Company NameActive Response UK Limited
DirectorsOliver Dyer and Gaye Loraine Joyce
Company StatusActive
Company Number05536552
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Oliver Dyer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ruislip Road
Greenford
UB6 9QD
Secretary NameMr Juzer Kimti
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address387 Allenby Road
Southall
Middlesex
UB1 2HF
Director NameMs Gaye Loraine Joyce
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(5 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address24 The Fairway
London
W3 7PU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.activeresponseuk.com

Location

Registered Address5 Ruislip Road
Greenford
UB6 9QD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Oliver Dyer
100.00%
Ordinary

Financials

Year2014
Net Worth£20,283
Cash£14,749
Current Liabilities£77,315

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

11 March 2024Change of details for Mr Oliver Dyer as a person with significant control on 10 March 2024 (2 pages)
11 March 2024Change of details for Mr Oliver Dyer as a person with significant control on 8 March 2024 (2 pages)
11 March 2024Cessation of Oliver Dyer as a person with significant control on 9 March 2024 (1 page)
8 March 2024Director's details changed for Mr Oliver Dyer on 8 March 2024 (2 pages)
2 February 2024Director's details changed for Mr Oliver Dyer on 2 February 2024 (2 pages)
30 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
15 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
26 May 2022Registered office address changed from 387 Allenby Road Southall Middlesex UB1 2HF to 5 Ruislip Road Greenford UB6 9QD on 26 May 2022 (1 page)
1 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
3 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
2 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
21 August 2017Notification of Oliver Dyer as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Oliver Dyer as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(5 pages)
11 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(5 pages)
14 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
5 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 April 2011Director's details changed for Oliver Dyer on 20 April 2011 (2 pages)
21 April 2011Director's details changed for Oliver Dyer on 20 April 2011 (2 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Gaye Loraine Joyce on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Oliver Dyer on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Oliver Dyer on 1 August 2010 (2 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Gaye Loraine Joyce on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Oliver Dyer on 1 August 2010 (2 pages)
30 September 2010Director's details changed for Gaye Loraine Joyce on 1 August 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 September 2009Return made up to 15/08/09; full list of members (3 pages)
25 September 2009Return made up to 15/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 October 2008Return made up to 15/08/08; full list of members (3 pages)
20 October 2008Return made up to 15/08/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 October 2007Return made up to 15/08/07; full list of members (2 pages)
22 October 2007Return made up to 15/08/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
17 October 2006Return made up to 15/08/06; full list of members (2 pages)
17 October 2006Return made up to 15/08/06; full list of members (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 387 allenby road southall middlesex MK43 0AE (1 page)
2 December 2005Registered office changed on 02/12/05 from: 387 allenby road southall middlesex MK43 0AE (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
15 August 2005Incorporation (12 pages)
15 August 2005Incorporation (12 pages)