. Thomas
40.00%
Ordinary

Financials

Year2014
Net Worth£99,656
Cash£79,940
Current Liabilities£511,436

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

2 September 2011Delivered on: 9 September 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings,.
Outstanding
4 August 1999Delivered on: 10 August 1999
Satisfied on: 12 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but notwithstanding anything contained to the contrary it is expressly stipulated that the charge created shall be limited to the sum of £40,500 and in addition interest thereon and all costs charges and expenses as aforesaid.
Particulars: Barclays bank PLC re active consultancy limited high interest business account number 00725226. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

26 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 November 2021Confirmation statement made on 9 November 2021 with updates (5 pages)
10 November 2020Confirmation statement made on 9 November 2020 with updates (5 pages)
31 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 June 2020Cessation of Craig Thomas as a person with significant control on 28 May 2020 (1 page)
5 June 2020Termination of appointment of Craig Thomas as a director on 28 May 2020 (1 page)
12 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
8 August 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
21 September 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 February 2016Director's details changed for Craig Thomas on 1 January 2016 (2 pages)
22 February 2016Director's details changed for Craig Thomas on 1 January 2016 (2 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30,000
(6 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30,000
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 30,000
(6 pages)
21 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 30,000
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 30,000
(6 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 30,000
(6 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 30,000
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 31 March 2010 (13 pages)
24 November 2010Full accounts made up to 31 March 2010 (13 pages)
18 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr David Nigel Bray on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Lindsay Ann Bray on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Craig Thomas on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Lindsay Ann Bray on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Mr David Nigel Bray on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Craig Thomas on 18 December 2009 (2 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 November 2008Return made up to 09/11/08; full list of members (4 pages)
24 November 2008Return made up to 09/11/08; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 November 2007Return made up to 09/11/07; full list of members (3 pages)
21 November 2007Return made up to 09/11/07; full list of members (3 pages)
21 August 2007Full accounts made up to 31 March 2007 (12 pages)
21 August 2007Full accounts made up to 31 March 2007 (12 pages)
28 November 2006Return made up to 09/11/06; full list of members (7 pages)
28 November 2006Return made up to 09/11/06; full list of members (7 pages)
4 September 2006Full accounts made up to 31 March 2006 (12 pages)
4 September 2006Full accounts made up to 31 March 2006 (12 pages)
30 November 2005Return made up to 09/11/05; full list of members (7 pages)
30 November 2005Return made up to 09/11/05; full list of members (7 pages)
11 July 2005Full accounts made up to 31 March 2005 (13 pages)
11 July 2005Full accounts made up to 31 March 2005 (13 pages)
19 November 2004Return made up to 09/11/04; full list of members (7 pages)
19 November 2004Return made up to 09/11/04; full list of members (7 pages)
1 November 2004Full accounts made up to 31 March 2004 (13 pages)
1 November 2004Full accounts made up to 31 March 2004 (13 pages)
23 December 2003Auditor's resignation (1 page)
23 December 2003Auditor's resignation (1 page)
24 November 2003Return made up to 09/11/03; full list of members (7 pages)
24 November 2003Return made up to 09/11/03; full list of members (7 pages)
15 October 2003Full accounts made up to 31 March 2003 (13 pages)
15 October 2003Full accounts made up to 31 March 2003 (13 pages)
28 November 2002Return made up to 09/11/02; full list of members (7 pages)
28 November 2002Return made up to 09/11/02; full list of members (7 pages)
10 July 2002Full accounts made up to 31 March 2002 (12 pages)
10 July 2002Full accounts made up to 31 March 2002 (12 pages)
15 November 2001Return made up to 09/11/01; full list of members (7 pages)
15 November 2001Return made up to 09/11/01; full list of members (7 pages)
13 August 2001Full accounts made up to 31 March 2001 (12 pages)
13 August 2001Full accounts made up to 31 March 2001 (12 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Return made up to 09/11/00; full list of members (7 pages)
22 November 2000Return made up to 09/11/00; full list of members (7 pages)
5 December 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 1999Registered office changed on 14/10/99 from: chaland house 18 holroyd road claygate surrey KT10 0LG (1 page)
14 October 1999Registered office changed on 14/10/99 from: chaland house 18 holroyd road claygate surrey KT10 0LG (1 page)
30 September 1999Full accounts made up to 31 March 1999 (10 pages)
30 September 1999Full accounts made up to 31 March 1999 (10 pages)
10 August 1999Particulars of mortgage/charge (5 pages)
10 August 1999Particulars of mortgage/charge (5 pages)
5 August 1999Particulars of contract relating to shares (4 pages)
5 August 1999Particulars of contract relating to shares (4 pages)
30 July 1999Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
30 July 1999Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
28 June 1999£ nc 100/30000 22/06/99 (1 page)
28 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1999£ nc 100/30000 22/06/99 (1 page)
29 January 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 December 1998Return made up to 09/11/98; no change of members (4 pages)
22 December 1998Return made up to 09/11/98; no change of members (4 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 January 1998Return made up to 09/11/97; full list of members (6 pages)
19 January 1998Return made up to 09/11/97; full list of members (6 pages)
12 March 1997Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1997Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
3 October 1996Company name changed active consultancy & training li mited\certificate issued on 04/10/96 (2 pages)
3 October 1996Company name changed active consultancy & training li mited\certificate issued on 04/10/96 (2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (18 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (18 pages)
19 December 1995Return made up to 09/11/95; no change of members (4 pages)
19 December 1995Return made up to 09/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 November 1992Incorporation (14 pages)
9 November 1992Incorporation (14 pages)