Company NameActiv8 Distribution Limited
DirectorJohn Stuart Conroy
Company StatusActive
Company Number04118797
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Stuart Conroy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(2 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Mildred Avenue
Watford
Hertfordshire
WD18 7DZ
Secretary NameJohn Stuart Conroy
NationalityBritish
StatusCurrent
Appointed01 August 2006(5 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Mildred Avenue
Watford
Hertfordshire
WD18 7DZ
Director NameRasim Ibrahim Ismail
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleHairdresser
Correspondence AddressFlat 142 Sydenham Road
Sydenham
London
SE26 5JZ
Director NameDavid Frank Langford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleMarketing
Country of ResidenceNorthern Ireland
Correspondence Address3 Orchard Way
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RF
Secretary NameMr Mehmet Kemal
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 134 Tooley Street
London
SE1 2TU
Director NameMrs Zoe Michelle Conroy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(10 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Mildred Avenue
Watford
Hertfordshire
WD18 7DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameM Kemal & Co Limited (Corporation)
StatusResigned
Appointed16 December 2002(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2006)
Correspondence AddressMelville Court
317 Lower Road
Surrey Quays
London
SE8 5DN

Contact

Websitewww.a8uk.com/
Email address[email protected]
Telephone0845 4585008
Telephone regionUnknown

Location

Registered AddressUnit 15 Orbital 25 Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1John Stuart Conroy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,538,939
Cash£2,282,080
Current Liabilities£1,244,727

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

27 October 2010Delivered on: 29 October 2010
Persons entitled: Hsbc Bank PLC

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, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 March 2024Termination of appointment of Zoe Michelle Conroy as a director on 11 March 2024 (1 page)
30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
31 March 2021Confirmation statement made on 30 January 2021 with updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 September 2017Satisfaction of charge 1 in full (4 pages)
30 September 2017Satisfaction of charge 1 in full (4 pages)
30 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Full accounts made up to 31 January 2016 (24 pages)
30 January 2017Full accounts made up to 31 January 2016 (24 pages)
26 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
26 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
17 August 2015Registered office address changed from 26 Greenhill Crescent Watford WD18 8JA to Unit 15 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from 26 Greenhill Crescent Watford WD18 8JA to Unit 15 Orbital 25 Business Park Dwight Road Watford Hertfordshire WD18 9DA on 17 August 2015 (2 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Registered office address changed from Unit 2 20 Caxton Way Watford Herts WD1 8UA to 26 Greenhill Crescent Watford WD18 8JA on 10 December 2014 (1 page)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Registered office address changed from Unit 2 20 Caxton Way Watford Herts WD1 8UA to 26 Greenhill Crescent Watford WD18 8JA on 10 December 2014 (1 page)
4 November 2014Accounts for a small company made up to 31 January 2014 (8 pages)
4 November 2014Accounts for a small company made up to 31 January 2014 (8 pages)
11 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
11 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
9 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
9 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(5 pages)
7 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
7 May 2013Accounts for a small company made up to 31 July 2012 (7 pages)
9 January 2013Director's details changed for John Stuart Conroy on 4 December 2012 (2 pages)
9 January 2013Director's details changed for Mrs Zoe Michelle Conroy on 4 December 2012 (2 pages)
9 January 2013Director's details changed for John Stuart Conroy on 4 December 2012 (2 pages)
9 January 2013Director's details changed for John Stuart Conroy on 4 December 2012 (2 pages)
9 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Mrs Zoe Michelle Conroy on 4 December 2012 (2 pages)
9 January 2013Secretary's details changed for John Stuart Conroy on 4 December 2012 (2 pages)
9 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
9 January 2013Secretary's details changed for John Stuart Conroy on 4 December 2012 (2 pages)
9 January 2013Secretary's details changed for John Stuart Conroy on 4 December 2012 (2 pages)
9 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Mrs Zoe Michelle Conroy on 4 December 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
4 July 2011Appointment of Mrs Zoe Michelle Conroy as a director (2 pages)
4 July 2011Appointment of Mrs Zoe Michelle Conroy as a director (2 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2010Termination of appointment of David Langford as a director (2 pages)
4 May 2010Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER on 4 May 2010 (2 pages)
4 May 2010Termination of appointment of David Langford as a director (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 May 2010Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER on 4 May 2010 (2 pages)
17 December 2009Director's details changed for David Frank Langford on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for John Stuart Conroy on 17 December 2009 (2 pages)
17 December 2009Director's details changed for David Frank Langford on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for John Stuart Conroy on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 4 December 2008 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 4 December 2008 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 4 December 2008 with a full list of shareholders (4 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 December 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
4 December 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
5 September 2008Location of register of members (1 page)
5 September 2008Registered office changed on 05/09/2008 from 26 high street rickmansworth hertfordshire WD3 1ER united kingdom (1 page)
5 September 2008Return made up to 04/12/07; full list of members (4 pages)
5 September 2008Return made up to 04/12/07; full list of members (4 pages)
5 September 2008Location of debenture register (1 page)
5 September 2008Location of register of members (1 page)
5 September 2008Registered office changed on 05/09/2008 from 26 high street rickmansworth hertfordshire WD3 1ER united kingdom (1 page)
5 September 2008Location of debenture register (1 page)
29 April 2008Registered office changed on 29/04/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page)
29 April 2008Registered office changed on 29/04/2008 from 28 high street rickmansworth hertfordshire WD3 1ER (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
27 March 2007Return made up to 04/12/06; full list of members (2 pages)
27 March 2007Return made up to 04/12/06; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 December 2006Location of debenture register (1 page)
28 December 2006Location of debenture register (1 page)
28 December 2006Location of register of members (1 page)
28 December 2006Registered office changed on 28/12/06 from: 14 campbells ride, holmer green high wycombe buckinghamshire HP15 6TQ (1 page)
28 December 2006Location of register of members (1 page)
28 December 2006Registered office changed on 28/12/06 from: 14 campbells ride, holmer green high wycombe buckinghamshire HP15 6TQ (1 page)
29 September 2006Registered office changed on 29/09/06 from: melville court 317 lower road surrey quays london SE8 5DN (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Registered office changed on 29/09/06 from: melville court 317 lower road surrey quays london SE8 5DN (1 page)
29 September 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (1 page)
9 August 2006New secretary appointed (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 January 2006Return made up to 04/12/05; full list of members (2 pages)
17 January 2006Return made up to 04/12/05; full list of members (2 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
4 January 2005Return made up to 04/12/04; full list of members (7 pages)
4 January 2005Return made up to 04/12/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 December 2003Return made up to 04/12/03; full list of members (7 pages)
30 December 2003Return made up to 04/12/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director's particulars changed (1 page)
18 April 2003Director's particulars changed (1 page)
18 April 2003New director appointed (2 pages)
10 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
10 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
22 December 2002New secretary appointed (1 page)
22 December 2002New secretary appointed (1 page)
24 September 2002Registered office changed on 24/09/02 from: 3RD floor 134 tooley street london SE1 2TU (1 page)
24 September 2002Registered office changed on 24/09/02 from: 3RD floor 134 tooley street london SE1 2TU (1 page)
2 January 2002Return made up to 04/12/01; full list of members (6 pages)
2 January 2002Return made up to 04/12/01; full list of members (6 pages)
8 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
8 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 January 2001Ad 04/12/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Ad 04/12/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 January 2001New director appointed (2 pages)
4 December 2000Incorporation (17 pages)
4 December 2000Incorporation (17 pages)