Company NameActive Away Limited
Company StatusActive
Company Number05972182
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Steven John Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fernleigh Terrace
St Ann's Chapel
Gunnislake
Cornwall
PL18 9HS
Director NameMr Matthew Allen
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(4 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernleigh Terrace
St Ann's Chapel
Gunnislake
Cornwall
PL18 9HS
Secretary NameMr Steven Davies
StatusCurrent
Appointed01 November 2010(4 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address3 Fernleigh Terrace
St Ann's Chapel
Gunnislake
Cornwall
PL18 9HS
Director NameMr Joshua Josiah Thompson
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Fernleigh Terrace
St Ann's Chapel
Gunnislake
Cornwall
PL18 9HS
Director NameMr Sebastian Hugo Jackson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor/Tennis Coach
Country of ResidenceEngland
Correspondence Address3 Fernleigh Terrace
St Ann's Chapel
Gunnislake
Cornwall
PL18 9HS
Director NameNatasja Katinka Van Es
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Grampian Way
Stenson Fields
Derby
Derbyshire
DE24 3JH
Secretary NameNatasja Katinka Van Es
NationalityDutch
StatusResigned
Appointed19 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverside Road
Pride Park
Derby
DE24 8HY

Contact

Websitewww.activeaway.com

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

3 at £1Steven Davies
75.00%
Ordinary
1 at £1Matthew Allen
25.00%
Ordinary

Financials

Year2014
Net Worth£23,308
Current Liabilities£63,409

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

21 February 2007Delivered on: 23 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10129401 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
22 June 2023Termination of appointment of Nicholas John Clayton as a director on 22 June 2023 (1 page)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
6 October 2022Secretary's details changed for Mr Steven Davies on 5 October 2022 (1 page)
21 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
18 March 2022Director's details changed for Mr Nicholas John Clayton on 18 March 2022 (2 pages)
18 March 2022Director's details changed for Mr Joshua Josiah Thompson on 18 March 2022 (2 pages)
18 March 2022Director's details changed for Mr Sebastian Hugo Jackson on 18 March 2022 (2 pages)
18 March 2022Registered office address changed from 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS England to Kemp House 152-160 City Road London EC1V 2NX on 18 March 2022 (1 page)
18 March 2022Director's details changed for Mr Steven John Davies on 18 March 2022 (2 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
18 March 2022Director's details changed for Mr Joshua Josiah Thompson on 18 March 2022 (2 pages)
18 March 2022Director's details changed for Mr Matthew Allen on 18 March 2022 (2 pages)
16 December 2021Director's details changed for Mr Joshua Josiah Thompson on 16 December 2021 (2 pages)
16 December 2021Appointment of Mr Nicholas John Clayton as a director on 16 December 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
2 June 2021Appointment of Mr Sebastian Hugo Jackson as a director on 21 May 2021 (2 pages)
8 April 2021Cessation of Matthew Allen as a person with significant control on 1 April 2021 (1 page)
31 March 2021Change of details for Mr Steven John Davies as a person with significant control on 29 June 2017 (2 pages)
31 March 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
31 March 2021Notification of Matthew Allen as a person with significant control on 6 April 2016 (2 pages)
23 March 2021Statement of capital following an allotment of shares on 3 March 2021
  • GBP 105.27
(3 pages)
23 March 2021Sub-division of shares on 3 March 2021 (6 pages)
17 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div/waive rights 03/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 March 2021Memorandum and Articles of Association (22 pages)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Micro company accounts made up to 31 October 2019 (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2020Registered office address changed from Palliser House Palliser Road London W14 9EQ England to 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS on 31 July 2020 (1 page)
31 July 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 July 2020Appointment of Mr Joshua Josiah Thompson as a director on 31 July 2020 (2 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 July 2018Registered office address changed from 12 Deer Park Road London SW19 3FB England to Palliser House Palliser Road London W14 9EQ on 31 July 2018 (1 page)
22 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
28 October 2017Registered office address changed from Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road London SW19 3FB on 28 October 2017 (1 page)
28 October 2017Registered office address changed from Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road London SW19 3FB on 28 October 2017 (1 page)
30 September 2017Sub-division of shares on 30 June 2017 (6 pages)
30 September 2017Sub-division of shares on 30 June 2017 (6 pages)
30 September 2017Sub-division of shares on 30 June 2017 (8 pages)
30 September 2017Sub-division of shares on 30 June 2017 (8 pages)
29 September 2017Memorandum and Articles of Association (21 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div. Xfer of shares. Nominal value of share 30/06/2017
(2 pages)
29 September 2017Memorandum and Articles of Association (21 pages)
29 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div. Xfer of shares. Nominal value of share 30/06/2017
(2 pages)
29 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 29 June 2016
  • GBP 100
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 29 June 2016
  • GBP 100
(3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
23 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 November 2016Amended micro company accounts made up to 31 October 2015 (2 pages)
25 November 2016Amended micro company accounts made up to 31 October 2015 (2 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
28 April 2016Registered office address changed from C/O Capshire (Uk) Llp 4th Floor 86 - 90 Paul Street London EC2A 4NE to Suite 9 Falcon House 19 Deer Park Road London SW19 3UX on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Capshire (Uk) Llp 4th Floor 86 - 90 Paul Street London EC2A 4NE to Suite 9 Falcon House 19 Deer Park Road London SW19 3UX on 28 April 2016 (1 page)
28 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(4 pages)
28 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(4 pages)
1 August 2015Micro company accounts made up to 31 October 2014 (2 pages)
1 August 2015Micro company accounts made up to 31 October 2014 (2 pages)
27 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
27 April 2015Registered office address changed from C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE England to C/O Capshire (Uk) Llp 4Th Floor 86 - 90 Paul Street London EC2A 4NE on 27 April 2015 (1 page)
27 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 4
(4 pages)
27 April 2015Registered office address changed from C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE England to C/O Capshire (Uk) Llp 4Th Floor 86 - 90 Paul Street London EC2A 4NE on 27 April 2015 (1 page)
5 April 2015Registered office address changed from 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR England to C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE on 5 April 2015 (1 page)
5 April 2015Registered office address changed from 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR England to C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE on 5 April 2015 (1 page)
5 April 2015Registered office address changed from 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR England to C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE on 5 April 2015 (1 page)
14 November 2014Registered office address changed from 305 Grampian Way Stenson Fields Derby Derbyshire DE24 3JH to 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 305 Grampian Way Stenson Fields Derby Derbyshire DE24 3JH to 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR on 14 November 2014 (1 page)
31 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
31 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(4 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
22 March 2011Appointment of Mr Steven Davies as a secretary (1 page)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
22 March 2011Termination of appointment of Natasja Es as a director (1 page)
22 March 2011Appointment of Mr Steven Davies as a secretary (1 page)
22 March 2011Appointment of Mr Matthew Allen as a director (2 pages)
22 March 2011Termination of appointment of Natasja Es as a director (1 page)
22 March 2011Appointment of Mr Matthew Allen as a director (2 pages)
22 March 2011Termination of appointment of Natasja Es as a secretary (1 page)
22 March 2011Termination of appointment of Natasja Es as a secretary (1 page)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 November 2009Director's details changed for Steven John Davies on 31 October 2009 (2 pages)
13 November 2009Director's details changed for Steven John Davies on 31 October 2009 (2 pages)
13 November 2009Director's details changed for Natasja Katinka Van Es on 31 October 2009 (2 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Natasja Katinka Van Es on 31 October 2009 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 August 2009Registered office changed on 21/08/2009 from 10 stadium business court millennium way pride park derby DE24 8HP (1 page)
21 August 2009Registered office changed on 21/08/2009 from 10 stadium business court millennium way pride park derby DE24 8HP (1 page)
19 December 2008Return made up to 19/10/08; full list of members (4 pages)
19 December 2008Return made up to 19/10/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 January 2008Return made up to 19/10/07; full list of members (2 pages)
22 January 2008Return made up to 19/10/07; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
20 October 2006Registered office changed on 20/10/06 from: 8 st. Katherines court derby derbyshire DE22 3AY (1 page)
20 October 2006Registered office changed on 20/10/06 from: 8 st. Katherines court derby derbyshire DE22 3AY (1 page)
19 October 2006Incorporation (19 pages)
19 October 2006Incorporation (19 pages)