Company NameAction Sustainability (Trading) Limited
DirectorsIan Andrew Heptonstall and Shaun Patrick McCarthy
Company StatusActive
Company Number07275849
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIan Andrew Heptonstall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.01 Albert House 256-260 Old Street
London
EC1V 9DD
Director NameShaun Patrick McCarthy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.01 Albert House 256-260 Old Street
London
EC1V 9DD
Secretary NameGeorgia Elise Heptonstall
StatusCurrent
Appointed01 July 2022(12 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address2.01 Albert House 256-260 Old Street
London
EC1V 9DD
Director NameMr Russell Foster
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Camden Road
London
N7 0SH
Secretary NameIan Andrew Heptonstall
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address377 Camden Road
London
N7 0SH
Director NameMrs Nicola Clark
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Secretary NameMr Robert James Cornall
StatusResigned
Appointed27 April 2012(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 February 2013)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Secretary NameMr Stuart Douglas Slorach
StatusResigned
Appointed06 March 2013(2 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Secretary NameMr Iain Stein
StatusResigned
Appointed23 January 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2015)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Secretary NameMiss Julia Louise Hatton
StatusResigned
Appointed10 April 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Secretary NameMr Ian Andrew Heptonstall
StatusResigned
Appointed31 August 2016(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address2.01 Albert House 256-260 Old Street
London
EC1V 9DD

Contact

Websiteactionsustainability.com

Location

Registered Address2.01 Albert House 256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

62 at £1Business & Enterprise Uk LTD
33.16%
Ordinary A
62 at £1Ian Andrew Heptonstall
33.16%
Ordinary B
62 at £1Shaun Patrick Mccarthy
33.16%
Ordinary B
1 at £1Action Sustainability Community Interest Co.
0.53%
Ordinary C

Financials

Year2014
Turnover£1,605,530
Gross Profit£853,120
Net Worth£415,783
Cash£77,384
Current Liabilities£551,581

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

2 November 2023Change of details for Shaun Patrick Mccarthy as a person with significant control on 1 April 2023 (2 pages)
2 November 2023Change of details for Ian Andrew Heptonstall as a person with significant control on 1 April 2023 (2 pages)
31 October 2023Accounts for a small company made up to 31 March 2023 (26 pages)
15 May 2023Change of details for Shaun Patrick Mccarthy as a person with significant control on 5 June 2021 (2 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
27 February 2023Change of details for Mr Ian Andrew Heptonstall as a person with significant control on 26 January 2023 (5 pages)
27 February 2023Change of details for Mr Shaun Patrick Mccarthy as a person with significant control on 26 January 2023 (5 pages)
24 January 2023Appointment of Georgia Elise Heptonstall as a secretary on 1 July 2022 (2 pages)
24 January 2023Termination of appointment of Ian Andrew Heptonstall as a secretary on 1 July 2022 (1 page)
27 October 2022Accounts for a small company made up to 31 March 2022 (25 pages)
5 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
2 February 2022Registered office address changed from 1st Floor 2 Angel Square London EC1V 1NY England to 2.01 Albert House 256-260 Old Street London EC1V 9DD on 2 February 2022 (1 page)
2 February 2022Change of details for Mr Shaun Patrick Mccarthy as a person with significant control on 10 January 2022 (2 pages)
2 February 2022Change of details for Mr Ian Andrew Heptonstall as a person with significant control on 10 January 2022 (2 pages)
15 November 2021Accounts for a small company made up to 31 March 2021 (26 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
8 February 2021Cancellation of shares. Statement of capital on 7 October 2020
  • GBP 186
(6 pages)
8 January 2021Purchase of own shares. (3 pages)
8 January 2021Purchase of own shares. (3 pages)
4 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2020Memorandum and Articles of Association (28 pages)
4 December 2020Change of share class name or designation (2 pages)
30 November 2020Accounts for a small company made up to 31 March 2020 (24 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (22 pages)
10 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 October 2018Accounts for a small company made up to 31 March 2018 (22 pages)
22 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
3 July 2017Notification of Shaun Patrick Mccarthy as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
3 July 2017Notification of Shaun Patrick Mccarthy as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ian Andrew Heptonstall as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
3 July 2017Notification of Ian Andrew Heptonstall as a person with significant control on 6 April 2016 (2 pages)
6 September 2016Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Adler Shine Llp Aston House Cornwall Avenue London N3 1LF (1 page)
6 September 2016Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Adler Shine Llp Aston House Cornwall Avenue London N3 1LF (1 page)
5 September 2016Termination of appointment of Alastair Angus Maccoll as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Nicola Clark as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Julia Louise Hatton as a secretary on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Julia Louise Hatton as a secretary on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Nicola Clark as a director on 31 August 2016 (1 page)
5 September 2016Appointment of Mr Ian Andrew Heptonstall as a secretary on 31 August 2016 (2 pages)
5 September 2016Registered office address changed from Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT to 1st Floor 2 Angel Square London EC1V 1NY on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Alastair Angus Maccoll as a director on 31 August 2016 (1 page)
5 September 2016Registered office address changed from Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT to 1st Floor 2 Angel Square London EC1V 1NY on 5 September 2016 (1 page)
5 September 2016Appointment of Mr Ian Andrew Heptonstall as a secretary on 31 August 2016 (2 pages)
2 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
2 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
28 June 2016Director's details changed for Mr Ian Andrew Heptonstall on 31 March 2016 (2 pages)
28 June 2016Director's details changed for Mr Ian Andrew Heptonstall on 31 March 2016 (2 pages)
28 June 2016Director's details changed for Shaun Patrick Mccarthy on 31 March 2016 (2 pages)
28 June 2016Director's details changed for Shaun Patrick Mccarthy on 31 March 2016 (2 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 187
(8 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 187
(8 pages)
6 August 2015Full accounts made up to 31 March 2015 (16 pages)
6 August 2015Full accounts made up to 31 March 2015 (16 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 187
(8 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 187
(8 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 187
(8 pages)
10 April 2015Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page)
10 April 2015Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015 (2 pages)
10 April 2015Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page)
15 July 2014Full accounts made up to 31 March 2014 (14 pages)
15 July 2014Full accounts made up to 31 March 2014 (14 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (8 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (8 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (8 pages)
3 February 2014Appointment of Mr Iain Stein as a secretary on 23 January 2014 (2 pages)
3 February 2014Appointment of Mr Iain Stein as a secretary on 23 January 2014 (2 pages)
31 January 2014Termination of appointment of Stuart Douglas Slorach as a secretary on 17 January 2014 (1 page)
31 January 2014Termination of appointment of Stuart Douglas Slorach as a secretary on 17 January 2014 (1 page)
5 January 2014Full accounts made up to 31 March 2013 (12 pages)
5 January 2014Full accounts made up to 31 March 2013 (12 pages)
13 June 2013Register inspection address has been changed (1 page)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (8 pages)
13 June 2013Register inspection address has been changed (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
13 June 2013Register(s) moved to registered inspection location (1 page)
19 March 2013Appointment of Mr Stuart Douglas Slorach as a secretary on 6 March 2013 (1 page)
19 March 2013Appointment of Mr Stuart Douglas Slorach as a secretary on 6 March 2013 (1 page)
19 March 2013Appointment of Mr Stuart Douglas Slorach as a secretary on 6 March 2013 (1 page)
13 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 March 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
11 March 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
19 February 2013Termination of appointment of Robert James Cornall as a secretary on 15 February 2013 (1 page)
19 February 2013Termination of appointment of Robert James Cornall as a secretary on 15 February 2013 (1 page)
28 January 2013Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
28 January 2013Previous accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (7 pages)
6 June 2012Termination of appointment of Ian Andrew Heptonstall as a secretary on 27 April 2012 (1 page)
6 June 2012Termination of appointment of Ian Andrew Heptonstall as a secretary on 27 April 2012 (1 page)
9 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 May 2012Change of share class name or designation (2 pages)
9 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 187
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 187
(4 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
9 May 2012Change of share class name or designation (2 pages)
4 May 2012Appointment of Mr Alastair Angus Maccoll as a director on 27 April 2012 (2 pages)
4 May 2012Appointment of Mr Alastair Angus Maccoll as a director on 27 April 2012 (2 pages)
3 May 2012Appointment of Mr Robert James Cornall as a secretary on 27 April 2012 (1 page)
3 May 2012Appointment of Mr Robert James Cornall as a secretary on 27 April 2012 (1 page)
3 May 2012Registered office address changed from 377 Camden Road London N7 0SH United Kingdom on 3 May 2012 (1 page)
3 May 2012Appointment of Mrs Nicola Clark as a director on 27 April 2012 (2 pages)
3 May 2012Appointment of Mrs Nicola Clark as a director on 27 April 2012 (2 pages)
3 May 2012Registered office address changed from 377 Camden Road London N7 0SH United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 377 Camden Road London N7 0SH United Kingdom on 3 May 2012 (1 page)
24 April 2012Termination of appointment of Russell Foster as a director on 16 April 2012 (1 page)
24 April 2012Termination of appointment of Russell Foster as a director on 16 April 2012 (1 page)
4 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 124
(3 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 124
(3 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Accounts made up to 30 June 2011 (2 pages)
4 July 2011Accounts made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 124
(3 pages)
7 June 2010Incorporation (45 pages)
7 June 2010Incorporation (45 pages)